General information

Name:

Ps Schofield Limited

Office Address:

14 Knole Wood Devenish Road SL5 9QR Ascot

Number: 07585052

Incorporation date: 2011-03-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2011 is the year of the establishment of Ps Schofield Ltd, the company which is situated at 14 Knole Wood, Devenish Road in Ascot. That would make 13 years Ps Schofield has prospered in the United Kingdom, as it was created on Wednesday 30th March 2011. The firm Companies House Reg No. is 07585052 and the postal code is SL5 9QR. The firm current name is Ps Schofield Ltd. This business's former associates may know this firm as Formations No 53, which was in use up till Tuesday 3rd May 2011. This business's Standard Industrial Classification Code is 68209 : Other letting and operating of own or leased real estate. 2022-03-31 is the last time when account status updates were reported.

Current directors enumerated by this particular firm are as follow: Paul S. formally appointed on Wednesday 30th March 2011 and Stella S. formally appointed in 2011 in March.

  • Previous company's names
  • Ps Schofield Ltd 2011-05-03
  • Formations No 53 Ltd 2011-03-30

Financial data based on annual reports

Company staff

Paul S.

Role: Director

Appointed: 30 March 2011

Latest update: 20 March 2024

Stella S.

Role: Director

Appointed: 30 March 2011

Latest update: 20 March 2024

People with significant control

Executives who have control over the firm are as follows: Paul S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stella S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Paul S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Stella S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Paul S.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 April 2024
Confirmation statement last made up date 30 March 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 22 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 17 December 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 7 December 2012
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 7 December 2012
Annual Accounts 16 December 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 16 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 28th, March 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Unit 44 Longshot Lane

Post code:

RG12 1RL

City / Town:

Bracknell

HQ address,
2013

Address:

Unit 44 Longshot Lane

Post code:

RG12 1RL

City / Town:

Bracknell

HQ address,
2014

Address:

Unit 44 Longshot Lane

Post code:

RG12 1RL

City / Town:

Bracknell

HQ address,
2015

Address:

Unit 44 Longshot Lane

Post code:

RG12 1RL

City / Town:

Bracknell

HQ address,
2016

Address:

339 Nine Mile Ride Finchampstead Wokingham

Post code:

RG40 3NH

City / Town:

Berkshire

Accountant/Auditor,
2015

Name:

Fpss Limited

Address:

5th Floor 11 Leadenhall Street

Post code:

EC3V 1LP

Accountant/Auditor,
2016

Name:

Acuity Professional Ltd

Address:

Fifth Floor 11 Leadenhall Street

Post code:

EC3V 1LP

Accountant/Auditor,
2012 - 2013

Name:

Fpss Limited

Address:

The Old Church Quicks Road Wimbledon

Post code:

SW19 1EX

City / Town:

London

Accountant/Auditor,
2014

Name:

Fpss Limited

Address:

80 Coleman Street

Post code:

EC2R 5BJ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
13
Company Age

Closest Companies - by postcode