Pss Properties (lincolnshire) Limited

General information

Name:

Pss Properties (lincolnshire) Ltd

Office Address:

68 North Sea Lane Humberston DN36 4UY Grimsby

Number: 03166147

Incorporation date: 1996-02-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in 68 North Sea Lane, Grimsby DN36 4UY Pss Properties (lincolnshire) Limited is a Private Limited Company registered under the 03166147 Companies House Reg No. It has been started twenty eight years ago. Established as Pss Music, it used the business name until 2006, when it got changed to Pss Properties (lincolnshire) Limited. This enterprise's Standard Industrial Classification Code is 68209 - Other letting and operating of own or leased real estate. Pss Properties (lincolnshire) Ltd released its latest accounts for the period up to 31st March 2022. The business latest confirmation statement was filed on 28th February 2023.

David W. is this particular company's only director, who was assigned to lead the company in 1996. The following business had been presided over by Peter D. till 9 years ago.

Executives who control the firm include: David W. owns over 3/4 of company shares and has 3/4 to full of voting rights. David W. owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Pss Properties (lincolnshire) Limited 2006-05-12
  • Pss Music Limited 1996-02-29

Financial data based on annual reports

Company staff

David W.

Role: Director

Appointed: 29 February 1996

Latest update: 2 March 2024

David W.

Role: Secretary

Appointed: 29 February 1996

Latest update: 2 March 2024

People with significant control

David W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 12th September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12th September 2014
Annual Accounts 18th August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18th August 2015
Annual Accounts 25th May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 25th May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 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 16th December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16th December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2022 (AA)
filed on: 15th, February 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

43-45 Hainton Avenue

Post code:

DN32 9AS

City / Town:

Grimsby

HQ address,
2014

Address:

Tudor House 2 Primrose Lane Tetney

Post code:

DN36 5PJ

City / Town:

Grimsby

HQ address,
2015

Address:

Tudor House 2 Primrose Lane Tetney

Post code:

DN36 5PJ

City / Town:

Grimsby

HQ address,
2016

Address:

Tudor House 2 Primrose Lane Tetney

Post code:

DN36 5PJ

City / Town:

Grimsby

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
28
Company Age

Similar companies nearby

Closest companies