General information

Name:

Pstg Ltd

Office Address:

1 Cresswell Park SE3 9RD Blackheath Village

Number: 07398559

Incorporation date: 2010-10-06

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

07398559 - registration number for Pstg Limited. This firm was registered as a Private Limited Company on Wednesday 6th October 2010. This firm has been operating on the market for the last 14 years. This enterprise could be contacted at 1 Cresswell Park in Blackheath Village. The zip code assigned to this place is SE3 9RD. This firm's classified under the NACE and SIC code 63990 which stands for Other information service activities n.e.c.. 2022-10-31 is the last time the company accounts were filed.

When it comes to this limited company, many of director's tasks have so far been performed by Matthew G., Enzo D. and John C.. When it comes to these three individuals, John C. has been with the limited company for the longest period of time, having been a part of directors' team for 14 years.

Executives who control this firm include: Matthew G. owns 1/2 or less of company shares. Enzo D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Matthew G.

Role: Director

Appointed: 31 March 2022

Latest update: 16 February 2024

Enzo D.

Role: Director

Appointed: 05 October 2011

Latest update: 16 February 2024

John C.

Role: Director

Appointed: 06 October 2010

Latest update: 16 February 2024

People with significant control

Matthew G.
Notified on 22 March 2022
Nature of control:
1/2 or less of shares
Enzo D.
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
John C.
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

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 20 October 2024
Confirmation statement last made up date 06 October 2023
Annual Accounts 13 March 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 13 March 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 24 March 2016
Annual Accounts 27 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 27 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 18 December 2012
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 18 December 2012
Annual Accounts 17 February 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 17 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On 9th January 2024 director's details were changed (CH01)
filed on: 9th, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

139-141 Watling Street

Post code:

ME7 2YY

City / Town:

Gillingham

Accountant/Auditor,
2012 - 2014

Name:

Stephen Hill Partnership Limited

Address:

139-141 Watling Street

Post code:

ME7 2YY

City / Town:

Gillingham

Search other companies

Services (by SIC Code)

  • 63990 : Other information service activities n.e.c.
13
Company Age

Similar companies nearby

Closest companies