The Presentation Solutions Group Limited

General information

Name:

The Presentation Solutions Group Ltd

Office Address:

5 Argosy Court Scimitar Way Whitley Business Park CV3 4GA Coventry

Number: 03942824

Incorporation date: 2000-03-08

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise called The Presentation Solutions Group was registered on Wed, 8th Mar 2000 as a Private Limited Company. This enterprise's head office may be reached at Coventry on 5 Argosy Court, Scimitar Way Whitley Business Park. In case you need to get in touch with this business by post, the zip code is CV3 4GA. The official reg. no. for The Presentation Solutions Group Limited is 03942824. The firm has operated under three different names. The company's initial registered name, Present Uk, was changed on Fri, 8th Sep 2006 to Psg Presentation Hire & Conferences. The current name, used since 2007, is The Presentation Solutions Group Limited. This enterprise's declared SIC number is 77390 and has the NACE code: Renting and leasing of other machinery, equipment and tangible goods n.e.c.. The latest accounts were submitted for the period up to Fri, 30th Jun 2023 and the most current annual confirmation statement was submitted on Sun, 26th Feb 2023.

The Presentation Solutions Group Ltd is a small-sized vehicle operator with the licence number OD1142125. The firm has one transport operating centre in the country. In their subsidiary in Coventry on Herald Business Park, 5 machines are available.

When it comes to the enterprise's register, for one year there have been four directors including: Gary P., Susan M. and Andre B.. At least one secretary in this firm is a limited company, specifically Prime Accountants & Business Advisers Limited.

  • Previous company's names
  • The Presentation Solutions Group Limited 2007-06-06
  • Psg Presentation Hire & Conferences Limited 2006-09-08
  • Present Uk Limited 2000-03-08

Financial data based on annual reports

Company staff

Gary P.

Role: Director

Appointed: 04 August 2023

Latest update: 15 January 2024

Susan M.

Role: Director

Appointed: 26 May 2011

Latest update: 15 January 2024

Andre B.

Role: Director

Appointed: 01 October 2010

Latest update: 15 January 2024

Role: Corporate Secretary

Appointed: 01 January 2009

Address: Argosy Court Scimitar Way Whitley Business Park, Coventry, West Midlands, England, CV34GA, England

Latest update: 15 January 2024

Colin M.

Role: Director

Appointed: 31 May 2007

Latest update: 15 January 2024

People with significant control

Executives who have control over the firm are as follows: Andre B. owns 1/2 or less of company shares. Gary P. owns 1/2 or less of company shares.

Andre B.
Notified on 7 August 2023
Nature of control:
1/2 or less of shares
Gary P.
Notified on 7 August 2023
Nature of control:
1/2 or less of shares
Colin M.
Notified on 6 April 2016
Ceased on 7 August 2023
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 11 March 2024
Confirmation statement last made up date 26 February 2023
Annual Accounts 17 July 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 17 July 2014
Annual Accounts 9 September 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 9 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 7 January 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 7 January 2014
Annual Accounts
End Date For Period Covered By Report 30 June 2017
Annual Accounts 30 November 2016
Date Approval Accounts 30 November 2016

Company Vehicle Operator Data

Unit 7

Address

Herald Business Park , Golden Acres Lane

City

Coventry

Postal code

CV3 2SY

No. of Vehicles

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th June 2023 (AA)
filed on: 10th, August 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
24
Company Age

Similar companies nearby

Closest companies