About

Registered Number: 04550801
Date of Incorporation: 02/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: 24 Warminster Road, Westbury, Wiltshire, BA13 3PE

 

Founded in 2002, P & S Construction (Trowbridge) Ltd have registered office in Westbury in Wiltshire, it's status is listed as "Active". The companies directors are listed as Phillips, Sean, Stockley, Philip at Companies House. We don't currently know the number of employees at P & S Construction (Trowbridge) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Sean 02 October 2002 - 1
STOCKLEY, Philip 02 October 2002 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 28 January 2020
CS01 - N/A 27 January 2020
GAZ1 - First notification of strike-off action in London Gazette 24 December 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 30 July 2018
CH01 - Change of particulars for director 18 December 2017
CS01 - N/A 02 November 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 30 August 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 30 July 2011
DISS40 - Notice of striking-off action discontinued 02 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 31 July 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 12 November 2009
287 - Change in situation or address of Registered Office 08 May 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 23 October 2008
AA - Annual Accounts 29 June 2007
363a - Annual Return 14 May 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 31 August 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 19 November 2004
287 - Change in situation or address of Registered Office 19 November 2004
DISS40 - Notice of striking-off action discontinued 20 April 2004
363s - Annual Return 17 April 2004
GAZ1 - First notification of strike-off action in London Gazette 06 April 2004
287 - Change in situation or address of Registered Office 25 March 2003
288b - Notice of resignation of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
NEWINC - New incorporation documents 02 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.