About

Registered Number: 06783319
Date of Incorporation: 06/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Blackburn Rovers Enterprise Centre Ewood Park, Nuttall Street, Blackburn, Lancashire, BB2 4JF

 

Founded in 2009, P & S Drylining (Nw) Ltd has its registered office in Lancashire, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Paul 06 January 2009 - 1
WOODCOCK, Jean 10 December 2018 - 1
WOODCOCK, Scott Anthony 06 January 2009 03 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 20 May 2019
CS01 - N/A 30 January 2019
AP01 - Appointment of director 10 December 2018
TM01 - Termination of appointment of director 06 December 2018
TM02 - Termination of appointment of secretary 06 December 2018
PSC07 - N/A 06 December 2018
AA - Annual Accounts 30 September 2018
DISS40 - Notice of striking-off action discontinued 04 September 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 23 January 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 23 January 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 21 June 2013
AD01 - Change of registered office address 16 April 2013
AR01 - Annual Return 19 February 2013
MG01 - Particulars of a mortgage or charge 09 February 2013
AD01 - Change of registered office address 16 January 2013
SH01 - Return of Allotment of shares 16 January 2013
CH01 - Change of particulars for director 16 January 2013
CH03 - Change of particulars for secretary 16 January 2013
CH01 - Change of particulars for director 16 January 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 02 March 2010
AA01 - Change of accounting reference date 26 January 2010
AR01 - Annual Return 26 January 2010
NEWINC - New incorporation documents 06 January 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 22 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.