About

Registered Number: 04753854
Date of Incorporation: 06/05/2003 (21 years ago)
Company Status: Active
Registered Address: 69 High Street, Bideford, Devon, EX39 2AT

 

Founded in 2003, P. S. & D. Ltd has its registered office in Bideford, Devon, it's status at Companies House is "Active". There are 3 directors listed as Berry, Roger Allan, Tippet, Charles James, Dunn, Leonard Owen Irfon for the company in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Roger Allan 06 May 2003 - 1
TIPPET, Charles James 01 May 2006 - 1
DUNN, Leonard Owen Irfon 06 May 2003 19 December 2008 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 26 January 2018
PSC04 - N/A 23 October 2017
CH03 - Change of particulars for secretary 23 October 2017
CH01 - Change of particulars for director 23 October 2017
CS01 - N/A 18 May 2017
MR01 - N/A 23 November 2016
AA - Annual Accounts 01 November 2016
CH03 - Change of particulars for secretary 29 September 2016
CH01 - Change of particulars for director 29 September 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 09 May 2012
TM01 - Termination of appointment of director 12 April 2012
AD01 - Change of registered office address 06 March 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 20 May 2011
CH01 - Change of particulars for director 20 May 2011
CH01 - Change of particulars for director 20 May 2011
AA - Annual Accounts 26 January 2011
AD01 - Change of registered office address 01 October 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 30 May 2008
RESOLUTIONS - N/A 11 February 2008
AA - Annual Accounts 11 February 2008
363s - Annual Return 30 May 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 09 June 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
AA - Annual Accounts 13 February 2006
288a - Notice of appointment of directors or secretaries 12 December 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 02 June 2004
RESOLUTIONS - N/A 01 October 2003
RESOLUTIONS - N/A 01 October 2003
225 - Change of Accounting Reference Date 08 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2003
RESOLUTIONS - N/A 22 May 2003
RESOLUTIONS - N/A 22 May 2003
RESOLUTIONS - N/A 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
NEWINC - New incorporation documents 06 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 November 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.