About

Registered Number: 09482396
Date of Incorporation: 10/03/2015 (9 years and 1 month ago)
Company Status: Active
Registered Address: Flat 73 Ashleigh Court, 29 Loates Lane, Watford, WD17 2PJ,

 

Pes Sourcing Ltd was registered on 10 March 2015 with its registered office in Watford, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. There are 4 directors listed as Agrawal, Pammi, Sonthalia, Satish, Agrawal, Pammi, Agrawal, Pammi for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGRAWAL, Pammi 25 November 2019 - 1
SONTHALIA, Satish 11 October 2015 - 1
AGRAWAL, Pammi 10 March 2015 10 March 2015 1
AGRAWAL, Pammi 10 March 2015 15 June 2019 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 30 December 2019
AP01 - Appointment of director 29 November 2019
CH01 - Change of particulars for director 06 July 2019
TM01 - Termination of appointment of director 20 June 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 15 March 2018
PSC01 - N/A 20 February 2018
CH01 - Change of particulars for director 20 February 2018
CH01 - Change of particulars for director 20 February 2018
PSC04 - N/A 20 February 2018
AA - Annual Accounts 09 November 2017
CH01 - Change of particulars for director 05 April 2017
CH01 - Change of particulars for director 05 April 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 08 December 2016
AD01 - Change of registered office address 08 December 2016
CH01 - Change of particulars for director 07 December 2016
CH01 - Change of particulars for director 07 December 2016
CH01 - Change of particulars for director 28 September 2016
AD01 - Change of registered office address 28 September 2016
AR01 - Annual Return 06 May 2016
AD01 - Change of registered office address 06 May 2016
AP01 - Appointment of director 06 May 2016
SH01 - Return of Allotment of shares 03 May 2016
CH01 - Change of particulars for director 31 March 2015
AD01 - Change of registered office address 30 March 2015
AP01 - Appointment of director 23 March 2015
TM01 - Termination of appointment of director 23 March 2015
NEWINC - New incorporation documents 10 March 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.