About

Registered Number: 03354332
Date of Incorporation: 17/04/1997 (28 years ago)
Company Status: Active
Registered Address: 61 Station Road, Sudbury, Suffolk, CO10 2SP

 

Established in 1997, P.N. Structural Design Services Ltd are based in Suffolk, it's status is listed as "Active". This business has 3 directors listed as Nieme, Emma, Nieme, Paul, Nieme, Susan Joyce in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIEME, Paul 24 April 1997 - 1
Secretary Name Appointed Resigned Total Appointments
NIEME, Emma 27 August 2005 - 1
NIEME, Susan Joyce 24 April 1997 26 August 2005 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 09 June 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 19 April 2011
AA - Annual Accounts 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AR01 - Annual Return 04 May 2010
CH03 - Change of particulars for secretary 04 May 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
363s - Annual Return 24 June 2008
AA - Annual Accounts 21 April 2008
AA - Annual Accounts 23 May 2007
363s - Annual Return 08 May 2007
AA - Annual Accounts 02 June 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 23 February 2006
288b - Notice of resignation of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 08 May 2004
287 - Change in situation or address of Registered Office 26 April 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 30 April 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 24 April 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 15 May 2001
287 - Change in situation or address of Registered Office 25 April 2001
AA - Annual Accounts 23 August 2000
363s - Annual Return 26 April 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 15 April 1999
AA - Annual Accounts 25 August 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
363s - Annual Return 08 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
225 - Change of Accounting Reference Date 14 May 1997
287 - Change in situation or address of Registered Office 14 May 1997
NEWINC - New incorporation documents 17 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.