About

Registered Number: 04389736
Date of Incorporation: 07/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: 228 Colne Road, Sough, Barnoldswick, Lancashire, BB18 6TD

 

P.S.D Engineering & Gas Services Ltd was registered on 07 March 2002, it has a status of "Active". There are 2 directors listed as Duffield, Angelene Jane, Duffield, Paul Stuart, Director for this company in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFIELD, Paul Stuart, Director 07 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
DUFFIELD, Angelene Jane 07 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 05 April 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 27 March 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 24 March 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 24 April 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 10 April 2014
CERTNM - Change of name certificate 13 March 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 27 April 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 14 April 2012
AD01 - Change of registered office address 14 April 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 11 August 2008
363s - Annual Return 17 April 2008
AA - Annual Accounts 10 August 2007
363s - Annual Return 24 April 2007
AA - Annual Accounts 23 August 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 09 April 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 20 June 2003
363s - Annual Return 02 April 2003
288a - Notice of appointment of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
225 - Change of Accounting Reference Date 27 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
NEWINC - New incorporation documents 07 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.