About

Registered Number: 05039208
Date of Incorporation: 10/02/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: Pontefract Squash & Leisure Club, Stuart Road, Pontefract, West Yorkshire, WF8 4PQ,

 

Based in Pontefract in West Yorkshire, Pslc (By Guarantee) Ltd was founded on 10 February 2004. There are 4 directors listed for the organisation at Companies House. We do not know the number of employees at Pslc (By Guarantee) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAMHALL, Richard 11 April 2007 04 July 2014 1
DUDLEY, Terrance 22 March 2007 09 April 2013 1
ROTHERFORTH, Margaret 16 February 2004 22 March 2007 1
Secretary Name Appointed Resigned Total Appointments
CHOYCE, Gillian 01 April 2006 - 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 20 July 2019
AP01 - Appointment of director 12 July 2019
AP01 - Appointment of director 12 July 2019
CS01 - N/A 11 February 2019
AP01 - Appointment of director 09 August 2018
TM01 - Termination of appointment of director 27 July 2018
AA - Annual Accounts 08 July 2018
CH01 - Change of particulars for director 23 February 2018
CS01 - N/A 23 February 2018
AP01 - Appointment of director 23 July 2017
TM01 - Termination of appointment of director 23 July 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 19 February 2017
TM01 - Termination of appointment of director 28 June 2016
AP01 - Appointment of director 28 June 2016
AP01 - Appointment of director 28 June 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 22 February 2016
AP01 - Appointment of director 21 October 2015
AP01 - Appointment of director 07 May 2015
TM01 - Termination of appointment of director 07 May 2015
AD01 - Change of registered office address 07 May 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 27 March 2015
AP01 - Appointment of director 04 July 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 04 March 2014
AP01 - Appointment of director 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 28 February 2012
AR01 - Annual Return 11 March 2011
AD01 - Change of registered office address 11 March 2011
AA - Annual Accounts 03 March 2011
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 16 September 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 15 April 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 03 August 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
363a - Annual Return 05 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
RESOLUTIONS - N/A 18 December 2006
MEM/ARTS - N/A 18 December 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 02 June 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
AA - Annual Accounts 06 June 2005
225 - Change of Accounting Reference Date 18 May 2005
363s - Annual Return 08 April 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
287 - Change in situation or address of Registered Office 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
NEWINC - New incorporation documents 10 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.