About

Registered Number: 05008695
Date of Incorporation: 07/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Redstone House, Station Road, Llanwern, Gwent, NP18 2DW,

 

Psp Carpets Ltd was registered on 07 January 2004. The companies directors are Palmer, Kathryn Victoria, Palmer, Paul Stephen. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, Kathryn Victoria 07 January 2004 - 1
PALMER, Paul Stephen 07 January 2004 - 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 11 July 2018
CS01 - N/A 07 January 2018
MR01 - N/A 04 January 2018
MR01 - N/A 06 November 2017
AA - Annual Accounts 11 October 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 03 October 2016
AD01 - Change of registered office address 18 May 2016
AR01 - Annual Return 09 January 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 24 January 2014
AAMD - Amended Accounts 28 June 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 22 April 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 24 January 2010
CH03 - Change of particulars for secretary 24 January 2010
CH01 - Change of particulars for director 24 January 2010
CH01 - Change of particulars for director 24 January 2010
AA - Annual Accounts 12 October 2009
GAZ1 - First notification of strike-off action in London Gazette 12 May 2009
DISS40 - Notice of striking-off action discontinued 08 May 2009
363a - Annual Return 06 May 2009
363s - Annual Return 27 August 2008
AA - Annual Accounts 21 July 2008
AA - Annual Accounts 01 October 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 30 June 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 05 April 2005
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
NEWINC - New incorporation documents 07 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2017 Outstanding

N/A

A registered charge 27 October 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.