About

Registered Number: 03166147
Date of Incorporation: 29/02/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: 68 North Sea Lane, Humberston, Grimsby, N E Lincolnshire, DN36 4UY,

 

Pss Properties (Lincolnshire) Ltd was founded on 29 February 1996 and has its registered office in Grimsby, N E Lincolnshire, it's status at Companies House is "Active". We don't currently know the number of employees at Pss Properties (Lincolnshire) Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 02 March 2018
PSC01 - N/A 26 February 2018
AA - Annual Accounts 08 November 2017
PSC04 - N/A 29 September 2017
CH03 - Change of particulars for secretary 29 September 2017
CH01 - Change of particulars for director 29 September 2017
AD01 - Change of registered office address 29 September 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 09 June 2016
TM01 - Termination of appointment of director 16 May 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 23 September 2014
AD01 - Change of registered office address 10 September 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 30 June 2008
AA - Annual Accounts 28 July 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 07 August 2006
363a - Annual Return 13 July 2006
CERTNM - Change of name certificate 12 May 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 29 January 2005
395 - Particulars of a mortgage or charge 29 July 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 08 April 2003
AA - Annual Accounts 22 August 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 17 May 2001
363a - Annual Return 18 December 2000
288c - Notice of change of directors or secretaries or in their particulars 17 November 2000
AA - Annual Accounts 05 September 2000
287 - Change in situation or address of Registered Office 31 August 2000
AA - Annual Accounts 25 August 1999
363s - Annual Return 02 April 1999
AA - Annual Accounts 23 September 1998
363s - Annual Return 01 April 1998
AA - Annual Accounts 30 July 1997
363s - Annual Return 02 April 1997
395 - Particulars of a mortgage or charge 02 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 April 1996
288 - N/A 07 March 1996
NEWINC - New incorporation documents 29 February 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 July 2004 Outstanding

N/A

Legal mortgage 21 March 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.