About

Registered Number: 04483611
Date of Incorporation: 11/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 19 North Street, Ashford, Kent, TN24 8LF,

 

Established in 2002, Publicstar Control Engineering Ltd are based in Ashford in Kent, it's status in the Companies House registry is set to "Active". There is only one director listed for Publicstar Control Engineering Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LLOYD, Louise 11 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 23 June 2020
AA01 - Change of accounting reference date 27 March 2020
AD01 - Change of registered office address 03 January 2020
AD01 - Change of registered office address 17 December 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 19 June 2019
AA01 - Change of accounting reference date 28 March 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 05 April 2018
PSC01 - N/A 21 July 2017
CS01 - N/A 18 July 2017
CH01 - Change of particulars for director 14 July 2017
CH03 - Change of particulars for secretary 14 July 2017
AA - Annual Accounts 29 June 2017
AA01 - Change of accounting reference date 29 March 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 14 March 2014
MR01 - N/A 30 September 2013
AR01 - Annual Return 27 August 2013
AD01 - Change of registered office address 22 July 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 23 March 2012
AD01 - Change of registered office address 30 January 2012
CH01 - Change of particulars for director 07 September 2011
CH03 - Change of particulars for secretary 07 September 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 29 July 2010
RESOLUTIONS - N/A 19 July 2010
SH10 - Notice of particulars of variation of rights attached to shares 19 July 2010
MEM/ARTS - N/A 19 July 2010
CH01 - Change of particulars for director 04 June 2010
CH03 - Change of particulars for secretary 03 June 2010
AD01 - Change of registered office address 03 June 2010
SH01 - Return of Allotment of shares 03 June 2010
AA - Annual Accounts 06 April 2010
CH01 - Change of particulars for director 01 April 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 06 May 2009
363s - Annual Return 01 September 2008
AA - Annual Accounts 01 May 2008
287 - Change in situation or address of Registered Office 27 December 2007
287 - Change in situation or address of Registered Office 28 September 2007
363s - Annual Return 13 August 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 01 August 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 20 April 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 21 July 2004
363s - Annual Return 15 September 2003
225 - Change of Accounting Reference Date 15 November 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
287 - Change in situation or address of Registered Office 22 July 2002
NEWINC - New incorporation documents 11 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.