Ps Operator Services Limited was formally closed on 2019-06-18.
Ps Operator Services was a private limited company that was situated at 1T Floor Aduit House, 151 High Street, Billericay, CM12 9AB, ENGLAND. Its full net worth was valued to be approximately 0 pounds, and the fixed assets belonging to the company totalled up to 6000 pounds. This company (incorporated on 2015-04-01) was run by 1 director.
Director Paul S. who was appointed on 01 April 2015.
The company was officially classified as "construction of railways and underground railways" (42120).
The latest confirmation statement was filed on 2018-04-01 and last time the annual accounts were filed was on 30 April 2017.
2016-04-01 was the date of the last annual return.
Ps Operator Services Limited Address / Contact
Office Address
1t Floor Aduit House
Office Address2
151 High Street
Town
Billericay
Post code
CM12 9AB
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09521390
Date of Incorporation
Wed, 1st Apr 2015
Date of Dissolution
Tue, 18th Jun 2019
Industry
Construction of railways and underground railways
End of financial Year
30th April
Company age
4 years old
Account next due date
Thu, 31st Jan 2019
Account last made up date
Sun, 30th Apr 2017
Next confirmation statement due date
Mon, 15th Apr 2019
Last confirmation statement dated
Sun, 1st Apr 2018
Company staff
Paul S.
Position: Director
Appointed: 01 April 2015
People with significant control
Paul S.
Notified on
6 April 2016
Nature of control:
significiant influence or control
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-04-30
2017-04-30
Balance Sheet
Cash Bank On Hand
461
295
Current Assets
1 200
10 869
Debtors
738
10 574
Net Assets Liabilities
1 076
184
Other Debtors
9 810
10 574
Property Plant Equipment
6 000
14 681
Cash Bank In Hand
462
Net Assets Liabilities Including Pension Asset Liability
Final Gazette dissolved via compulsory strike-off
filed on: 18th, June 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 18th, June 2019
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2018/04/01
filed on: 17th, April 2018
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 31st, January 2018
accounts
Free Download
(7 pages)
CS01
Confirmation statement with updates 2017/04/01
filed on: 6th, April 2017
confirmation statement
Free Download
(5 pages)
AD01
Address change date: 2017/01/25. New Address: 1T Floor Aduit House 151 High Street Billericay CM12 9AB. Previous address: Unit 2, Saxon Gate Back of the Walls Southampton SO14 3HA England
filed on: 25th, January 2017
address
Free Download
(1 page)
AA
Data of total exemption small company accounts made up to 2016/04/30
filed on: 20th, September 2016
accounts
Free Download
AR01
Annual return drawn up to 2016/04/01 with full list of members
filed on: 19th, April 2016
annual return
Free Download
(3 pages)
SH01
10000.00 GBP is the capital in company's statement on 2016/04/19
capital
CH01
On 2015/09/21 director's details were changed
filed on: 21st, September 2015
officers
Free Download
(2 pages)
AD01
Address change date: 2015/09/21. New Address: Unit 2, Saxon Gate Back of the Walls Southampton SO14 3HA. Previous address: 11 Amberside Wood Lane Hemel Hempstead Herts HP2 4TP England
filed on: 21st, September 2015
address
Free Download
(1 page)
NEWINC
Company registration
filed on: 1st, April 2015
incorporation
Free Download
(7 pages)
SH01
10000.00 GBP is the capital in company's statement on 2015/04/01
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.