You are here: bizstats.co.uk > a-z index > P list > PS list

Ps36 Limited BASILDON


Ps36 started in year 2006 as Private Limited Company with registration number 05679172. The Ps36 company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Basildon at 2 Lords Court. Postal code: SS13 1SS.

The firm has 3 directors, namely Patricia C., David N. and Andrew L.. Of them, Patricia C., David N., Andrew L. have been with the company the longest, being appointed on 24 June 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ps36 Limited Address / Contact

Office Address 2 Lords Court
Office Address2 Cricketers Way
Town Basildon
Post code SS13 1SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05679172
Date of Incorporation Wed, 18th Jan 2006
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Patricia C.

Position: Director

Appointed: 24 June 2020

David N.

Position: Director

Appointed: 24 June 2020

Andrew L.

Position: Director

Appointed: 24 June 2020

Katya P.

Position: Secretary

Appointed: 25 November 2018

Resigned: 13 August 2020

John P.

Position: Director

Appointed: 01 May 2015

Resigned: 25 November 2018

Katya P.

Position: Director

Appointed: 01 May 2015

Resigned: 13 August 2020

Terence C.

Position: Director

Appointed: 05 December 2012

Resigned: 25 August 2020

John P.

Position: Secretary

Appointed: 26 January 2006

Resigned: 25 November 2018

John P.

Position: Director

Appointed: 26 January 2006

Resigned: 01 February 2015

Katya P.

Position: Director

Appointed: 26 January 2006

Resigned: 17 May 2010

Ps Law Nominees Limited

Position: Corporate Director

Appointed: 18 January 2006

Resigned: 26 January 2006

Child & Child Secretaries Limited

Position: Corporate Secretary

Appointed: 18 January 2006

Resigned: 26 January 2006

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Clemence (Lr) Ltd from Basildon, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Clemence (Lr) Ltd

2 Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 1722838
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-03-31
Balance Sheet
Cash Bank On Hand5 19264 12434 45143 11524 60717 31125 9337 282
Current Assets3 553 5573 547 3893 360 5363 528 7283 653 8123 751 1763 721 7932 198 675
Debtors1 908 4501 843 3501 686 1701 845 6981 989 2902 093 9502 055 9452 191 393
Net Assets Liabilities566 090614 864424 987534 432659 600746 812820 2822 039 583
Property Plant Equipment       2 941 250
Total Inventories1 639 9151 639 9151 639 9151 639 9151 639 9151 639 9151 639 915 
Other
Additions Other Than Through Business Combinations Property Plant Equipment       1 639 915
Creditors959 194904 125907 184965 931963 330973 4881 044 8071 101 338
Net Current Assets Liabilities2 594 3632 643 2642 453 3522 562 7972 690 4822 777 6882 676 9861 097 337
Property Plant Equipment Gross Cost       2 941 250
Total Assets Less Current Liabilities2 594 3632 643 2642 453 3522 562 7972 690 4822 777 6882 676 9864 038 587
Total Increase Decrease From Revaluations Property Plant Equipment       1 301 335

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Extension of accounting period to 2023/03/31 from 2022/12/31
filed on: 28th, September 2023
Free Download (1 page)

Company search

Advertisements