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

Psw (ni) Limited BANGOR


Psw (Ni) Limited was dissolved on 2022-01-18. Psw (ni) was a private limited company that was situated at 2 Enterprise Road, Bangor, BT19 7TA, County Down. This company (formed on 2007-10-17) was run by 3 directors and 1 secretary.
Director Nancy L. who was appointed on 01 July 2019.
Director Julianne F. who was appointed on 06 July 2018.
Director Patrick R. who was appointed on 09 April 2015.
Moving on to the secretaries, we can name: Julianne F. appointed on 06 July 2018.

The company was categorised as "manufacture of other plastic products" (22290), "manufacture of taps and valves" (28140), "manufacture of pumps" (28131). The latest confirmation statement was filed on 2020-10-17 and last time the accounts were filed was on 31 December 2019. 2015-10-17 was the date of the most recent annual return.

Psw (ni) Limited Address / Contact

Office Address 2 Enterprise Road
Town Bangor
Post code BT19 7TA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI066679
Date of Incorporation Wed, 17th Oct 2007
Date of Dissolution Tue, 18th Jan 2022
Industry Manufacture of other plastic products
Industry Manufacture of taps and valves
End of financial Year 31st December
Company age 15 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Sun, 31st Oct 2021
Last confirmation statement dated Sat, 17th Oct 2020

Company staff

Nancy L.

Position: Director

Appointed: 01 July 2019

Julianne F.

Position: Director

Appointed: 06 July 2018

Julianne F.

Position: Secretary

Appointed: 06 July 2018

Patrick R.

Position: Director

Appointed: 09 April 2015

Sarcon Compliance Limited

Position: Corporate Secretary

Appointed: 06 August 2014

Brian S.

Position: Director

Appointed: 08 November 2018

Resigned: 30 June 2020

David E.

Position: Director

Appointed: 09 April 2015

Resigned: 02 June 2020

James F.

Position: Director

Appointed: 09 April 2015

Resigned: 08 November 2018

David K.

Position: Director

Appointed: 16 June 2014

Resigned: 09 April 2015

Marsha V.

Position: Secretary

Appointed: 16 June 2014

Resigned: 06 July 2018

Judith Z.

Position: Director

Appointed: 16 June 2014

Resigned: 01 July 2019

Marsha V.

Position: Director

Appointed: 16 June 2014

Resigned: 06 July 2018

Christopher M.

Position: Director

Appointed: 25 February 2008

Resigned: 16 June 2014

Wesley H.

Position: Secretary

Appointed: 19 December 2007

Resigned: 16 June 2014

Patrick H.

Position: Director

Appointed: 19 December 2007

Resigned: 16 June 2014

Wesley H.

Position: Director

Appointed: 19 December 2007

Resigned: 16 June 2014

Robert M.

Position: Director

Appointed: 19 December 2007

Resigned: 16 June 2014

Ian C.

Position: Director

Appointed: 08 November 2007

Resigned: 19 December 2007

Tuglaw Secretarial Limited

Position: Corporate Secretary

Appointed: 08 November 2007

Resigned: 19 December 2007

Malcolm H.

Position: Director

Appointed: 17 October 2007

Resigned: 08 November 2007

Dorothy K.

Position: Director

Appointed: 17 October 2007

Resigned: 08 November 2007

Dorothy K.

Position: Secretary

Appointed: 17 October 2007

Resigned: 08 November 2007

People with significant control

Brunswick Europe Holdings Limited

100 New Bridge Street, London, EC4V 6JA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered United Kingdom Companies House
Registration number 04176183
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Statement of Capital on 2021-10-06: 1.00 GBP
filed on: 6th, October 2021
Free Download (5 pages)

Company search

Advertisements