PSC SUPPLIES LIMITED
MANSFIELD

Hellopages » Derbyshire » Bolsover » NG20 8JY

Company number 09642016
Status Active
Incorporation Date 16 June 2015
Company Type Private Limited Company
Address 78 RECREATION ROAD, SHIREBROOK, MANSFIELD, ENGLAND, NG20 8JY
Home Country United Kingdom
Nature of Business 77210 - Renting and leasing of recreational and sports goods
Phone, email, etc

Since the company registration nine events have happened. The last three records are Total exemption small company accounts made up to 23 November 2016; Previous accounting period extended from 30 June 2016 to 30 November 2016; Registered office address changed from 80 Nightingale Road Nightingale Road Derby DE24 8BG England to 78 Recreation Road Shirebrook Mansfield NG20 8JY on 21 November 2016. The most likely internet sites of PSC SUPPLIES LIMITED are www.pscsupplies.co.uk, and www.psc-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and four months. The distance to to Kirkby in Ashfield Rail Station is 7.7 miles; to Kiveton Park Rail Station is 8.8 miles; to Kiveton Bridge Rail Station is 9.3 miles; to Newstead Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Psc Supplies Limited is a Private Limited Company. The company registration number is 09642016. Psc Supplies Limited has been working since 16 June 2015. The present status of the company is Active. The registered address of Psc Supplies Limited is 78 Recreation Road Shirebrook Mansfield England Ng20 8jy. . CHANDI, Pardeep Singh is a Director of the company. The company operates in "Renting and leasing of recreational and sports goods".


Current Directors

Director
CHANDI, Pardeep Singh
Appointed Date: 16 June 2015
40 years old

PSC SUPPLIES LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 23 November 2016
30 Nov 2016
Previous accounting period extended from 30 June 2016 to 30 November 2016
21 Nov 2016
Registered office address changed from 80 Nightingale Road Nightingale Road Derby DE24 8BG England to 78 Recreation Road Shirebrook Mansfield NG20 8JY on 21 November 2016
19 Nov 2016
Compulsory strike-off action has been discontinued
16 Nov 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-11-16
  • GBP 100

13 Sep 2016
First Gazette notice for compulsory strike-off
04 May 2016
Registered office address changed from 1 Carlyle Street Sinfin Derby DE24 9GT England to 80 Nightingale Road Nightingale Road Derby DE24 8BG on 4 May 2016
18 Dec 2015
Registered office address changed from 24 Walbrock Road Derby DE23 8RY United Kingdom to 1 Carlyle Street Sinfin Derby DE24 9GT on 18 December 2015
16 Jun 2015
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-16
  • GBP 100