Company NamePs Construction Investments Ltd
Company StatusActive
Company Number08785496
CategoryPrivate Limited Company
Incorporation Date21 November 2013(10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Siro Picchio
Date of BirthDecember 1957 (Born 66 years ago)
NationalityItalian
StatusCurrent
Appointed21 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address10 Corso Mazzini
Giove
05024
Director NameMr Vincenzo Bianchi
Date of BirthAugust 1958 (Born 65 years ago)
NationalityItalian
StatusCurrent
Appointed12 March 2014(3 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDickens House Guithavon Street
Witham
Essex
CM8 1BJ
Director NameMr Philip Lawrence
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(1 year, 4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDickens House Guithavon Street
Witham
Essex
CM8 1BJ
Director NameMr John Benedict Morgan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 15 April 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address26 Cottage Lane
Marlbrook
Bromsgrove
Worcestershire
B60 1DW

Location

Registered AddressDickens House
Guithavon Street
Witham
Essex
CM8 1BJ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 400 other UK companies use this postal address

Shareholders

10.2m at €1Sextant Consolidated LTD
99.95%
Ordinary A
4.2k at €1.2Siro Srl
0.05%
Ordinary
-OTHER
0.00%
-

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

7 December 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
21 December 2022Micro company accounts made up to 31 December 2021 (5 pages)
8 December 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 December 2020 (5 pages)
3 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
13 January 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
12 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
18 April 2019Director's details changed for Mr Vincenzo Bianchi on 17 April 2019 (2 pages)
7 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
30 May 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
15 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
25 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • EUR 10,245,000.858068
(6 pages)
25 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • EUR 10,245,000.858068
(6 pages)
29 April 2015Termination of appointment of John Benedict Morgan as a director on 15 April 2015 (2 pages)
29 April 2015Termination of appointment of John Benedict Morgan as a director on 15 April 2015 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
27 April 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
21 April 2015Appointment of Mr Philip Lawrence as a director on 1 April 2015 (2 pages)
21 April 2015Appointment of Mr Philip Lawrence as a director on 1 April 2015 (2 pages)
21 April 2015Director's details changed for Vincenzo Bianchi on 15 April 2015 (2 pages)
21 April 2015Director's details changed for Vincenzo Bianchi on 15 April 2015 (2 pages)
21 April 2015Director's details changed for Vincenzo Bianchi on 15 April 2015 (2 pages)
21 April 2015Director's details changed for Vincenzo Bianchi on 15 April 2015 (2 pages)
21 April 2015Appointment of Mr Philip Lawrence as a director on 1 April 2015 (2 pages)
29 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • EUR 10,245,000.858
(6 pages)
29 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • EUR 10,245,000.858
(6 pages)
20 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
20 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
20 March 2014Statement of capital following an allotment of shares on 12 March 2014
  • EUR 10,245,000.86
(4 pages)
20 March 2014Appointment of Vincenzo Bianchi as a director (3 pages)
20 March 2014Appointment of Vincenzo Bianchi as a director (3 pages)
20 March 2014Appointment of Mr John Benedict Morgan as a director (3 pages)
20 March 2014Appointment of Mr John Benedict Morgan as a director (3 pages)
20 March 2014Statement of capital following an allotment of shares on 12 March 2014
  • EUR 10,245,000.86
(4 pages)
5 March 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
5 March 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
18 February 2014Redenomination of shares. Statement of capital 5 February 2014 (4 pages)
18 February 2014Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
18 February 2014Statement of capital following an allotment of shares on 5 February 2014
  • EUR 5,000.86
(4 pages)
18 February 2014Statement of capital following an allotment of shares on 5 February 2014
  • EUR 5,000.86
(4 pages)
18 February 2014Redenomination of shares. Statement of capital 5 February 2014 (4 pages)
18 February 2014Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
18 February 2014Redenomination of shares. Statement of capital 5 February 2014 (4 pages)
18 February 2014Statement of capital following an allotment of shares on 5 February 2014
  • EUR 5,000.86
(4 pages)
21 November 2013Incorporation (20 pages)
21 November 2013Incorporation (20 pages)