Background WavePink WaveYellow Wave

PS & B - (SUSSEX) LIMITED (10466386)

PS & B - (SUSSEX) LIMITED (10466386) is an active UK company. incorporated on 7 November 2016. with registered office in Portsmouth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PS & B - (SUSSEX) LIMITED has been registered for 9 years. Current directors include HEWETT, Peter John.

Company Number
10466386
Status
active
Type
ltd
Incorporated
7 November 2016
Age
9 years
Address
338 London Road, Portsmouth, PO2 9JY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HEWETT, Peter John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PS & B - (SUSSEX) LIMITED

PS & B - (SUSSEX) LIMITED is an active company incorporated on 7 November 2016 with the registered office located in Portsmouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PS & B - (SUSSEX) LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10466386

LTD Company

Age

9 Years

Incorporated 7 November 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

PARSONS SON AND BASLEY (SUSSEX) LIMITED
From: 7 November 2016To: 5 February 2019
Contact
Address

338 London Road Portsmouth, PO2 9JY,

Previous Addresses

10 English Business Park English Close Hove East Sussex BN3 7ET England
From: 10 October 2019To: 12 November 2024
338 London Road North End Portsmouth PO2 9JY England
From: 7 November 2016To: 10 October 2019
Timeline

13 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Apr 17
Director Joined
Apr 17
Funding Round
Apr 17
Loan Secured
May 17
Director Left
Nov 18
Director Joined
Aug 19
Director Joined
Aug 19
Loan Cleared
Jan 20
Director Left
Jun 20
Funding Round
Jun 20
Director Left
Jan 26
Director Left
Mar 26
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
Portsmouth, United KingdomPO2 9JY
Corporate secretary
Appointed 09 Dec 2020

HEWETT, Peter John

Active
London Road, PortsmouthPO2 9JY
Born November 1967
Director
Appointed 07 Nov 2016

BAKER, Karen

Resigned
London Road, PortsmouthPO2 9JY
Born October 1964
Director
Appointed 27 Aug 2019
Resigned 22 Jan 2026

BARBER, Michael Barry

Resigned
London Road, PortsmouthPO2 9JY
Born October 1967
Director
Appointed 27 Aug 2019
Resigned 23 Jan 2026

GRAVESTOCK, Richard

Resigned
English Close, HoveBN3 7ET
Born June 1978
Director
Appointed 29 Mar 2017
Resigned 30 Jun 2020

MALONEY, Neil Leonard

Resigned
North End, PortsmouthPO2 9JY
Born July 1963
Director
Appointed 29 Mar 2017
Resigned 04 Nov 2018

Persons with significant control

1

Mr Peter John Hewett

Active
London Road, PortsmouthPO2 9JY
Born November 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 07 Nov 2016
Fundings
Financials
Latest Activities

Filing History

52

Change Corporate Secretary Company With Change Date
3 March 2026
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Change To A Person With Significant Control
19 February 2026
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 November 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 December 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Capital Allotment Shares
1 July 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Resolution
5 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 December 2017
AAAnnual Accounts
Change Sail Address Company With New Address
7 November 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
30 May 2017
RP04AP01RP04AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2017
MR01Registration of a Charge
Capital Allotment Shares
18 April 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
18 April 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Incorporation Company
7 November 2016
NEWINCIncorporation