Background WavePink WaveYellow Wave

PS & B - AUCTIONS LIMITED (11551316)

PS & B - AUCTIONS LIMITED (11551316) is an active UK company. incorporated on 4 September 2018. with registered office in Portsmouth. The company operates in the Real Estate Activities sector, engaged in real estate agencies. PS & B - AUCTIONS LIMITED has been registered for 7 years. Current directors include HEWETT, Peter John.

Company Number
11551316
Status
active
Type
ltd
Incorporated
4 September 2018
Age
7 years
Address
338 London Road, Portsmouth, PO2 9JY
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
HEWETT, Peter John
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PS & B - AUCTIONS LIMITED

PS & B - AUCTIONS LIMITED is an active company incorporated on 4 September 2018 with the registered office located in Portsmouth. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. PS & B - AUCTIONS LIMITED was registered 7 years ago.(SIC: 68310)

Status

active

Active since 7 years ago

Company No

11551316

LTD Company

Age

7 Years

Incorporated 4 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 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

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

PSB - AUCTIONS LIMITED
From: 4 September 2018To: 11 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: 8 October 2019To: 12 November 2024
338 London Road Portsmouth PO2 9JY England
From: 4 September 2018To: 8 October 2019
Timeline

15 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Aug 19
Director Joined
Oct 19
Director Left
Dec 19
Director Left
Dec 19
Owner Exit
Jan 20
Owner Exit
Jan 20
New Owner
Jan 20
New Owner
Jan 20
Director Joined
May 20
New Owner
Sept 20
Owner Exit
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
Director Left
Mar 26
0
Funding
7
Officers
7
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
PortsmouthPO2 9JY
Born November 1967
Director
Appointed 05 May 2020

BAKER, Karen

Resigned
London Road, PortsmouthPO2 9JY
Born October 1964
Director
Appointed 17 Oct 2019
Resigned 01 Mar 2026

BARBER, Michael Barry

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

HEWETT, Peter John

Resigned
PortsmouthPO2 9JY
Born November 1967
Director
Appointed 04 Sept 2018
Resigned 10 Dec 2019

PS & B - (SUSSEX) LIMITED

Resigned
PortsmouthPO2 9JY
Corporate director
Appointed 04 Sept 2018
Resigned 10 Dec 2019

Persons with significant control

5

1 Active
4 Ceased

Mr Peter John Hewett

Active
London Road, PortsmouthPO2 9JY
Born November 1967

Nature of Control

Significant influence or control
Notified 02 Sept 2020

Mr Michael Barry Barber

Ceased
London Road, PortsmouthPO2 9JY
Born October 1967

Nature of Control

Significant influence or control
Notified 06 Jan 2020
Ceased 23 Jan 2026

Mrs Karen Baker

Ceased
London Road, PortsmouthPO2 9JY
Born October 1964

Nature of Control

Significant influence or control
Notified 06 Jan 2020
Ceased 06 Jan 2020

Mr Peter John Hewett

Ceased
PortsmouthPO2 9JY
Born November 1967

Nature of Control

Significant influence or control
Notified 04 Sept 2018
Ceased 06 Jan 2020
PortsmouthPO2 9JY

Nature of Control

Significant influence or control
Notified 04 Sept 2018
Ceased 06 Jan 2020
Fundings
Financials
Latest Activities

Filing History

49

Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Change Corporate Secretary Company With Change Date
3 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
13 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2024
PSC04Change of PSC Details
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
Dissolved Compulsory Strike Off Suspended
16 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 December 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Change Sail Address Company With New Address
14 August 2019
AD02Notification of Single Alternative Inspection Location
Resolution
11 February 2019
RESOLUTIONSResolutions
Change Corporate Director Company With Change Date
7 February 2019
CH02Change of Corporate Director Details
Change To A Person With Significant Control
7 February 2019
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
4 September 2018
NEWINCIncorporation