P S A FLOORING LTD

Status: Active

Address: 72 Torrington Park, London

Incorporation date: 28 Aug 2013

Address: Bollin House, Bollin Link, Wilmslow

Incorporation date: 10 Apr 2014

Address: Belgrave House, 15 Belgrave Crescent, Scarborough

Incorporation date: 04 Sep 2014

P S ANDERMAN LIMITED

Status: Active

Address: Suffolk House, George Street, Croydon

Incorporation date: 24 Mar 2003

Address: 63 Bawtry Road, Bramley, Rotherham

Incorporation date: 12 Apr 2019

P S AUTO ELECTRICS LTD

Status: Active

Address: 1 Victoria Court, Bank Square, Morley, Leeds

Incorporation date: 22 Jul 2010

P S AUTOMOTIVE LIMITED

Status: Active - Proposal To Strike Off

Address: 204 Rossmore Road, Poole

Incorporation date: 04 Oct 2021

P S BADHAN LTD

Status: Active

Address: 1 Lowry Road, Dagenham

Incorporation date: 27 Oct 2017

Address: 22-24 Harborough Road, Northampton, Northamptonshire

Incorporation date: 27 Nov 2007

P S BHANGU LIMITED

Status: Active

Address: 24 Riverside, Egham

Incorporation date: 24 Oct 2018

Address: Unit 7h, Waterfall Lane Trading Estate, Cradley Heath

Incorporation date: 14 Jun 2016

P S B SYSTEMS LIMITED

Status: Active

Address: Marsh Fields House, Marsh Lane, Halifax

Incorporation date: 21 Jul 1997

Address: 7 Stamford Square, Ashton-under-lyne

Incorporation date: 09 Oct 2017

P S CAB SERVICE LIMITED

Status: Active

Address: Unit 6, The School House, St. Mary's Business Centre, 66-70 Bourne Road, Bexley

Incorporation date: 04 Mar 2003

P S CALVERT LIMITED

Status: Active

Address: Dalegarth House, Gunnerside, Richmond, North Yorkshire

Incorporation date: 28 Nov 2006

P S CERAMICS LIMITED

Status: Active

Address: 152 Nelson Road, Twickenham

Incorporation date: 29 Jan 2019

P S CHEEMA LIMITED

Status: Active

Address: 840 Ibis Court, Centre Park, Warrington

Incorporation date: 27 Aug 2019

Address: Carlton House, Grammar School Street, Bradford

Incorporation date: 25 Mar 2015

P S CONSULTANTS LTD

Status: Active

Address: 81 Chelwood Avenue, Hatfield

Incorporation date: 24 Jun 2015

P S COVACI LIMITED

Status: Active

Address: 2 Beech Hill Road, Sheffield

Incorporation date: 06 Nov 2019

Address: 76 Henshaw Lane, Yeadon, Leeds

Incorporation date: 29 Jul 2015

P S D ICE ART LIMITED

Status: Active

Address: 17a Hobbs Industrial Estate, Newchapel, Lingfield

Incorporation date: 10 May 2005

P S DUCTWORK LIMITED

Status: Active

Address: 5 North Street, Hailsham, East Sussex

Incorporation date: 16 Aug 2006

Address: 89 Chorley Road, Swinton, Manchester

Incorporation date: 01 Apr 2014

P SEKUTOWSKI LIMITED

Status: Active

Address: 45 Braybrook, Orton Goldhay, Peterborough

Incorporation date: 04 May 2011

Address: 120b Ballinlea Road, Armoy, Ballymoney

Incorporation date: 24 Aug 2012

P S ENGINEERING LIMITED

Status: Active

Address: 7 St. Edmunds Walk, Wootton Bridge, Ryde

Incorporation date: 22 Jul 2002

Address: Tower House, 269 Walmersley Road, Bury

Incorporation date: 07 Aug 2007

Address: 182 Pontefract Road, Cudworth, Barnsley

Incorporation date: 30 Oct 2014

P S G R LIMITED

Status: Active - Proposal To Strike Off

Address: 21 Spring Gardens Mount, Keighley

Incorporation date: 17 Jun 2019

P SHARWIN CONSULTING LTD

Status: Active

Address: 8 Eastway, Sale, Cheshire

Incorporation date: 26 Nov 2007

Address: Unit 2 Hollygrove Farm, Buntingsdale Road, Market Drayton

Incorporation date: 09 Jul 2009

P SIMMONS HEATING LIMITED

Status: Active

Address: Railview Lofts, Commercial Road, Eastbourne, East Sussex

Incorporation date: 25 Jan 2005

P S J LTD.

Status: Active

Address: 65 Kingsmead Road, Tulse Hill, London

Incorporation date: 12 Jun 2002

P S JOYCE LIMITED

Status: Active

Address: 74 Northumberland Way, Walsall

Incorporation date: 06 Aug 2009

P S J PROPERTIES LTD.

Status: Active

Address: 107 North Street, Martock, Somerset

Incorporation date: 29 Jan 2003

P SKIBA TRANSPORT LTD

Status: Active - Proposal To Strike Off

Address: 51 Glebe Road, Boughton, Northampton

Incorporation date: 18 Apr 2016

P S L EVENTS LIMITED

Status: Active

Address: 1 Woodside Terrace The Close, Ruscombe, Stroud

Incorporation date: 18 Dec 2022

P S LEVY LIMITED

Status: Active

Address: White Lodge Harrow Hill, Long Compton, Shipston-on-stour

Incorporation date: 11 Mar 2004

P SLICE LTD

Status: Active - Proposal To Strike Off

Address: 41 Willesden Lane, London

Incorporation date: 15 Aug 2018

Address: Merit House, Portway Road, Wednesbury, Walsall

Incorporation date: 23 Aug 2005

Address: 4 Station Road, Lingfield

Incorporation date: 28 May 2008

P S MCMANUS LIMITED

Status: Active

Address: 3 Haggitts Cottages Station Road, Ottringham, Hull

Incorporation date: 06 Apr 2023

Address: 6 The Crescent, New Malden, Surrey

Incorporation date: 08 Jul 1991

P S MEMORIALS LTD

Status: Active

Address: 12 Londesborough Road, Market Weighton, York

Incorporation date: 07 Jul 2022

P S MITCHELL ROOFING LTD

Status: Active

Address: 90 Longford Lane, Gloucester

Incorporation date: 03 Jan 2017

Address: 16 Lynwood Avenue, Clayton Le Moors, Accrington

Incorporation date: 16 Oct 2018

P SMITH FARRIERS LTD

Status: Active

Address: Highfield House Highfield Hall, Chester Road, Northop, Mold

Incorporation date: 29 Aug 2014

Address: 23 Sidmouth Avenue, Portsmouth

Incorporation date: 22 May 2015

P SMITH TRANSPORT LIMITED

Status: Active - Proposal To Strike Off

Address: 64 Derwent Close, Rugby

Incorporation date: 01 May 2018

P S MOORE LIMITED

Status: Active

Address: Unit C, Regent House 9 Crown Square, Poundbury, Dorchester

Incorporation date: 25 Mar 2010

Address: 1st Floor, 33a Grove Lane, Birmingham

Incorporation date: 21 Mar 2017

P S M PRODUCTS LIMITED

Status: Active

Address: 18 Wilson Road, Eastham, London

Incorporation date: 25 Jul 1995

P S OADES (UK) LIMITED

Status: Active

Address: The Quarry, Little Smeaton, Pontefract

Incorporation date: 16 May 2008

P SOENDGEN LTD

Status: Active

Address: Ellesboro, Brushford, Dulverton

Incorporation date: 28 Jun 2022

P SOOS LOGISTICS LTD

Status: Active

Address: 15 Secundus Drive, Colchester

Incorporation date: 07 Sep 2021

Address: Stunner, Wye Road, Ashford

Incorporation date: 06 May 2015

P SPARKS LIMITED

Status: Active

Address: Ventura Claremont Road, Kingsdown, Deal

Incorporation date: 25 Nov 2011

Address: 1st Floor Unit 4 Thornbury Office Park Midland Way, Thornbury, Bristol

Incorporation date: 12 Jun 2023

Address: 75 Speedwell Close, Melksham

Incorporation date: 28 Jan 2009

Address: West Green House, Redmire, Leyburn

Incorporation date: 04 Nov 2003

P S PERFORMANCE LTD

Status: Active

Address: 86-90 Paul Street, London

Incorporation date: 15 Nov 2022

P SPICER LIMITED

Status: Active

Address: 140 Kilburn High Road, London

Incorporation date: 02 Sep 2014

P S PILLAY LIMITED

Status: Active

Address: Wimbledon Dental Wellness, First Floor, 5-7 Wimbledon Bridge Road, Wimbledon

Incorporation date: 07 Feb 2020

Address: 45 Boroughgate, Otley

Incorporation date: 09 Feb 2015

P S PROPERTY LIMITED

Status: Active

Address: Rutland House, 90/92 Baxter Avenue, Southend On Sea

Incorporation date: 19 Nov 2002

P S PROPERTY (UK) LTD

Status: Active

Address: 8 Marle Croft, Whitefield, Manchester

Incorporation date: 02 Jul 2010

Address: Regent House 11th Floor, Heaton Lane, Stockport

Incorporation date: 14 Jun 2011

P S R INDUSTRIAL LIMITED

Status: Active

Address: Parkdene, Wilton Road, Melton Mowbray

Incorporation date: 21 Nov 1989

Address: 4 Postmans Lane, Temple, Normanton, Chesterfield, Derbyshire

Incorporation date: 24 Jan 2005

P S R PROPERTIES LTD

Status: Active

Address: 568 Penn Road, Wolverhampton

Incorporation date: 14 Dec 2018

P S R SERVICES LIMITED

Status: Active

Address: 12 North Bar, Banbury

Incorporation date: 08 Mar 2002

Address: Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield

Incorporation date: 23 Apr 2015

Address: 2 The Green, Hounslow

Incorporation date: 01 Jun 2023

P STANLEY ASSOCIATES LTD

Status: Active

Address: 8 Station Road, Llanelli

Incorporation date: 10 May 2010

P STANLEY BARBERS LIMITED

Status: Active

Address: 25 Rosslyn Avenue, Aston, Sheffield

Incorporation date: 07 Apr 2018

Address: Portland House, Framfield Road, Uckfield

Incorporation date: 26 Sep 2003

Address: 167-169 Great Portland Street, 5th Floor, London

Incorporation date: 14 Apr 2023

Address: First Floor Office Westerham Garage, 190 London Road, Westerham

Incorporation date: 28 Apr 2016

Address: 66 Oak Road, Redcar

Incorporation date: 02 Sep 2021

Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 31 Dec 2020

P STOREY SERVICES LIMITED

Status: Active

Address: 28 Berkeley Close, Boldon Colliery

Incorporation date: 31 May 2012

Address: The Mead, Durley Brook Road, Durley Southampton

Incorporation date: 04 Aug 2004

Address: Adey Fitzgerald & Walker, The Pavilion Eastgate, Cowbridge

Incorporation date: 25 Apr 2003

P S WEBBER LIMITED

Status: Active

Address: Hangar 1, Southampton International, Airport Southampton

Incorporation date: 04 May 1979

Address: 69-71 High Street, Chatham

Incorporation date: 20 May 2015

P S WINDOW CLEANING LTD

Status: Active

Address: 123 Cross Lane East, Gravesend

Incorporation date: 18 Mar 2016

Address: 71 High Street, Gt Barford, Bedford

Incorporation date: 18 Aug 2021