Company NameP.S.B. Engineering Limited
DirectorsBaldev Krishan Verma and Ajay Verma
Company StatusActive
Company Number02167447
CategoryPrivate Limited Company
Incorporation Date21 September 1987(36 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Baldev Krishan Verma
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1987(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address42 Derley Road
Southall
Middlesex
UB2 5EL
Secretary NameHarmesh Rani Verma
NationalityBritish
StatusCurrent
Appointed17 November 1991(4 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address42 Derley Road
Southall
Middlesex
UB2 5EL
Director NameMr Ajay Verma
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2021(33 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Derley Road
Southall
UB2 5EL

Contact

Websitepsb-engineering.co.uk

Location

Registered Address2nd Floor Grove House
55 Lowlands Road
Harrow
HA1 3AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

85 at £1Mr Baldev Krishan Verma
85.00%
Ordinary
15 at £1Mrs Harmesh Rani Verma
15.00%
Ordinary

Financials

Year2014
Net Worth£452,420
Cash£161
Current Liabilities£159,730

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 3 days from now)

Charges

30 October 2020Delivered on: 4 November 2020
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: 57-61 lea road, southall UB2 5QA, registered at the land registry under title number NGL384243.
Outstanding
23 September 2011Delivered on: 29 September 2011
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to each group member on any account whatsoever.
Particulars: F/H land on the south side of gordon road southall middlesex t/no MX237861 by way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts see image for full details.
Outstanding
23 September 2011Delivered on: 29 September 2011
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to each group member on any account whatsoever.
Particulars: F/H 57 and 61 lea road southall middlesex and land and buildings to the east of lea road southall middlesex t/nos NGL384243 and NGL360609 by way of fixed charg the benefit of all guarantees indemnities rent deposits agreements contracts see image for full details.
Outstanding
17 March 1997Delivered on: 2 April 1997
Satisfied on: 25 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-57/61 lea road southall middlesex t/n-NGL384243 and NGL492686 and/or the proceeds of sale thereof, floating charge over all moveable plant, machinery, implements, utensils, furniture and equipment, and an assignment of the goodwill and connection of any business, together with the full benefit of all licences.
Fully Satisfied
8 April 1996Delivered on: 15 April 1996
Satisfied on: 25 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

4 November 2020Registration of charge 021674470005, created on 30 October 2020 (16 pages)
21 May 2020Confirmation statement made on 8 May 2020 with updates (6 pages)
11 March 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
17 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
8 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
15 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
14 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
31 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(4 pages)
31 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(4 pages)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
3 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
14 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
6 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
3 January 2012Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
26 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
27 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Baldev Krishan Verma on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Baldev Krishan Verma on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Baldev Krishan Verma on 1 October 2009 (2 pages)
26 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 January 2009Return made up to 17/11/08; full list of members (3 pages)
26 January 2009Return made up to 17/11/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 December 2007Return made up to 17/11/07; full list of members (2 pages)
5 December 2007Return made up to 17/11/07; full list of members (2 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 January 2007Return made up to 17/11/06; full list of members (6 pages)
11 January 2007Return made up to 17/11/06; full list of members (6 pages)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 December 2005Return made up to 17/11/05; full list of members (6 pages)
6 December 2005Return made up to 17/11/05; full list of members (6 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 November 2004Return made up to 17/11/04; full list of members (6 pages)
9 November 2004Return made up to 17/11/04; full list of members (6 pages)
16 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
16 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
9 January 2004Return made up to 17/11/03; full list of members (6 pages)
9 January 2004Return made up to 17/11/03; full list of members (6 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
22 November 2002Return made up to 17/11/02; full list of members (6 pages)
22 November 2002Return made up to 17/11/02; full list of members (6 pages)
21 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
21 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
21 November 2001Return made up to 17/11/01; full list of members (6 pages)
21 November 2001Return made up to 17/11/01; full list of members (6 pages)
12 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
12 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
28 January 2001Return made up to 17/11/00; full list of members (6 pages)
28 January 2001Return made up to 17/11/00; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (2 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (2 pages)
15 December 1999Return made up to 17/11/99; full list of members (6 pages)
15 December 1999Return made up to 17/11/99; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (2 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (2 pages)
16 February 1999Return made up to 17/11/98; no change of members
  • 363(287) ‐ Registered office changed on 16/02/99
(4 pages)
16 February 1999Return made up to 17/11/98; no change of members
  • 363(287) ‐ Registered office changed on 16/02/99
(4 pages)
10 February 1999Accounts for a small company made up to 30 September 1997 (2 pages)
10 February 1999Accounts for a small company made up to 30 September 1997 (2 pages)
24 September 1998Accounts for a small company made up to 30 September 1996 (3 pages)
24 September 1998Accounts for a small company made up to 30 September 1996 (3 pages)
17 March 1998Return made up to 17/11/97; full list of members (6 pages)
17 March 1998Registered office changed on 17/03/98 from: heasleigh house 79A south road southall middlesex UB1 1SQ (1 page)
17 March 1998Registered office changed on 17/03/98 from: heasleigh house 79A south road southall middlesex UB1 1SQ (1 page)
17 March 1998Return made up to 17/11/97; full list of members (6 pages)
27 November 1996Return made up to 17/11/96; no change of members (4 pages)
27 November 1996Return made up to 17/11/96; no change of members (4 pages)
26 May 1996Full accounts made up to 30 September 1995 (11 pages)
26 May 1996Return made up to 17/11/95; no change of members (4 pages)
26 May 1996Full accounts made up to 30 September 1995 (11 pages)
26 May 1996Return made up to 17/11/95; no change of members (4 pages)
15 April 1996Particulars of mortgage/charge (3 pages)
15 April 1996Particulars of mortgage/charge (3 pages)
7 July 1995Accounts for a small company made up to 30 September 1994 (11 pages)
7 July 1995Accounts for a small company made up to 30 September 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
21 September 1987Incorporation (13 pages)
21 September 1987Incorporation (13 pages)