London
SE1 9PG
Director Name | Mr Russell Martin Horton |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2020(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 05 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hatfields London SE1 9PG |
Director Name | Mr Roy Hastings |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2021(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 05 December 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 5 Hatfields London SE1 9PG |
Director Name | Mr Philip Brendan Lynch |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2022(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 05 December 2023) |
Role | Chief Revenue Officer |
Country of Residence | England |
Correspondence Address | 5 Hatfields London SE1 9PG |
Director Name | Adam Gillespie |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | Chatras 21 Ratcliff Lawns Southam Cheltenham Gloucestershire GL52 3PA Wales |
Director Name | Douglas James Skinner |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Role | Sales |
Correspondence Address | 22 Hillview Lane Twyning Tewkesbury Gloucestershire GL20 6JN Wales |
Secretary Name | Adam Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | Chatras 21 Ratcliff Lawns Southam Cheltenham Gloucestershire GL52 3PA Wales |
Director Name | Mr James Walter |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 November 2003) |
Role | Salesman |
Correspondence Address | 5 Frome Close Eastrop View Basingstoke Hampshire RG21 2PZ |
Director Name | Mr Michael Lounton |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(3 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 April 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 1 Manchester Park Tewkesbury Road Cheltenham Gloucestershire GL51 9EJ Wales |
Director Name | Mr Roy McKnight |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Manchester Business Park Tewesbury Road Cheltenham Gloucestershire GL51 9EJ Wales |
Director Name | Mr Nigel Mark Davies |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Manchester Park Tewkesbury Road Cheltenham GL51 9EJ Wales |
Director Name | Mr James Nicholas Arnold-Roberts |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2020(20 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hatfields London SE1 9PG |
Director Name | Mr Hemant Patel |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2020(20 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hatfields London SE1 9PG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Strategy First Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2003(3 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 22 December 2009) |
Correspondence Address | Winton House Ashley Road Battledown Cheltenham GL52 6PG Wales |
Secretary Name | PSU Technology Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2009(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 29 October 2020) |
Correspondence Address | Unit 1 Manchester Park Tewkesbury Road Cheltenham Gloucestershire GL51 9EJ Wales |
Website | www.psutalk.co.uk |
---|---|
Telephone | 0800 6524888 |
Telephone region | Freephone |
Registered Address | 5 Hatfields London SE1 9PG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£66,911 |
Cash | £75,623 |
Current Liabilities | £493,873 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 December 2003 | Delivered on: 13 December 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
24 January 2000 | Delivered on: 3 February 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 February 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
---|---|
5 February 2021 | Appointment of Mr Roy Hastings as a director on 22 January 2021 (2 pages) |
5 February 2021 | Termination of appointment of Hemant Patel as a director on 22 January 2021 (1 page) |
5 November 2020 | Registered office address changed from Unit 1 Manchester Park Tewkesbury Road Cheltenham Gloucestershire GL51 9EJ to 5 Hatfields London SE1 9PG on 5 November 2020 (1 page) |
5 November 2020 | Appointment of Mr Russell Martin Horton as a director on 29 October 2020 (2 pages) |
5 November 2020 | Appointment of Mr James Nicholas Arnold-Roberts as a director on 29 October 2020 (2 pages) |
5 November 2020 | Appointment of Mr Hemant Patel as a director on 29 October 2020 (2 pages) |
5 November 2020 | Termination of appointment of Nigel Mark Davies as a director on 29 October 2020 (1 page) |
5 November 2020 | Termination of appointment of Psu Technology Group Ltd as a secretary on 29 October 2020 (1 page) |
5 November 2020 | Appointment of Mr Christopher James Rogers as a director on 29 October 2020 (2 pages) |
5 November 2020 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
12 August 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
15 January 2020 | Confirmation statement made on 23 December 2019 with updates (5 pages) |
5 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
3 May 2019 | Appointment of Mr Nigel Mark Davies as a director on 30 April 2019 (2 pages) |
3 May 2019 | Termination of appointment of Michael Lounton as a director on 30 April 2019 (1 page) |
2 January 2019 | Confirmation statement made on 23 December 2018 with updates (5 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
5 January 2018 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
5 January 2018 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
20 December 2017 | Director's details changed for Mr Michael Lounton on 3 February 2016 (2 pages) |
20 December 2017 | Director's details changed for Mr Michael Lounton on 3 February 2016 (2 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 May 2016 | Satisfaction of charge 2 in full (4 pages) |
28 May 2016 | Satisfaction of charge 1 in full (4 pages) |
28 May 2016 | Satisfaction of charge 1 in full (4 pages) |
28 May 2016 | Satisfaction of charge 2 in full (4 pages) |
20 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 February 2015 | Registered office address changed from Unit 1 Manchester Business Park Tewesbury Road Cheltenham Gloucestershire GL51 9EJ to Unit 1 Manchester Park Tewkesbury Road Cheltenham Gloucestershire GL51 9EJ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from Unit 1 Manchester Business Park Tewesbury Road Cheltenham Gloucestershire GL51 9EJ to Unit 1 Manchester Park Tewkesbury Road Cheltenham Gloucestershire GL51 9EJ on 9 February 2015 (1 page) |
9 February 2015 | Secretary's details changed for Psu Technology Group Ltd on 23 December 2014 (1 page) |
9 February 2015 | Registered office address changed from Unit 1 Manchester Business Park Tewesbury Road Cheltenham Gloucestershire GL51 9EJ to Unit 1 Manchester Park Tewkesbury Road Cheltenham Gloucestershire GL51 9EJ on 9 February 2015 (1 page) |
9 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Secretary's details changed for Psu Technology Group Ltd on 23 December 2014 (1 page) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 August 2013 | Termination of appointment of Roy Mcknight as a director (1 page) |
20 August 2013 | Termination of appointment of Roy Mcknight as a director (1 page) |
13 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 February 2012 | Director's details changed for Mr Michael Lounton on 17 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Mr Michael Lounton on 17 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Mr. Roy Mcknight on 17 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Mr. Roy Mcknight on 17 February 2012 (2 pages) |
12 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 February 2010 | Registered office address changed from Unit 3 Manchester Park Tewkesbury Road Cheltenham Gloucestershire GL51 9EJ on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from Unit 3 Manchester Park Tewkesbury Road Cheltenham Gloucestershire GL51 9EJ on 9 February 2010 (1 page) |
9 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Registered office address changed from Unit 3 Manchester Park Tewkesbury Road Cheltenham Gloucestershire GL51 9EJ on 9 February 2010 (1 page) |
8 February 2010 | Secretary's details changed for Psu Technology Group Ltd on 22 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Mr Michael Lounton on 22 December 2009 (2 pages) |
8 February 2010 | Secretary's details changed for Psu Technology Group Ltd on 22 December 2009 (2 pages) |
8 February 2010 | Termination of appointment of Strategy First Ltd as a secretary (1 page) |
8 February 2010 | Director's details changed for Mr. Roy Mcknight on 22 December 2009 (2 pages) |
8 February 2010 | Termination of appointment of Strategy First Ltd as a secretary (1 page) |
8 February 2010 | Director's details changed for Mr. Roy Mcknight on 22 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Mr Michael Lounton on 22 December 2009 (2 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
14 May 2009 | Secretary appointed psu technology group LTD (1 page) |
14 May 2009 | Secretary appointed psu technology group LTD (1 page) |
14 May 2009 | Director appointed mr. Roy mcknight (1 page) |
14 May 2009 | Director appointed mr. Roy mcknight (1 page) |
18 February 2009 | Return made up to 23/12/08; full list of members (3 pages) |
18 February 2009 | Return made up to 23/12/08; full list of members (3 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
7 January 2008 | Return made up to 23/12/07; no change of members (6 pages) |
7 January 2008 | Return made up to 23/12/07; no change of members (6 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
23 February 2007 | Return made up to 23/12/06; full list of members
|
23 February 2007 | Return made up to 23/12/06; full list of members
|
6 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
27 February 2006 | Return made up to 23/12/05; full list of members (6 pages) |
27 February 2006 | Return made up to 23/12/05; full list of members (6 pages) |
3 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
3 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
9 February 2005 | Return made up to 23/12/04; full list of members (7 pages) |
9 February 2005 | Return made up to 23/12/04; full list of members (7 pages) |
26 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
17 June 2004 | Return made up to 23/12/03; full list of members (7 pages) |
17 June 2004 | Return made up to 23/12/03; full list of members (7 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | New secretary appointed (2 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Secretary resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Secretary resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
16 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
13 December 2002 | Return made up to 23/12/02; full list of members (8 pages) |
13 December 2002 | Return made up to 23/12/02; full list of members (8 pages) |
7 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
7 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
13 December 2001 | Return made up to 23/12/01; full list of members (7 pages) |
13 December 2001 | Return made up to 23/12/01; full list of members (7 pages) |
29 June 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
29 June 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
5 March 2001 | Return made up to 23/12/00; full list of members (6 pages) |
5 March 2001 | Return made up to 23/12/00; full list of members (6 pages) |
7 November 2000 | Accounts made up to 30 June 2000 (9 pages) |
7 November 2000 | Accounts made up to 30 June 2000 (9 pages) |
10 February 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
10 February 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Ad 10/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 February 2000 | Ad 10/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 January 2000 | New secretary appointed;new director appointed (2 pages) |
7 January 2000 | New secretary appointed;new director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
6 January 2000 | Registered office changed on 06/01/00 from: the britannia suite st james buildings 79 oxford street manchester lancashire M1 6FR (2 pages) |
6 January 2000 | Secretary resigned (1 page) |
6 January 2000 | Director resigned (2 pages) |
6 January 2000 | Director resigned (2 pages) |
6 January 2000 | Secretary resigned (1 page) |
6 January 2000 | Registered office changed on 06/01/00 from: the britannia suite st james buildings 79 oxford street manchester lancashire M1 6FR (2 pages) |
23 December 1999 | Incorporation (11 pages) |
23 December 1999 | Incorporation (11 pages) |