Company NamePSE Lighting Ltd
DirectorIan Clive Powell
Company StatusActive
Company Number05657398
CategoryPrivate Limited Company
Incorporation Date19 December 2005(18 years, 4 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Ian Clive Powell
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2017(11 years after company formation)
Appointment Duration7 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Fitzroy Business Park Sandy Lane
Sidcup
Kent
DA14 5NL
Director NameMr Stephen John Walter
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodglen Gough Road
Fleet
Hampshire
GU51 4LJ
Secretary NameMaria Walter
NationalityBritish
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWoodglen
Gough Road
Fleet
Hampshire
GU51 4LJ
Director NameMrs Maria Walter
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(6 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodglen Gough Road
Fleet
Hampshire
GU51 4LJ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitebroadgateenvironmental.com

Location

Registered AddressUnit 2 Fitzroy Business Park
Sandy Lane
Sidcup
Kent
DA14 5NL
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

70 at £1Stephen John Walter
70.00%
Ordinary
30 at £1Maria Walter
30.00%
Ordinary

Financials

Year2014
Net Worth£50,958
Cash£350,115
Current Liabilities£438,831

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Filing History

25 September 2023Confirmation statement made on 22 September 2023 with updates (4 pages)
25 April 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
25 October 2022Company name changed pse mechanical LTD\certificate issued on 25/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-25
(3 pages)
22 September 2022Confirmation statement made on 22 September 2022 with updates (4 pages)
9 May 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
24 September 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
22 September 2021Confirmation statement made on 22 September 2021 with updates (5 pages)
25 September 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
22 September 2020Confirmation statement made on 22 September 2020 with updates (4 pages)
6 February 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-31
(2 pages)
6 February 2020Change of name notice (2 pages)
4 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
26 April 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
25 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
26 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
9 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
31 May 2017Unaudited abridged accounts made up to 31 December 2016 (14 pages)
31 May 2017Unaudited abridged accounts made up to 31 December 2016 (14 pages)
22 March 2017Termination of appointment of Stephen John Walter as a director on 13 January 2017 (1 page)
22 March 2017Termination of appointment of Stephen John Walter as a director on 13 January 2017 (1 page)
25 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
18 January 2017Appointment of Ian Clive Powell as a director on 13 January 2017 (2 pages)
18 January 2017Registered office address changed from C/O the Studio 377 - 399 London Road Camberley Surrey GU15 3HL to Unit 2 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL on 18 January 2017 (1 page)
18 January 2017Termination of appointment of Maria Walter as a director on 13 January 2017 (1 page)
18 January 2017Registered office address changed from C/O the Studio 377 - 399 London Road Camberley Surrey GU15 3HL to Unit 2 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL on 18 January 2017 (1 page)
18 January 2017Termination of appointment of Maria Walter as a secretary on 13 January 2017 (1 page)
18 January 2017Termination of appointment of Maria Walter as a director on 13 January 2017 (1 page)
18 January 2017Termination of appointment of Maria Walter as a secretary on 13 January 2017 (1 page)
18 January 2017Appointment of Ian Clive Powell as a director on 13 January 2017 (2 pages)
13 January 2017Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
13 January 2017Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
11 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
3 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
2 October 2012Registered office address changed from the Studio Walton House 90 London Road Hook Hampshire RG27 9LF on 2 October 2012 (1 page)
2 October 2012Registered office address changed from the Studio Walton House 90 London Road Hook Hampshire RG27 9LF on 2 October 2012 (1 page)
2 October 2012Registered office address changed from the Studio Walton House 90 London Road Hook Hampshire RG27 9LF on 2 October 2012 (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 March 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 100
(3 pages)
1 March 2012Appointment of Mrs Maria Walter as a director (2 pages)
1 March 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
1 March 2012Appointment of Mrs Maria Walter as a director (2 pages)
1 March 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
1 March 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 100
(3 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 January 2009Return made up to 19/12/08; full list of members (3 pages)
14 January 2009Registered office changed on 14/01/2009 from the studio walton house 90 london road hook hampshire RG27 9LF (1 page)
14 January 2009Location of register of members (1 page)
14 January 2009Location of register of members (1 page)
14 January 2009Location of debenture register (1 page)
14 January 2009Location of debenture register (1 page)
14 January 2009Registered office changed on 14/01/2009 from the studio walton house 90 london road hook hampshire RG27 9LF (1 page)
14 January 2009Return made up to 19/12/08; full list of members (3 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 May 2008Registered office changed on 06/05/2008 from 121 albert street fleet hants GU51 3SR (1 page)
6 May 2008Registered office changed on 06/05/2008 from 121 albert street fleet hants GU51 3SR (1 page)
23 April 2008Memorandum and Articles of Association (11 pages)
23 April 2008Memorandum and Articles of Association (11 pages)
11 April 2008Company name changed bridgegate environmental services LIMITED\certificate issued on 17/04/08 (2 pages)
11 April 2008Company name changed bridgegate environmental services LIMITED\certificate issued on 17/04/08 (2 pages)
10 January 2008Return made up to 19/12/07; full list of members (2 pages)
10 January 2008Return made up to 19/12/07; full list of members (2 pages)
24 September 2007Memorandum and Articles of Association (11 pages)
24 September 2007Memorandum and Articles of Association (11 pages)
17 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
17 September 2007Company name changed mast environmental services limi ted\certificate issued on 17/09/07 (2 pages)
17 September 2007Company name changed mast environmental services limi ted\certificate issued on 17/09/07 (2 pages)
17 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 September 2007Registered office changed on 15/09/07 from: 121 albert street fleet hants GU51 3SR (1 page)
15 September 2007Registered office changed on 15/09/07 from: 121 albert street fleet hants GU51 3SR (1 page)
9 March 2007Location of debenture register (1 page)
9 March 2007Return made up to 19/12/06; full list of members (2 pages)
9 March 2007Return made up to 19/12/06; full list of members (2 pages)
9 March 2007Location of register of members (1 page)
9 March 2007Registered office changed on 09/03/07 from: 121 albert street fleet hants GU51 3RN (1 page)
9 March 2007Registered office changed on 09/03/07 from: 121 albert street fleet hants GU51 3RN (1 page)
9 March 2007Location of debenture register (1 page)
9 March 2007Location of register of members (1 page)
11 January 2006Registered office changed on 11/01/06 from: 280 grays inn road london WC1X 8EB (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006New secretary appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006Registered office changed on 11/01/06 from: 280 grays inn road london WC1X 8EB (1 page)
11 January 2006New secretary appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006Secretary resigned (1 page)
11 January 2006New director appointed (2 pages)
19 December 2005Incorporation (17 pages)
19 December 2005Incorporation (17 pages)