UKBizDB.co.uk

PEOPLE, SYSTEMS AND PROCESS (PSP) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as People, Systems And Process (psp) Ltd. The company was founded 16 years ago and was given the registration number 06507907. The firm's registered office is in SPALDING. You can find them at Carver House Apex Court, Spalding Business Park, Pinchbeck, Spalding, Lincolnshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:PEOPLE, SYSTEMS AND PROCESS (PSP) LTD
Company Number:06507907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2008
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Carver House Apex Court, Spalding Business Park, Pinchbeck, Spalding, Lincolnshire, PE11 3UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carver House, Apex Court, Spalding Business Park, Pinchbeck, Spalding, PE11 3UL

Secretary25 February 2013Active
Carver House, Apex Court, Spalding Business Park, Pinchbeck, Spalding, PE11 3UL

Director18 April 2008Active
Carver House, Apex Court, Spalding Business Park, Pinchbeck, Spalding, PE11 3UL

Director18 April 2008Active
34, Coltsfoot Drive, Bourne, PE10 0FA

Secretary18 April 2008Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary19 February 2008Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director19 February 2008Active

People with Significant Control

Mr Giuseppe Verde
Notified on:01 February 2017
Status:Active
Date of birth:July 1967
Nationality:British
Address:Carver House, Apex Court, Spalding Business Park, Spalding, PE11 3UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brett Ernest Caruso
Notified on:01 February 2017
Status:Active
Date of birth:August 1974
Nationality:British
Address:Carver House, Apex Court, Spalding Business Park, Spalding, PE11 3UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Persons with significant control

Change to a person with significant control.

Download
2024-02-26Persons with significant control

Change to a person with significant control.

Download
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Address

Change registered office address company with date old address new address.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Officers

Change person director company with change date.

Download
2019-02-13Persons with significant control

Change to a person with significant control.

Download
2019-02-13Officers

Change person director company with change date.

Download
2019-02-13Persons with significant control

Change to a person with significant control.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download
2016-04-15Mortgage

Mortgage satisfy charge full.

Download
2016-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.