UKBizDB.co.uk

P.S. ANALYTICAL LIMITED

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

This company is commonly known as P.s. Analytical Limited. The company was founded 42 years ago and was given the registration number 01600004. The firm's registered office is in ORPINGTON. You can find them at Arthur House Crayfield Industrial Park, Main Road, Orpington, Kent. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:P.S. ANALYTICAL LIMITED
Company Number:01600004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1981
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:Arthur House Crayfield Industrial Park, Main Road, Orpington, Kent, England, BR5 3HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arthur House, Crayfield Industrial Park, Main Road, Orpington, England, BR5 3HP

Secretary03 December 2012Active
Arthur House, Crayfield Industrial Park, Main Road, Orpington, England, BR5 3HP

Director03 December 2012Active
Arthur House, Crayfield Industrial Park, Main Road, Orpington, England, BR5 3HP

Director-Active
2 Eagles Drive, Tatsfield, Westerham, TN16 2PB

Secretary-Active
2 Eagles Drive, Tatsfield, Westerham, TN16 2PB

Director-Active

People with Significant Control

P S Analytical Research Limited
Notified on:19 November 2020
Status:Active
Country of residence:England
Address:Arthur House, Crayfield Industrial Park, Orpington, England, BR5 3HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
P S Analytical Research Limited
Notified on:11 November 2020
Status:Active
Country of residence:England
Address:Arthur House, Crayfield Industrial Park, Orpington, England, BR5 3HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Peter Bernard Stockwell
Notified on:06 April 2016
Status:Active
Date of birth:January 1940
Nationality:British
Country of residence:England
Address:Arthur House, Crayfield Industrial Park, Orpington, England, BR5 3HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Michael Stockwell
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Arthur House, Crayfield Industrial Park, Orpington, England, BR5 3HP
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Accounts

Change account reference date company previous shortened.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-06-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Persons with significant control

Notification of a person with significant control.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Officers

Change person director company with change date.

Download
2021-02-09Persons with significant control

Notification of a person with significant control.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Capital

Capital name of class of shares.

Download
2018-03-08Resolution

Resolution.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.