UKBizDB.co.uk

PSB TEXTILE FABRICATIONS LTD

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

This company is commonly known as Psb Textile Fabrications Ltd. The company was founded 23 years ago and was given the registration number 04055372. The firm's registered office is in STOKE-ON-TRENT. You can find them at Psb House, Williamson Street, Stoke-on-trent, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:PSB TEXTILE FABRICATIONS LTD
Company Number:04055372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2000
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Psb House, Williamson Street, Stoke-on-trent, United Kingdom, ST6 6AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Hall Drive, Alsager, Stoke-On-Trent, England, ST7 2UD

Director13 September 2000Active
21 Railway Court, Endon, Stoke On Trent, ST9 9ET

Secretary13 September 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary18 August 2000Active
21 Railway Court, Endon, Stoke On Trent, ST9 9ET

Director13 September 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director18 August 2000Active

People with Significant Control

Psb Group Limited
Notified on:18 September 2016
Status:Active
Country of residence:United Kingdom
Address:Psb House, Williamson Street, Stoke-On-Trent, United Kingdom, ST6 6AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Beryl Bradbury
Notified on:18 August 2016
Status:Active
Date of birth:April 1932
Nationality:British
Country of residence:England
Address:Psb House, Williamson Street, Stoke-On-Trent, England, ST6 6AS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Alan Edward Bradbury
Notified on:18 August 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:England
Address:97/99, Weston Road, Stoke-On-Trent, England, ST3 6AJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Gazette

Gazette dissolved voluntary.

Download
2023-06-27Gazette

Gazette notice voluntary.

Download
2023-06-15Dissolution

Dissolution application strike off company.

Download
2022-09-14Officers

Termination secretary company with name termination date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Accounts

Accounts with accounts type dormant.

Download
2021-08-31Accounts

Accounts with accounts type dormant.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type dormant.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Accounts

Accounts with accounts type dormant.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Accounts

Accounts with accounts type dormant.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Persons with significant control

Notification of a person with significant control.

Download
2017-09-26Persons with significant control

Cessation of a person with significant control.

Download
2017-09-26Persons with significant control

Cessation of a person with significant control.

Download
2017-09-06Accounts

Accounts with accounts type micro entity.

Download
2017-04-20Address

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

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Accounts

Accounts with accounts type dormant.

Download
2015-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.