UKBizDB.co.uk

PSD HOLDINGS LIMITED

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

This company is commonly known as Psd Holdings Limited. The company was founded 17 years ago and was given the registration number 05846352. The firm's registered office is in HALESOWEN. You can find them at Church Court, Stourbridge Road, Halesowen, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PSD HOLDINGS LIMITED
Company Number:05846352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Church Court, Stourbridge Road, Halesowen, England, B63 3TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Church Court, Stourbridge Road, Halesowen, England, B63 3TT

Director23 September 2019Active
Church Court, Stourbridge Road, Halesowen, England, B63 3TT

Director31 January 2018Active
Church Court, Stourbridge Road, Halesowen, England, B63 3TT

Director23 September 2019Active
Unit 3 Sigeric Business Park, Holme Lacy Road, Hereford, England, HR2 6BQ

Secretary08 November 2006Active
Edbrooke House, St Johns Rd, Woking, GU21 7SE

Secretary14 June 2006Active
5 Deansway, Worcester, WR1 2JG

Corporate Secretary01 August 2006Active
Unit 3 Sigeric Business Park, Holme Lacy Road, Hereford, England, HR2 6BQ

Director08 November 2006Active
Unit 3 Sigeric Business Park, Holme Lacy Road, Hereford, England, HR2 6BQ

Director08 November 2006Active
Unit 3 Sigeric Business Park, Holme Lacy Road, Hereford, England, HR2 6BQ

Director08 November 2006Active
Edbrooke House, St Johns Rd, Woking, GU21 7SE

Director14 June 2006Active
5 Deansway, Worcester, WR1 2JG

Corporate Director01 August 2006Active

People with Significant Control

Jak Hereford Limited
Notified on:25 July 2019
Status:Active
Country of residence:England
Address:Church Court, Stourbridge Road, Halesowen, England, B63 3TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Richard Emberton
Notified on:14 June 2017
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:Unit 3 Sigeric Business Park, Holme Lacy Road, Hereford, England, HR2 6BQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr David Charles Phillips
Notified on:14 June 2017
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Unit 3 Sigeric Business Park, Holme Lacy Road, Hereford, England, HR2 6BQ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Address

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

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-08-07Resolution

Resolution.

Download
2019-08-05Resolution

Resolution.

Download
2019-08-01Officers

Termination secretary company with name termination date.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-08-01Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Persons with significant control

Notification of a person with significant control.

Download
2019-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-31Resolution

Resolution.

Download
2019-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-30Capital

Capital name of class of shares.

Download
2019-07-30Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.