UKBizDB.co.uk

PSI AIR COMPRESSORS AND BLOWERS LIMITED

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

This company is commonly known as Psi Air Compressors And Blowers Limited. The company was founded 11 years ago and was given the registration number 08096688. The firm's registered office is in EGHAM. You can find them at Centrum House, 36 Station Road, Egham, Surrey. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:PSI AIR COMPRESSORS AND BLOWERS LIMITED
Company Number:08096688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2012
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Centrum House, 36 Station Road, Egham, Surrey, United Kingdom, TW20 9LF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Menzies Llp, 5th Floor Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY

Director31 July 2019Active
Menzies Llp, 5th Floor Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY

Director14 June 2012Active
Centrum House, 36 Station Road, Egham, United Kingdom, TW20 9LF

Secretary07 June 2012Active
Centrum House, 36 Station Road, Egham, United Kingdom, TW20 9LF

Director07 June 2012Active
Centrum House, 36 Station Road, Egham, United Kingdom, TW20 9LF

Director07 June 2012Active
Centrum House, 36 Station Road, Egham, United Kingdom, TW20 9LF

Director02 July 2012Active
Centrum House, 36 Station Road, Egham, United Kingdom, TW20 9LF

Director07 June 2012Active

People with Significant Control

Mr Clive Bell
Notified on:31 July 2019
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Centrum House 36, Station Road, Egham, England, TW20 9LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tfg (Holdings) Limited
Notified on:06 April 2016
Status:Active
Address:Centrum House, 36 Station Road, Egham, TW20 9LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-11-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-06-21Address

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

Download
2022-11-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-03Address

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

Download
2021-10-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-29Resolution

Resolution.

Download
2021-10-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Mortgage

Mortgage satisfy charge full.

Download
2021-06-03Resolution

Resolution.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Persons with significant control

Notification of a person with significant control.

Download
2019-09-06Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-08-01Officers

Termination secretary company with name termination date.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.