UKBizDB.co.uk

PSI DEVELOPMENTS LIMITED

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

This company is commonly known as Psi Developments Limited. The company was founded 16 years ago and was given the registration number 06345594. The firm's registered office is in CLEVELAND. You can find them at 271 Marton Road, Middlesbrough, Cleveland, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PSI DEVELOPMENTS LIMITED
Company Number:06345594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2007
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:271 Marton Road, Middlesbrough, Cleveland, TS4 2EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
273 Marton Road, Middlesbrough, TS4 2EY

Secretary16 August 2007Active
271 Marton Road, Middlesbrough, TS4 2EY

Director16 August 2007Active
271, Marton Road, Middlesbrough, England, TS4 2EY

Director25 May 2018Active
273, Marton Road, Middlesbrough, England, TS4 2EY

Director25 May 2018Active
271 Marton Road, Middlesbrough, TS4 2EY

Director16 August 2007Active

People with Significant Control

Mr Shakebe Malik
Notified on:16 August 2016
Status:Active
Date of birth:February 1980
Nationality:British
Address:271 Marton Road, Cleveland, TS4 2EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Ifzal Malik
Notified on:16 August 2016
Status:Active
Date of birth:November 1981
Nationality:British
Address:271 Marton Road, Cleveland, TS4 2EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Mohammed Malik
Notified on:16 August 2016
Status:Active
Date of birth:January 1942
Nationality:British
Address:271 Marton Road, Cleveland, TS4 2EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-04-09Accounts

Accounts with accounts type micro entity.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type micro entity.

Download
2020-03-16Mortgage

Mortgage satisfy charge full.

Download
2020-03-16Mortgage

Mortgage satisfy charge full.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type micro entity.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Accounts

Accounts with accounts type micro entity.

Download
2018-05-25Officers

Appoint person director company with name date.

Download
2018-05-25Officers

Termination director company with name termination date.

Download
2018-05-25Officers

Appoint person director company with name date.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-03-13Accounts

Accounts with accounts type total exemption small.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-28Accounts

Accounts with accounts type total exemption small.

Download
2014-10-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.