UKBizDB.co.uk

PSI GLOBAL LTD

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

This company is commonly known as Psi Global Ltd. The company was founded 48 years ago and was given the registration number 01252181. The firm's registered office is in BILLINGHAM. You can find them at Glenarm Road Wynyard Business Park, Wynyard, Billingham, Cleveland. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:PSI GLOBAL LTD
Company Number:01252181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1976
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Glenarm Road Wynyard Business Park, Wynyard, Billingham, Cleveland, England, TS22 5FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glenarm Road, Wynyard Business Park, Wynyard, Billingham, England, TS22 5FE

Secretary07 August 2002Active
Glenarm Road, Wynyard Business Park, Wynyard, Billingham, England, TS22 5FE

Director28 April 2016Active
Glenarm Road, Wynyard Business Park, Wynyard, Billingham, England, TS22 5FE

Director08 June 1995Active
Glenarm Road, Wynyard Business Park, Wynyard, Billingham, England, TS22 5FE

Director08 June 1995Active
Glenarm Road, Wynyard Business Park, Wynyard, Billingham, England, TS22 5FE

Director-Active
Glenarm Road, Wynyard Business Park, Wynyard, Billingham, England, TS22 5FE

Director15 March 2001Active
Foxcrest 35 Abbots Green, Low Willington, DL15 0QZ

Secretary21 November 1997Active
The Green, Cotherstone, Barnard Castle, DL12 9PQ

Secretary-Active
Lynden House, Forcett, Richmond, DL11 7RU

Secretary21 July 1995Active
30 Queen Charlotte Street, Bristol, BS99 7QQ

Corporate Secretary23 January 1997Active
Foxcrest 35 Abbots Green, Low Willington, DL15 0QZ

Director25 January 2000Active
The Green, Cotherstone, Barnard Castle, DL12 9PQ

Director-Active
28 The Green, Piercebridge, Darlington, DL2 3SH

Director08 June 1995Active
South Industrial Estate, Bowburn, Durham, DH6 5AD

Director17 December 2004Active
No 1 Topaze, Le Domaine De Le Rocheerise, Ch-1884 Villars-Sur-Ollon, Switzerland,

Director15 November 1994Active
The Old Rectory East Road, Melsonby, Richmond, DL10 5NF

Director-Active
1 Hunters Green, Middleton St George, Darlington, DL2 1DZ

Director08 June 1995Active
8 Longdean Close, Hebburn, NE31 1NZ

Director08 September 1995Active
South Industrial Estate, Bowburn, Durham, DH6 5AD

Director-Active

People with Significant Control

The G S Hunter 1991 Settlement
Notified on:23 October 2017
Status:Active
Country of residence:England
Address:Glenarm Road, Wynyard Business Park, Billingham, England, TS22 5FE
Nature of control:
  • Ownership of shares 25 to 50 percent
Zedra Trustees (Isle Of Man) Limited
Notified on:03 January 2017
Status:Active
Country of residence:Isle Of Man
Address:2rd Floor, St George's Court, Upper Church Street, Douglas, Isle Of Man, IM1 1EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susanne Phyllis Hunter
Notified on:03 January 2017
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:England
Address:Glenarm Road, Wynyard Business Park, Billingham, England, TS22 5FE
Nature of control:
  • Ownership of shares 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 (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
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Accounts

Accounts with accounts type group.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type group.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type group.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type group.

Download
2020-05-06Accounts

Accounts amended with accounts type group.

Download
2020-02-04Accounts

Accounts with accounts type group.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

Accounts with accounts type group.

Download
2019-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-30Accounts

Change account reference date company previous shortened.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-22Mortgage

Mortgage satisfy charge full.

Download
2018-10-22Mortgage

Mortgage satisfy charge full.

Download
2018-10-22Mortgage

Mortgage satisfy charge full.

Download
2018-10-22Mortgage

Mortgage satisfy charge full.

Download
2018-10-22Mortgage

Mortgage satisfy charge full.

Download
2018-10-22Mortgage

Mortgage satisfy charge full.

Download
2018-10-22Mortgage

Mortgage satisfy charge full.

Download
2018-10-22Mortgage

Mortgage satisfy charge full.

Download
2018-10-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.