Warning: file_put_contents(c/4296ecb78620a845af6a9ebc240ab710.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Psi Marketing Ltd, DY5 3EE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PSI MARKETING LTD

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

This company is commonly known as Psi Marketing Ltd. The company was founded 18 years ago and was given the registration number 05472307. The firm's registered office is in BRIERLEY HILL. You can find them at Swinford House, Albion Street, Brierley Hill, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PSI MARKETING LTD
Company Number:05472307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swinford House, Albion Street, Brierley Hill, England, DY5 3EE

Secretary12 June 2008Active
Swinford House, Albion Street, Brierley Hill, DY5 3EE

Director05 November 2018Active
Swinford House, Albion Street, Brierley Hill, England, DY5 3EE

Director12 June 2008Active
144 Worcester Road, Hagley, Stourbridge, DY9 0NR

Secretary14 March 2007Active
33 Cavendish Drive, Hagley, Stourbridge, DY9 0LS

Secretary06 June 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 June 2005Active
144 Worcester Road, Hagley, Stourbridge, DY9 0NR

Director14 March 2007Active
144 Worcester Road, Hagley, Stourbridge, DY9 0NR

Director06 June 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 June 2005Active

People with Significant Control

Mr Peter Charles Hanson
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:Swinford House, Albion Street, Brierley Hill, DY5 3EE
Nature of control:
  • Significant influence or control
Mrs Karen Sandra Hanson
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:Swinford House, Albion Street, Brierley Hill, DY5 3EE
Nature of control:
  • 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
2024-05-03Confirmation statement

Confirmation statement with no updates.

Download
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Persons with significant control

Change to a person with significant control.

Download
2021-11-26Persons with significant control

Change to a person with significant control.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Persons with significant control

Change to a person with significant control.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-02-08Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Persons with significant control

Change to a person with significant control.

Download
2018-06-07Persons with significant control

Change to a person with significant control.

Download
2018-02-12Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-03-10Accounts

Accounts with accounts type total exemption small.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-03Accounts

Accounts with accounts type total exemption small.

Download
2015-06-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.