Warning: file_put_contents(c/f280b5cedd39786d1913f7ca4fa8f672.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Psm Industries & Automation Limited, MK11 1BN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PSM INDUSTRIES & AUTOMATION LIMITED

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

This company is commonly known as Psm Industries & Automation Limited. The company was founded 4 years ago and was given the registration number 12329640. The firm's registered office is in MILTON KEYNES. You can find them at The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:PSM INDUSTRIES & AUTOMATION LIMITED
Company Number:12329640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2019
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England, MK11 1BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mill, Pury Hill Business Park, Alderton Road, Towcester, United Kingdom, NN12 7LS

Director22 November 2019Active
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN

Director07 January 2020Active
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN

Director22 November 2019Active
Chemin Des Nouvelles, Rives 4, 1588 Cudrefin (Vd), Switzerland,

Director22 November 2019Active

People with Significant Control

Mr Loris Medart
Notified on:10 March 2020
Status:Active
Date of birth:May 1977
Nationality:French
Country of residence:England
Address:The Stable Yard, Vicarage Road, Milton Keynes, England, MK11 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Phillippe Weller
Notified on:07 January 2020
Status:Active
Date of birth:August 1960
Nationality:Swiss
Country of residence:England
Address:The Stable Yard, Vicarage Road, Milton Keynes, England, MK11 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Loris Medart
Notified on:02 December 2019
Status:Active
Date of birth:May 1977
Nationality:French
Country of residence:England
Address:The Stable Yard, Vicarage Road, Milton Keynes, England, MK11 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Phillippe Weller
Notified on:22 November 2019
Status:Active
Date of birth:August 1960
Nationality:Swiss
Country of residence:Switzerland
Address:Chemin Des Nouvelles, Rives 4, 1588 Cudrefin (Vd), Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-19Accounts

Accounts with accounts type total exemption full.

Download
2024-04-19Accounts

Change account reference date company previous extended.

Download
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-12-19Address

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

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Capital

Capital name of class of shares.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Capital

Capital allotment shares.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Capital

Capital allotment shares.

Download
2020-05-01Capital

Capital allotment shares.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-03-12Persons with significant control

Notification of a person with significant control.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2020-01-07Persons with significant control

Notification of a person with significant control.

Download
2020-01-07Persons with significant control

Cessation of a person with significant control.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.