This company is commonly known as Psm International Fasteners Limited. The company was founded 81 years ago and was given the registration number 00375564. The firm's registered office is in PEMBROKE DOCK. You can find them at . Ferry Lane, , Pembroke Dock, Pembrokeshire. This company's SIC code is 25940 - Manufacture of fasteners and screw machine products.
Name | : | PSM INTERNATIONAL FASTENERS LIMITED |
---|---|---|
Company Number | : | 00375564 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 1942 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | . Ferry Lane, Pembroke Dock, Pembrokeshire, SA71 4RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Bloom Lane, Scunthorpe, England, DN15 9AJ | Director | 09 February 2024 | Active |
90, Northfield, Swanland, North Ferriby, England, HU14 3RB | Director | 04 January 2022 | Active |
72, The Glebe, Tenby, Wales, SA70 8HB | Secretary | 21 March 2013 | Active |
272 Maidstone Road, Chatham, ME4 6JL | Secretary | 14 October 1994 | Active |
1 The Bines, Paddock Wood, Tonbridge, TN12 6LN | Secretary | - | Active |
., Ferry Lane, Pembroke Dock, SA71 4RE | Secretary | 24 August 2016 | Active |
Cheriton 18 Paddock Way, Woodham, Woking, GU21 5TB | Secretary | 14 July 1995 | Active |
Ferry Lane, Pembroke Dock, Pembroke, SA71 4RG | Secretary | 01 December 2006 | Active |
Unit 14 Barton Industrial Estate, Etruria Way, Bilston, United Kingdom, WV14 7LH | Secretary | 15 December 2010 | Active |
Woodbury, Cheniston Grove, Maidenhead, SL6 4LN | Director | 01 December 1997 | Active |
43 Dean Close, Pyrford, Woking, GU22 8NX | Director | - | Active |
Unit 14, Barton Industrial Estate, Etrurtia Way, Bilston, WV14 7LH | Director | 15 December 2010 | Active |
Hillside House Fir Tree Hill, Alderholt, Fordingbridge, SP6 3AY | Director | 03 February 1998 | Active |
Flat 7 36 Grove Hill Road, Tunbridge Wells, TN1 1SF | Director | 07 November 1997 | Active |
Ferry Lane, Pembroke Dock, SA71 4RE | Director | 01 October 2020 | Active |
Hong Kong, China, | Director | 15 December 2010 | Active |
Hong Kong, China, | Director | 15 December 2010 | Active |
Ferry Lane, Pembroke Dock, Pembroke, SA71 4RG | Director | 05 January 2009 | Active |
2 Mayor Cottages, Blackham, Tunbridge Wells, TN3 9UG | Director | 26 October 1998 | Active |
72, The Glebe, Tenby, Wales, SA70 8HB | Director | 21 March 2013 | Active |
16 West Way, Carshalton Beeches, Surrey, SM5 4EW | Director | 25 September 1995 | Active |
8 Parc Bron Haul, Broadlands, Bridgend, CF31 5EP | Director | 01 January 2006 | Active |
Apple Tree Cottage, 13 Field Lane Cam, Dursley, GL11 6JF | Director | 05 April 2004 | Active |
Ferry Lane, Pembroke Dock, Pembroke, SA71 4RG | Director | 20 November 2009 | Active |
272 Maidstone Road, Chatham, ME4 6JL | Director | 15 August 1994 | Active |
Ferry Lane, Pembroke Dock, Pembroke, SA71 4RG | Director | 01 December 2006 | Active |
28 Williams Way, Fleet, GU51 3EU | Director | 01 January 2006 | Active |
28 Williams Way, Fleet, GU51 3EU | Director | 22 June 2001 | Active |
8 St Davids Close, Tenby, SA70 8BT | Director | 15 December 1994 | Active |
Chantry Cottage 15 Tangier Road, Guildford, GU1 2DE | Director | - | Active |
16 Gainsborough Crescent, Chelmsford, CM2 6DJ | Director | - | Active |
95 The Avenue, Fareham, PO14 3DJ | Director | 07 November 1997 | Active |
1 The Bines, Paddock Wood, Tonbridge, TN12 6LN | Director | - | Active |
11 Springbrook Close, Eccleston, St Helens, WA10 5EN | Director | 30 October 2001 | Active |
7 Spencer Close, Jameston, Tenby, SA70 8QS | Director | 10 February 1999 | Active |
Psm International Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Psm, Ferry Lane, Pembroke, Wales, SA71 4RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Address | Change registered office address company with date old address new address. | Download |
2024-02-21 | Officers | Appoint person director company with name date. | Download |
2024-02-21 | Officers | Termination director company with name termination date. | Download |
2024-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-25 | Officers | Termination director company with name termination date. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-17 | Accounts | Accounts amended with accounts type full. | Download |
2023-01-07 | Accounts | Change account reference date company current extended. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Accounts | Accounts amended with accounts type full. | Download |
2022-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Gazette | Gazette filings brought up to date. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Gazette | Gazette notice compulsory. | Download |
2020-10-09 | Officers | Appoint person director company with name date. | Download |
2020-10-09 | Officers | Appoint person director company with name date. | Download |
2020-10-09 | Officers | Termination director company with name termination date. | Download |
2020-09-15 | Accounts | Accounts with accounts type full. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.