UKBizDB.co.uk

PSM INTERNATIONAL FASTENERS LIMITED

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

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.

Company Information

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:
  • 25940 - Manufacture of fasteners and screw machine products

Office Address & Contact

Registered Address:. Ferry Lane, Pembroke Dock, Pembrokeshire, SA71 4RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Bloom Lane, Scunthorpe, England, DN15 9AJ

Director09 February 2024Active
90, Northfield, Swanland, North Ferriby, England, HU14 3RB

Director04 January 2022Active
72, The Glebe, Tenby, Wales, SA70 8HB

Secretary21 March 2013Active
272 Maidstone Road, Chatham, ME4 6JL

Secretary14 October 1994Active
1 The Bines, Paddock Wood, Tonbridge, TN12 6LN

Secretary-Active
., Ferry Lane, Pembroke Dock, SA71 4RE

Secretary24 August 2016Active
Cheriton 18 Paddock Way, Woodham, Woking, GU21 5TB

Secretary14 July 1995Active
Ferry Lane, Pembroke Dock, Pembroke, SA71 4RG

Secretary01 December 2006Active
Unit 14 Barton Industrial Estate, Etruria Way, Bilston, United Kingdom, WV14 7LH

Secretary15 December 2010Active
Woodbury, Cheniston Grove, Maidenhead, SL6 4LN

Director01 December 1997Active
43 Dean Close, Pyrford, Woking, GU22 8NX

Director-Active
Unit 14, Barton Industrial Estate, Etrurtia Way, Bilston, WV14 7LH

Director15 December 2010Active
Hillside House Fir Tree Hill, Alderholt, Fordingbridge, SP6 3AY

Director03 February 1998Active
Flat 7 36 Grove Hill Road, Tunbridge Wells, TN1 1SF

Director07 November 1997Active
Ferry Lane, Pembroke Dock, SA71 4RE

Director01 October 2020Active
Hong Kong, China,

Director15 December 2010Active
Hong Kong, China,

Director15 December 2010Active
Ferry Lane, Pembroke Dock, Pembroke, SA71 4RG

Director05 January 2009Active
2 Mayor Cottages, Blackham, Tunbridge Wells, TN3 9UG

Director26 October 1998Active
72, The Glebe, Tenby, Wales, SA70 8HB

Director21 March 2013Active
16 West Way, Carshalton Beeches, Surrey, SM5 4EW

Director25 September 1995Active
8 Parc Bron Haul, Broadlands, Bridgend, CF31 5EP

Director01 January 2006Active
Apple Tree Cottage, 13 Field Lane Cam, Dursley, GL11 6JF

Director05 April 2004Active
Ferry Lane, Pembroke Dock, Pembroke, SA71 4RG

Director20 November 2009Active
272 Maidstone Road, Chatham, ME4 6JL

Director15 August 1994Active
Ferry Lane, Pembroke Dock, Pembroke, SA71 4RG

Director01 December 2006Active
28 Williams Way, Fleet, GU51 3EU

Director01 January 2006Active
28 Williams Way, Fleet, GU51 3EU

Director22 June 2001Active
8 St Davids Close, Tenby, SA70 8BT

Director15 December 1994Active
Chantry Cottage 15 Tangier Road, Guildford, GU1 2DE

Director-Active
16 Gainsborough Crescent, Chelmsford, CM2 6DJ

Director-Active
95 The Avenue, Fareham, PO14 3DJ

Director07 November 1997Active
1 The Bines, Paddock Wood, Tonbridge, TN12 6LN

Director-Active
11 Springbrook Close, Eccleston, St Helens, WA10 5EN

Director30 October 2001Active
7 Spencer Close, Jameston, Tenby, SA70 8QS

Director10 February 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Address

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

Download
2024-02-21Officers

Appoint person director company with name date.

Download
2024-02-21Officers

Termination director company with name termination date.

Download
2024-02-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Accounts amended with accounts type full.

Download
2023-01-07Accounts

Change account reference date company current extended.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts amended with accounts type full.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-09-03Gazette

Gazette filings brought up to date.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-09-15Accounts

Accounts with accounts type full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Mortgage

Mortgage satisfy charge full.

Download
2020-03-26Mortgage

Mortgage satisfy charge full.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.