UKBizDB.co.uk

PSP ARCHITECTURAL LTD

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

This company is commonly known as Psp Architectural Ltd. The company was founded 16 years ago and was given the registration number 06440101. The firm's registered office is in SHILDON. You can find them at Unit 11, All Saints Industrial Estate, Shildon, Co Durham. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:PSP ARCHITECTURAL LTD
Company Number:06440101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Unit 11, All Saints Industrial Estate, Shildon, Co Durham, DL4 2RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, All Saints Industrial Estate, Shildon, DL4 2RD

Director16 June 2010Active
Unit 11, All Saints Industrial Estate, Shildon, DL4 2RD

Director29 November 2007Active
25 The Dell, Bishop Auckland, DL14 7HJ

Secretary29 November 2007Active
37 Warren Street, London, W1T 6AD

Corporate Secretary29 November 2007Active
Unit 11, All Saints Industrial Estate, Shildon, DL4 2RD

Director04 April 2008Active
79 Hillfield Lane, Nether Poppleton, York, YO26 6NA

Director05 January 2009Active
4 Priory Grange, Birkdale, Southport, PR8 2AN

Director04 April 2008Active
Unit 11, All Saints Industrial Estate, Shildon, DL4 2RD

Director04 April 2008Active
25 The Dell, Bishop Auckland, DL14 7HJ

Director29 November 2007Active
37 Warren Street, London, W1T 6AD

Corporate Director29 November 2007Active

People with Significant Control

Psp Architectural Holdings Ltd
Notified on:28 January 2020
Status:Active
Country of residence:United Kingdom
Address:Unit 11, All Saints Industrial Estate, Shildon, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pressed Steel Products (Holdings) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 11, All Saints Industrial Estate, Darlington Road, Shildon, United Kingdom, DL4 2RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Accounts

Accounts with accounts type small.

Download
2020-02-07Resolution

Resolution.

Download
2020-02-07Change of constitution

Statement of companys objects.

Download
2020-02-06Persons with significant control

Notification of a person with significant control.

Download
2020-02-05Persons with significant control

Cessation of a person with significant control.

Download
2020-02-05Mortgage

Mortgage satisfy charge full.

Download
2020-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-09-06Accounts

Accounts with accounts type small.

Download
2019-09-06Capital

Capital return purchase own shares.

Download
2019-08-27Capital

Capital cancellation shares.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Accounts

Accounts with accounts type small.

Download
2018-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-02Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Accounts

Accounts with accounts type small.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.