UKBizDB.co.uk

PSR GROUP LIMITED

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

This company is commonly known as Psr Group Limited. The company was founded 7 years ago and was given the registration number 10630030. The firm's registered office is in TAMWORTH. You can find them at Ventura House, Ventura Park Road, Tamworth, Staffordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PSR GROUP LIMITED
Company Number:10630030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2017
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Ventura House, Ventura Park Road, Tamworth, Staffordshire, England, B78 3HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rsm Uk Restructuring Advisory Llp, 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

Secretary12 April 2017Active
C/O Rsm Uk Restructuring Advisory Llp, 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

Director01 August 2023Active
C/O Rsm Uk Restructuring Advisory Llp, 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

Director14 August 2023Active
C/O Rsm Uk Restructuring Advisory Llp, 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

Director01 August 2023Active
C/O Rsm Uk Restructuring Advisory Llp, 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

Director12 April 2017Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Corporate Secretary21 February 2017Active
Prospect House, Stafford Road, Dunston, Stafford, England, ST18 9AB

Director02 August 2023Active
Ventura House, Ventura Park Road, Tamworth, England, B78 3HL

Director29 June 2017Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director21 February 2017Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Corporate Director21 February 2017Active

People with Significant Control

Conduit Staffing Limited
Notified on:02 August 2023
Status:Active
Country of residence:United Kingdom
Address:Ariel House, 74a Charlotte Street, London, United Kingdom, W1T 4QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Gemma Sanders
Notified on:29 June 2017
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:Prospect House, Stafford Road, Stafford, England, ST18 9AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Stuart Sanders
Notified on:29 June 2017
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:Prospect House, Stafford Road, Stafford, England, ST18 9AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gateley Incorporations Limited
Notified on:21 February 2017
Status:Active
Country of residence:England
Address:One Eleven, Edmund Street, Birmingham, England, B3 2HJ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2024-03-11Insolvency

Liquidation in administration proposals.

Download
2024-02-16Address

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

Download
2024-02-16Insolvency

Liquidation in administration appointment of administrator.

Download
2023-10-11Accounts

Accounts with accounts type group.

Download
2023-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-08-11Persons with significant control

Cessation of a person with significant control.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-08-07Persons with significant control

Notification of a person with significant control.

Download
2023-08-07Persons with significant control

Cessation of a person with significant control.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Change account reference date company previous shortened.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type group.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Address

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

Download
2021-03-29Accounts

Accounts with accounts type group.

Download
2020-12-02Gazette

Gazette filings brought up to date.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.