UKBizDB.co.uk

PSU TECHNOLOGY GROUP LTD

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

This company is commonly known as Psu Technology Group Ltd. The company was founded 21 years ago and was given the registration number 04812202. The firm's registered office is in LONDON. You can find them at 5 Hatfields, , London, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:PSU TECHNOLOGY GROUP LTD
Company Number:04812202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2003
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:5 Hatfields, London, England, SE1 9PG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Hatfields, London, England, SE1 9PG

Director22 January 2021Active
5, Hatfields, London, England, SE1 9PG

Director29 October 2020Active
5, Hatfields, London, England, SE1 9PG

Director29 October 2020Active
5, Hatfields, London, England, SE1 9PG

Director01 November 2023Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary26 June 2003Active
1, Thorold Road, Farnham, England, GU9 7JY

Corporate Secretary19 July 2003Active
5, Hatfields, London, England, SE1 9PG

Director29 October 2020Active
1 Manchester Park, Tewkesbury Road, Cheltenham, England, GL51 9EJ

Director26 July 2019Active
5, Hatfields, London, England, SE1 9PG

Director19 July 2003Active
Unit 1, Manchester Park, Tewkesbury Road, Cheltenham, United Kingdom, GL51 9EJ

Director18 September 2012Active
1 Manchester Park, Tewkesbury Road, Cheltenham, England, GL51 9EJ

Director26 July 2019Active
1 Manchester Park, Tewkesbury Road, Cheltenham, United Kingdom, GL51 9EJ

Director19 July 2003Active
5, Hatfields, London, England, SE1 9PG

Director31 January 2022Active
5, Hatfields, London, England, SE1 9PG

Director29 October 2020Active
31, Mandalay Drive, Norton, Worcester, England, WR5 2PL

Director01 March 2012Active
1 Stony Close, Long Meadow, Worcester, WR4 0JY

Director19 July 2003Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Director26 June 2003Active

People with Significant Control

Psu Business Technology Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Hatfields, London, England, SE1 9PG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Legacy.

Download
2024-03-27Other

Legacy.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-10Accounts

Legacy.

Download
2023-01-10Other

Legacy.

Download
2023-01-10Other

Legacy.

Download
2022-06-28Persons with significant control

Change to a person with significant control.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-10-05Resolution

Resolution.

Download
2021-10-05Incorporation

Memorandum articles.

Download
2021-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.