Company NameP.S.T. (U.K.) Limited
DirectorsSimon Blair Herbert and Praphaporn Treharne
Company StatusActive
Company Number02482512
CategoryPrivate Limited Company
Incorporation Date19 March 1990(34 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Blair Herbert
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2019(29 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTyne Slipway Westworks
River Drive
South Shields
Tyne And Wear
NE33 1LH
Director NameMrs Praphaporn Treharne
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2019(29 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTyne Slipway Westworks
River Drive
South Shields
Tyne And Wear
NE33 1LH
Secretary NameMr Terence Neil Mason
StatusCurrent
Appointed27 May 2020(30 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressTyne Slipway Westworks
River Drive
South Shields
Tyne And Wear
NE33 1LH
Director NameMrs Elizabeth Linda Treharne
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(2 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 November 2002)
RoleManageress
Correspondence Address5 Brook Close
Quarndon
Derby
Derbyshire
DE22 5JG
Director NameMr Stephen Joseph Treharne
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(2 years, 8 months after company formation)
Appointment Duration26 years, 7 months (resigned 01 July 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cherries
Buckingham Drive
Knutsford
Cheshire
WA16 8LH
Secretary NameMrs Elizabeth Linda Treharne
NationalityBritish
StatusResigned
Appointed30 November 1992(2 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 November 2002)
RoleManageress
Correspondence Address5 Brook Close
Quarndon
Derby
Derbyshire
DE22 5JG
Director NameKaren Flitcroft
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(12 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 April 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Buckingham Drive
Knutsford
Cheshire
WA16 8LH
Secretary NameMr Stephen Joseph Treharne
NationalityBritish
StatusResigned
Appointed01 December 2002(12 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 18 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cherries
Buckingham Drive
Knutsford
Cheshire
WA16 8LH

Contact

Websitepstseating.com
Email address[email protected]
Telephone0191 4566209
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressTyne Slipway Westworks
River Drive
South Shields
Tyne And Wear
NE33 1LH
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Shareholders

60 at £1Stephen Joseph Treharne
60.00%
Ordinary
40 at £1Gareth S. Treharne
40.00%
Ordinary

Financials

Year2014
Net Worth£322,711

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

26 January 2021Confirmation statement made on 30 November 2020 with updates (4 pages)
26 January 2021Change of details for Mr Stephen Joseph Trehane as a person with significant control on 30 June 2019 (2 pages)
3 September 2020Total exemption full accounts made up to 28 February 2019 (7 pages)
12 August 2020Termination of appointment of Stephen Joseph Treharne as a director on 1 July 2019 (1 page)
27 May 2020Appointment of Mr Terence Neil Mason as a secretary on 27 May 2020 (2 pages)
19 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
25 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
31 July 2019Appointment of Mrs Praphaporn Treharne as a director on 30 July 2019 (2 pages)
1 July 2019Appointment of Mr Simon Blair Herbert as a director on 25 June 2019 (2 pages)
6 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
12 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
9 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
7 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(3 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(3 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
28 August 2015Termination of appointment of Stephen Joseph Treharne as a secretary on 18 August 2015 (1 page)
28 August 2015Termination of appointment of Stephen Joseph Treharne as a secretary on 18 August 2015 (1 page)
12 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
12 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 February 2011Termination of appointment of Karen Flitcroft as a director (1 page)
11 February 2011Termination of appointment of Karen Flitcroft as a director (1 page)
11 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 January 2010Director's details changed for Karen Flitcroft on 30 November 2009 (2 pages)
22 January 2010Director's details changed for Mr Stephen Joseph Treharne on 30 November 2009 (2 pages)
22 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Mr Stephen Joseph Treharne on 30 November 2009 (2 pages)
22 January 2010Director's details changed for Karen Flitcroft on 30 November 2009 (2 pages)
22 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 March 2009Return made up to 30/11/08; full list of members (4 pages)
20 March 2009Return made up to 30/11/08; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
19 November 2008Return made up to 30/11/07; full list of members (4 pages)
19 November 2008Return made up to 30/11/07; full list of members (4 pages)
2 January 2008Accounts for a small company made up to 28 February 2007 (6 pages)
2 January 2008Accounts for a small company made up to 28 February 2007 (6 pages)
12 February 2007Return made up to 30/11/06; full list of members (3 pages)
12 February 2007Return made up to 30/11/06; full list of members (3 pages)
18 December 2006Accounts for a small company made up to 28 February 2006 (7 pages)
18 December 2006Accounts for a small company made up to 28 February 2006 (7 pages)
19 May 2006Return made up to 30/11/05; full list of members (2 pages)
19 May 2006Return made up to 30/11/05; full list of members (2 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
14 October 2005Registered office changed on 14/10/05 from: 32 leopold street derby DE1 2HF (1 page)
14 October 2005Registered office changed on 14/10/05 from: 32 leopold street derby DE1 2HF (1 page)
18 February 2005Return made up to 30/11/04; full list of members (7 pages)
18 February 2005Return made up to 30/11/04; full list of members (7 pages)
5 January 2005Accounts for a small company made up to 29 February 2004 (6 pages)
5 January 2005Accounts for a small company made up to 29 February 2004 (6 pages)
28 April 2004New director appointed (2 pages)
28 April 2004Return made up to 30/11/03; full list of members (7 pages)
28 April 2004Return made up to 30/11/03; full list of members (7 pages)
28 April 2004New director appointed (2 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004New secretary appointed (2 pages)
5 January 2004Accounts for a small company made up to 28 February 2003 (7 pages)
5 January 2004Accounts for a small company made up to 28 February 2003 (7 pages)
2 January 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2003Return made up to 30/11/01; full list of members (7 pages)
2 January 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2003Return made up to 30/11/01; full list of members (7 pages)
31 December 2002Secretary resigned;director resigned (1 page)
31 December 2002Secretary resigned;director resigned (1 page)
19 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
19 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
19 December 2000Return made up to 30/11/00; full list of members (6 pages)
19 December 2000Return made up to 30/11/00; full list of members (6 pages)
14 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
14 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
5 January 2000Accounts for a small company made up to 28 February 1999 (7 pages)
5 January 2000Accounts for a small company made up to 28 February 1999 (7 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
26 November 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
6 January 1998Accounts for a small company made up to 29 February 1996 (6 pages)
6 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
6 January 1998Accounts for a small company made up to 28 February 1995 (6 pages)
6 January 1998Accounts for a small company made up to 28 February 1995 (6 pages)
6 January 1998Accounts for a small company made up to 29 February 1996 (6 pages)
22 December 1997Director's particulars changed (1 page)
22 December 1997Secretary's particulars changed;director's particulars changed (1 page)
22 December 1997Secretary's particulars changed;director's particulars changed (1 page)
22 December 1997Director's particulars changed (1 page)
15 December 1997Return made up to 30/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1997Return made up to 30/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 1996Return made up to 30/11/96; full list of members (6 pages)
9 December 1996Return made up to 30/11/96; full list of members (6 pages)
13 December 1995Return made up to 30/11/95; full list of members (6 pages)
13 December 1995Return made up to 30/11/95; full list of members (6 pages)
19 March 1990Incorporation (14 pages)