All Saints Industrial Estate
Shildon
Co Durham
DL4 2RD
Director Name | Mr Kamal Ashraf Abdul Razaq |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Omani |
Status | Current |
Appointed | 16 June 2010(11 years, 12 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | Sultanate Of Oman |
Correspondence Address | PO Box 314 Jibroo Jibroo 114 |
Director Name | Mr Mark Gelson Romaines |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Dell Bishop Auckland County Durham DL14 7HJ |
Director Name | Christopher Tremewan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Etherley Lane Bishop Auckland County Durham DL14 6TU |
Secretary Name | Christopher Tremewan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Commercial Director |
Correspondence Address | 90 Etherley Lane Bishop Auckland County Durham DL14 6TU |
Secretary Name | Mr Mark Gelson Romaines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Dell Bishop Auckland County Durham DL14 7HJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | pspuk.com |
---|---|
Email address | [email protected] |
Telephone | 01388 770490 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | Unit 11 All Saints Industrial Estate Shildon Co Durham DL4 2RD |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Shildon |
Ward | Shildon and Dene Valley |
Address Matches | 2 other UK companies use this postal address |
28k at £1 | Heath Hindmarch 60.00% Ordinary |
---|---|
18.7k at £1 | Mustafa & Kamal Ashraf Trading Co Llc 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,969,987 |
Gross Profit | £1,359,931 |
Net Worth | £1,133,199 |
Cash | £56,259 |
Current Liabilities | £2,614,606 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
28 January 2020 | Delivered on: 1 February 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
28 January 2020 | Delivered on: 1 February 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 April 2018 | Delivered on: 3 May 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
6 January 2017 | Delivered on: 11 January 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 31 apex business village northumberland business park cramlington northumberland t/no ND147776. Outstanding |
19 December 2014 | Delivered on: 29 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
27 November 2009 | Delivered on: 3 December 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 11 all saints industrial estate shildon county durham t/no's DU241988 and DU268566. Outstanding |
27 July 2001 | Delivered on: 6 August 2001 Satisfied on: 27 May 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at all saints industrial estate shildon co durham t/no: DU241988. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 October 1998 | Delivered on: 28 October 1998 Satisfied on: 27 May 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
5 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
15 August 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
21 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
1 October 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
12 July 2021 | Confirmation statement made on 12 July 2021 with updates (5 pages) |
14 October 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
13 July 2020 | Confirmation statement made on 13 July 2020 with updates (5 pages) |
14 February 2020 | Statement of company's objects (2 pages) |
7 February 2020 | Resolutions
|
5 February 2020 | Satisfaction of charge 035861040007 in full (1 page) |
5 February 2020 | Cessation of Pressed Steel Products (Holdings) Ltd as a person with significant control on 28 January 2020 (1 page) |
5 February 2020 | Notification of Pressed Steel Products Group Ltd as a person with significant control on 28 January 2020 (2 pages) |
1 February 2020 | Registration of charge 035861040009, created on 28 January 2020 (56 pages) |
1 February 2020 | Registration of charge 035861040008, created on 28 January 2020 (57 pages) |
6 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
26 June 2019 | Confirmation statement made on 23 June 2019 with updates (5 pages) |
20 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
2 July 2018 | Confirmation statement made on 23 June 2018 with updates (5 pages) |
3 May 2018 | Registration of charge 035861040007, created on 30 April 2018 (54 pages) |
13 July 2017 | Notification of Pressed Steel Products (Holdings) Ltd as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Pressed Steel Products (Holdings) Ltd as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Pressed Steel Products (Holdings) Ltd as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
5 July 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
27 June 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
27 June 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
11 January 2017 | Registration of charge 035861040006, created on 6 January 2017 (12 pages) |
11 January 2017 | Registration of charge 035861040006, created on 6 January 2017 (12 pages) |
20 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
1 July 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
1 July 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
24 July 2015 | Register(s) moved to registered office address Unit 11 All Saints Industrial Estate Shildon Co Durham DL4 2rd (1 page) |
24 July 2015 | Register(s) moved to registered office address Unit 11 All Saints Industrial Estate Shildon Co Durham DL4 2rd (1 page) |
24 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
23 July 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
23 July 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
29 December 2014 | Registration of charge 035861040005, created on 19 December 2014 (18 pages) |
29 December 2014 | Registration of charge 035861040005, created on 19 December 2014 (18 pages) |
18 August 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
18 August 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
3 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 July 2011 | Director's details changed for Heath Hindmarch on 23 June 2011 (2 pages) |
11 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Director's details changed for Heath Hindmarch on 23 June 2011 (2 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 February 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
15 February 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
19 August 2010 | Register(s) moved to registered inspection location (1 page) |
19 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Register(s) moved to registered inspection location (1 page) |
19 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Register inspection address has been changed (1 page) |
18 August 2010 | Register inspection address has been changed (1 page) |
5 August 2010 | Amended accounts made up to 31 October 2008 (8 pages) |
5 August 2010 | Amended accounts made up to 31 October 2008 (8 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
24 June 2010 | Appointment of Mr Kamal Ashraf Abdul Razaq as a director (2 pages) |
24 June 2010 | Appointment of Mr Kamal Ashraf Abdul Razaq as a director (2 pages) |
15 June 2010 | Termination of appointment of Mark Romaines as a director (1 page) |
15 June 2010 | Termination of appointment of Mark Romaines as a director (1 page) |
15 June 2010 | Termination of appointment of Mark Romaines as a secretary (1 page) |
15 June 2010 | Termination of appointment of Mark Romaines as a secretary (1 page) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 July 2009 | Location of register of members (1 page) |
21 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
21 July 2009 | Location of register of members (1 page) |
21 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
12 August 2008 | Return made up to 23/06/08; full list of members (4 pages) |
12 August 2008 | Return made up to 23/06/08; full list of members (4 pages) |
3 April 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
3 April 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: unit 11 all saints ins est shildon county durham DL4 1RD (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: unit 11 all saints ins est shildon county durham DL4 1RD (1 page) |
14 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
14 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
26 June 2007 | Return made up to 23/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 23/06/07; full list of members (2 pages) |
28 June 2006 | Return made up to 23/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 23/06/06; full list of members (2 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
24 August 2005 | Return made up to 23/06/05; full list of members (3 pages) |
24 August 2005 | Return made up to 23/06/05; full list of members (3 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
25 June 2004 | Return made up to 23/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 23/06/04; full list of members (7 pages) |
3 April 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
3 April 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
29 June 2003 | Return made up to 23/06/03; full list of members (7 pages) |
29 June 2003 | Return made up to 23/06/03; full list of members (7 pages) |
4 June 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
4 June 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
1 July 2002 | Return made up to 23/06/02; full list of members
|
1 July 2002 | Return made up to 23/06/02; full list of members
|
27 March 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
27 March 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
28 August 2001 | Return made up to 23/06/01; full list of members (6 pages) |
28 August 2001 | Return made up to 23/06/01; full list of members (6 pages) |
6 August 2001 | Particulars of mortgage/charge (3 pages) |
6 August 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
30 May 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
21 March 2001 | £ ic 70000/46667 09/02/01 £ sr 23333@1=23333 (1 page) |
21 March 2001 | £ ic 70000/46667 09/02/01 £ sr 23333@1=23333 (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Secretary resigned;director resigned (1 page) |
20 March 2001 | Secretary resigned;director resigned (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
19 February 2001 | Resolutions
|
19 February 2001 | Resolutions
|
14 November 2000 | Auditor's resignation (1 page) |
14 November 2000 | Auditor's resignation (1 page) |
6 July 2000 | Return made up to 23/06/00; full list of members (7 pages) |
6 July 2000 | Return made up to 23/06/00; full list of members (7 pages) |
20 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
20 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
6 July 1999 | Return made up to 23/06/99; full list of members (6 pages) |
6 July 1999 | Return made up to 23/06/99; full list of members (6 pages) |
8 March 1999 | Accounting reference date extended from 30/06/99 to 31/10/99 (1 page) |
8 March 1999 | Accounting reference date extended from 30/06/99 to 31/10/99 (1 page) |
18 November 1998 | Ad 12/11/98--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages) |
18 November 1998 | Ad 12/11/98--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New secretary appointed;new director appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New secretary appointed;new director appointed (2 pages) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
23 June 1998 | Incorporation (20 pages) |
23 June 1998 | Incorporation (20 pages) |