Company NamePSP Architectural Ltd
DirectorsHeath Hindmarch and Kamal Ashraf Abdul Razaq
Company StatusActive
Company Number06440101
CategoryPrivate Limited Company
Incorporation Date29 November 2007(16 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Heath Hindmarch
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11
All Saints Industrial Estate
Shildon
Co Durham
DL4 2RD
Director NameMr Kamal Ashraf Abdul Razaq
Date of BirthJune 1946 (Born 77 years ago)
NationalityOmani
StatusCurrent
Appointed16 June 2010(2 years, 6 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceSultanate Of Oman
Correspondence AddressUnit 11
All Saints Industrial Estate
Shildon
Co Durham
DL4 2RD
Director NameMr Mark Gelson Romaines
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Secretary NameMr Mark Gelson Romaines
NationalityBritish
StatusResigned
Appointed29 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Director NameJohn Burrell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11
All Saints Industrial Estate
Shildon
Co Durham
DL4 2RD
Director NameRonald Logan Fitch
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Priory Grange
Birkdale
Southport
Merseyside
PR8 2AN
Director NameTamer Ayoub Qaqish
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(4 months after company formation)
Appointment Duration11 years, 6 months (resigned 25 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11
All Saints Industrial Estate
Shildon
Co Durham
DL4 2RD
Director NameMr Gary Crosby
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 29 January 2010)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Hillfield Lane
Nether Poppleton
York
YO26 6NA
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed29 November 2007(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed29 November 2007(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Contact

Websitepspuk.com
Email address[email protected]
Telephone01388 770490
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressUnit 11
All Saints Industrial Estate
Shildon
Co Durham
DL4 2RD
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishShildon
WardShildon and Dene Valley
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£271,343
Cash£14,020
Current Liabilities£1,737,640

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

28 January 2020Delivered on: 1 February 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 April 2018Delivered on: 3 May 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 November 2009Delivered on: 11 December 2009
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 March 2008Delivered on: 15 March 2008
Satisfied on: 27 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

23 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
5 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
18 October 2022Confirmation statement made on 18 October 2022 with updates (5 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
9 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
10 December 2020Confirmation statement made on 27 October 2020 with updates (5 pages)
14 October 2020Accounts for a small company made up to 31 December 2019 (11 pages)
7 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
7 February 2020Statement of company's objects (2 pages)
6 February 2020Notification of Psp Architectural Holdings Ltd as a person with significant control on 28 January 2020 (2 pages)
5 February 2020Cessation of Pressed Steel Products (Holdings) Ltd as a person with significant control on 28 January 2020 (1 page)
5 February 2020Satisfaction of charge 064401010003 in full (1 page)
1 February 2020Registration of charge 064401010004, created on 28 January 2020 (57 pages)
6 November 2019Confirmation statement made on 27 October 2019 with updates (5 pages)
6 November 2019Termination of appointment of Tamer Ayoub Qaqish as a director on 25 October 2019 (1 page)
6 September 2019Purchase of own shares. (3 pages)
6 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
27 August 2019Cancellation of shares. Statement of capital on 14 August 2019
  • GBP 900
(4 pages)
2 November 2018Confirmation statement made on 27 October 2018 with updates (5 pages)
20 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
3 May 2018Registration of charge 064401010003, created on 30 April 2018 (54 pages)
2 November 2017Confirmation statement made on 27 October 2017 with updates (5 pages)
2 November 2017Confirmation statement made on 27 October 2017 with updates (5 pages)
27 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
27 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
31 October 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
1 July 2016Full accounts made up to 31 December 2015 (8 pages)
1 July 2016Full accounts made up to 31 December 2015 (8 pages)
2 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(5 pages)
2 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(5 pages)
23 July 2015Accounts for a small company made up to 31 December 2014 (8 pages)
23 July 2015Accounts for a small company made up to 31 December 2014 (8 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(5 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(5 pages)
24 June 2014Accounts for a small company made up to 31 December 2013 (8 pages)
24 June 2014Accounts for a small company made up to 31 December 2013 (8 pages)
6 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,000
(5 pages)
6 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,000
(5 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
13 February 2012Termination of appointment of John Burrell as a director (1 page)
13 February 2012Termination of appointment of John Burrell as a director (1 page)
9 February 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
9 February 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
13 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
15 February 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
15 February 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
27 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
26 January 2011Director's details changed for Tamer Ayoub Qaqish on 29 November 2010 (2 pages)
26 January 2011Director's details changed for Mr Kamal Ashraf Abdul Razaq on 29 November 2010 (2 pages)
26 January 2011Director's details changed for John Burrell on 29 November 2010 (2 pages)
26 January 2011Director's details changed for Heath Hindmarch on 29 November 2010 (2 pages)
26 January 2011Register(s) moved to registered inspection location (1 page)
26 January 2011Director's details changed for Tamer Ayoub Qaqish on 29 November 2010 (2 pages)
26 January 2011Director's details changed for John Burrell on 29 November 2010 (2 pages)
26 January 2011Register(s) moved to registered inspection location (1 page)
26 January 2011Director's details changed for Heath Hindmarch on 29 November 2010 (2 pages)
26 January 2011Register inspection address has been changed (1 page)
26 January 2011Register inspection address has been changed (1 page)
26 January 2011Director's details changed for Mr Kamal Ashraf Abdul Razaq on 29 November 2010 (2 pages)
24 June 2010Appointment of Mr Kamal Ashraf Abdul Razaq as a director (2 pages)
24 June 2010Appointment of Mr Kamal Ashraf Abdul Razaq as a director (2 pages)
16 June 2010Termination of appointment of Mark Romaines as a secretary (1 page)
16 June 2010Termination of appointment of Mark Romaines as a secretary (1 page)
15 June 2010Termination of appointment of Mark Romaines as a secretary (1 page)
15 June 2010Termination of appointment of Mark Romaines as a director (1 page)
15 June 2010Termination of appointment of Mark Romaines as a director (1 page)
15 June 2010Termination of appointment of Mark Romaines as a secretary (1 page)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 May 2010Termination of appointment of Gary Crosby as a director (1 page)
25 May 2010Termination of appointment of Gary Crosby as a director (1 page)
25 May 2010Termination of appointment of Ronald Fitch as a director (1 page)
25 May 2010Termination of appointment of Ronald Fitch as a director (1 page)
5 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 January 2010Director's details changed for Mr Gary Crosby on 29 November 2009 (2 pages)
19 January 2010Director's details changed for Mark Gelson Romaines on 29 November 2009 (2 pages)
19 January 2010Director's details changed for Tamer Ayoub Qaqish on 29 November 2009 (2 pages)
19 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (7 pages)
19 January 2010Director's details changed for Tamer Ayoub Qaqish on 29 November 2009 (2 pages)
19 January 2010Director's details changed for Mr Gary Crosby on 29 November 2009 (2 pages)
19 January 2010Director's details changed for Heath Hindmarch on 29 November 2009 (2 pages)
19 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (7 pages)
19 January 2010Director's details changed for Ronald Logan Fitch on 29 November 2009 (2 pages)
19 January 2010Director's details changed for Heath Hindmarch on 29 November 2009 (2 pages)
19 January 2010Director's details changed for Mark Gelson Romaines on 29 November 2009 (2 pages)
19 January 2010Director's details changed for John Burrell on 29 November 2009 (2 pages)
19 January 2010Director's details changed for John Burrell on 29 November 2009 (2 pages)
19 January 2010Director's details changed for Ronald Logan Fitch on 29 November 2009 (2 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
19 January 2009Return made up to 29/11/08; full list of members (5 pages)
19 January 2009Return made up to 29/11/08; full list of members (5 pages)
16 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
16 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
15 January 2009Director appointed mr gary crosby (1 page)
15 January 2009Director appointed mr gary crosby (1 page)
15 July 2008Ad 04/04/08\gbp si 899@1=899\gbp ic 101/1000\ (2 pages)
15 July 2008Ad 04/04/08\gbp si 899@1=899\gbp ic 101/1000\ (2 pages)
15 July 2008Particulars of contract relating to shares (2 pages)
15 July 2008Particulars of contract relating to shares (2 pages)
15 April 2008Director appointed john burrell (2 pages)
15 April 2008Director appointed john burrell (2 pages)
10 April 2008Ad 04/04/08\gbp si 100@1=100\gbp ic 1/101\ (4 pages)
10 April 2008Resolutions
  • RES13 ‐ Re purchase agreemant/ sholders agreement 04/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(96 pages)
10 April 2008Resolutions
  • RES13 ‐ Re purchase agreemant/ sholders agreement 04/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(96 pages)
10 April 2008Ad 04/04/08\gbp si 100@1=100\gbp ic 1/101\ (4 pages)
9 April 2008Director appointed tamer ayoub qaqish (2 pages)
9 April 2008Director appointed ronald logan fitch (2 pages)
9 April 2008Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page)
9 April 2008Director appointed ronald logan fitch (2 pages)
9 April 2008Director appointed tamer ayoub qaqish (2 pages)
9 April 2008Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page)
15 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 February 2008Registered office changed on 11/02/08 from: 37 warren street london W1T 6AD (1 page)
11 February 2008Registered office changed on 11/02/08 from: 37 warren street london W1T 6AD (1 page)
12 December 2007New secretary appointed (1 page)
12 December 2007New secretary appointed (1 page)
12 December 2007New director appointed (1 page)
12 December 2007New director appointed (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007New director appointed (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007New director appointed (1 page)
29 November 2007Incorporation (18 pages)
29 November 2007Incorporation (18 pages)