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(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | Sultanate Of Oman |
Correspondence Address | Unit 11 All Saints Industrial Estate Shildon Co Durham DL4 2RD |
Director Name | Mr Mark Gelson Romaines |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Dell Bishop Auckland County Durham DL14 7HJ |
Secretary Name | Mr Mark Gelson Romaines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(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 | John Burrell |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 All Saints Industrial Estate Shildon Co Durham DL4 2RD |
Director Name | Ronald Logan Fitch |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Priory Grange Birkdale Southport Merseyside PR8 2AN |
Director Name | Tamer Ayoub Qaqish |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 25 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 All Saints Industrial Estate Shildon Co Durham DL4 2RD |
Director Name | Mr Gary Crosby |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 29 January 2010) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Hillfield Lane Nether Poppleton York YO26 6NA |
Director Name | Warren Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2007(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2007(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
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 |
Year | 2012 |
---|---|
Net Worth | £271,343 |
Cash | £14,020 |
Current Liabilities | £1,737,640 |
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 | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
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 |
27 November 2009 | Delivered 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 2008 | Delivered 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 |
23 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
5 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
18 October 2022 | Confirmation statement made on 18 October 2022 with updates (5 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
9 November 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
10 December 2020 | Confirmation statement made on 27 October 2020 with updates (5 pages) |
14 October 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
7 February 2020 | Resolutions
|
7 February 2020 | Statement of company's objects (2 pages) |
6 February 2020 | Notification of Psp Architectural Holdings Ltd as a person with significant control on 28 January 2020 (2 pages) |
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 | Satisfaction of charge 064401010003 in full (1 page) |
1 February 2020 | Registration of charge 064401010004, created on 28 January 2020 (57 pages) |
6 November 2019 | Confirmation statement made on 27 October 2019 with updates (5 pages) |
6 November 2019 | Termination of appointment of Tamer Ayoub Qaqish as a director on 25 October 2019 (1 page) |
6 September 2019 | Purchase of own shares. (3 pages) |
6 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
27 August 2019 | Cancellation of shares. Statement of capital on 14 August 2019
|
2 November 2018 | Confirmation statement made on 27 October 2018 with updates (5 pages) |
20 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
3 May 2018 | Registration of charge 064401010003, created on 30 April 2018 (54 pages) |
2 November 2017 | Confirmation statement made on 27 October 2017 with updates (5 pages) |
2 November 2017 | Confirmation statement made on 27 October 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) |
31 October 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (8 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (8 pages) |
2 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
23 July 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
23 July 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
1 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
24 June 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
24 June 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
6 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
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) |
3 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Termination of appointment of John Burrell as a director (1 page) |
13 February 2012 | Termination of appointment of John Burrell as a director (1 page) |
9 February 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
13 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 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) |
27 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
26 January 2011 | Director's details changed for Tamer Ayoub Qaqish on 29 November 2010 (2 pages) |
26 January 2011 | Director's details changed for Mr Kamal Ashraf Abdul Razaq on 29 November 2010 (2 pages) |
26 January 2011 | Director's details changed for John Burrell on 29 November 2010 (2 pages) |
26 January 2011 | Director's details changed for Heath Hindmarch on 29 November 2010 (2 pages) |
26 January 2011 | Register(s) moved to registered inspection location (1 page) |
26 January 2011 | Director's details changed for Tamer Ayoub Qaqish on 29 November 2010 (2 pages) |
26 January 2011 | Director's details changed for John Burrell on 29 November 2010 (2 pages) |
26 January 2011 | Register(s) moved to registered inspection location (1 page) |
26 January 2011 | Director's details changed for Heath Hindmarch on 29 November 2010 (2 pages) |
26 January 2011 | Register inspection address has been changed (1 page) |
26 January 2011 | Register inspection address has been changed (1 page) |
26 January 2011 | Director's details changed for Mr Kamal Ashraf Abdul Razaq on 29 November 2010 (2 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) |
16 June 2010 | Termination of appointment of Mark Romaines as a secretary (1 page) |
16 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) |
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) |
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 1 (3 pages) |
25 May 2010 | Termination of appointment of Gary Crosby as a director (1 page) |
25 May 2010 | Termination of appointment of Gary Crosby as a director (1 page) |
25 May 2010 | Termination of appointment of Ronald Fitch as a director (1 page) |
25 May 2010 | Termination of appointment of Ronald Fitch as a director (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
19 January 2010 | Director's details changed for Mr Gary Crosby on 29 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Mark Gelson Romaines on 29 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Tamer Ayoub Qaqish on 29 November 2009 (2 pages) |
19 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (7 pages) |
19 January 2010 | Director's details changed for Tamer Ayoub Qaqish on 29 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Gary Crosby on 29 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Heath Hindmarch on 29 November 2009 (2 pages) |
19 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (7 pages) |
19 January 2010 | Director's details changed for Ronald Logan Fitch on 29 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Heath Hindmarch on 29 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Mark Gelson Romaines on 29 November 2009 (2 pages) |
19 January 2010 | Director's details changed for John Burrell on 29 November 2009 (2 pages) |
19 January 2010 | Director's details changed for John Burrell on 29 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Ronald Logan Fitch on 29 November 2009 (2 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
19 January 2009 | Return made up to 29/11/08; full list of members (5 pages) |
19 January 2009 | Return made up to 29/11/08; full list of members (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
15 January 2009 | Director appointed mr gary crosby (1 page) |
15 January 2009 | Director appointed mr gary crosby (1 page) |
15 July 2008 | Ad 04/04/08\gbp si 899@1=899\gbp ic 101/1000\ (2 pages) |
15 July 2008 | Ad 04/04/08\gbp si 899@1=899\gbp ic 101/1000\ (2 pages) |
15 July 2008 | Particulars of contract relating to shares (2 pages) |
15 July 2008 | Particulars of contract relating to shares (2 pages) |
15 April 2008 | Director appointed john burrell (2 pages) |
15 April 2008 | Director appointed john burrell (2 pages) |
10 April 2008 | Ad 04/04/08\gbp si 100@1=100\gbp ic 1/101\ (4 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Resolutions
|
10 April 2008 | Ad 04/04/08\gbp si 100@1=100\gbp ic 1/101\ (4 pages) |
9 April 2008 | Director appointed tamer ayoub qaqish (2 pages) |
9 April 2008 | Director appointed ronald logan fitch (2 pages) |
9 April 2008 | Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page) |
9 April 2008 | Director appointed ronald logan fitch (2 pages) |
9 April 2008 | Director appointed tamer ayoub qaqish (2 pages) |
9 April 2008 | Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: 37 warren street london W1T 6AD (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 37 warren street london W1T 6AD (1 page) |
12 December 2007 | New secretary appointed (1 page) |
12 December 2007 | New secretary appointed (1 page) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | New director appointed (1 page) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | New director appointed (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | New director appointed (1 page) |
29 November 2007 | Incorporation (18 pages) |
29 November 2007 | Incorporation (18 pages) |