Company NamePSP Aluminium Ltd
DirectorHeath Hindmarch
Company StatusActive
Company Number09121992
CategoryPrivate Limited Company
Incorporation Date8 July 2014(9 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Director

Director NameMr Heath Hindmarch
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 All Saints Industrial Estate
Shildon
Co Durham
DL4 2RD

Contact

Telephone01388 770490
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressUnit 10 All Saints Industrial Estate
Darlington Road
Shildon
County Durham
DL4 2RD
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishShildon
WardShildon and Dene Valley

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: 3 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
30 May 2017Delivered on: 2 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

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 (10 pages)
7 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
6 February 2020Notification of Psp Aluminium Holdings Ltd as a person with significant control on 28 January 2020 (2 pages)
5 February 2020Satisfaction of charge 091219920002 in full (1 page)
5 February 2020Cessation of Pressed Steel Products (Holdings) Ltd as a person with significant control on 28 January 2020 (1 page)
3 February 2020Registration of charge 091219920003, created on 28 January 2020 (56 pages)
6 November 2019Confirmation statement made on 27 October 2019 with updates (5 pages)
6 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
2 November 2018Confirmation statement made on 27 October 2018 with updates (5 pages)
24 October 2018Cessation of Pressed Steel Products Limited as a person with significant control on 6 April 2016 (1 page)
20 September 2018Accounts for a small company made up to 31 December 2017 (7 pages)
3 May 2018Registration of charge 091219920002, 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)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 June 2017Registration of charge 091219920001, created on 30 May 2017 (13 pages)
2 June 2017Registration of charge 091219920001, created on 30 May 2017 (13 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)
21 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
14 March 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
14 March 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 August 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
18 August 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
30 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Registered office address changed from Unit 11 All Saints Industrial Estate Shildon Co Durham DL4 2rd United Kingdom to Unit 10 All Saints Industrial Estate Darlington Road Shildon County Durham DL4 2rd on 30 July 2015 (1 page)
30 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Registered office address changed from Unit 11 All Saints Industrial Estate Shildon Co Durham DL4 2rd United Kingdom to Unit 10 All Saints Industrial Estate Darlington Road Shildon County Durham DL4 2rd on 30 July 2015 (1 page)
30 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)