Company NamePSP Vacuum Technology Ltd
DirectorsNicholas Roger Palmer and Ian Richard Spender
Company StatusActive
Company Number02781138
CategoryPrivate Limited Company
Incorporation Date19 January 1993(31 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Nicholas Roger Palmer
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1993(same day as company formation)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Heather Close
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LR
Director NameMr Ian Richard Spender
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1993(same day as company formation)
RoleService Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Heather Close
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LR
Secretary NameMr Ian Richard Spender
NationalityBritish
StatusCurrent
Appointed19 January 1993(same day as company formation)
RoleService Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Heather Close
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LR
Director NameMrs Carole Ann Pemberton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993
Appointment Duration12 years, 11 months (resigned 19 December 2005)
RoleProposed Director
Correspondence Address26 Charlecote Road
Poynton
Stockport
Cheshire
SK12 1DL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.pspvacuum.co.uk

Location

Registered AddressUnit 8 Heather Close
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield

Financials

Year2013
Net Worth£153,148
Cash£131,954
Current Liabilities£61,889

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

12 February 2024Micro company accounts made up to 31 May 2023 (4 pages)
23 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
6 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
19 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
3 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
19 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
28 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 May 2020 (4 pages)
17 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
21 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
19 July 2019Change of details for Mr Nicholas Roger Palmer as a person with significant control on 19 July 2019 (2 pages)
30 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 31 May 2018 (3 pages)
20 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
30 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
28 June 2017Secretary's details changed for Mr Ian Richard Spender on 17 June 2017 (1 page)
28 June 2017Director's details changed for Mr Nicholas Roger Palmer on 27 June 2017 (2 pages)
28 June 2017Director's details changed for Mr Ian Richard Spender on 27 June 2017 (2 pages)
28 June 2017Director's details changed for Mr Nicholas Roger Palmer on 27 June 2017 (2 pages)
28 June 2017Secretary's details changed for Mr Ian Richard Spender on 17 June 2017 (1 page)
28 June 2017Director's details changed for Mr Ian Richard Spender on 27 June 2017 (2 pages)
24 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
9 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
9 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
15 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2,000
(5 pages)
15 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2,000
(5 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2,000
(5 pages)
26 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2,000
(5 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2,000
(5 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2,000
(5 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 January 2010Director's details changed for Ian Richard Spender on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mr Nicholas Roger Palmer on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Nicholas Roger Palmer on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Ian Richard Spender on 19 January 2010 (2 pages)
22 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
19 January 2009Return made up to 19/01/09; full list of members (4 pages)
19 January 2009Return made up to 19/01/09; full list of members (4 pages)
22 January 2008Registered office changed on 22/01/08 from: unit 8 heather close lyme green business park macclesfield cheshire SK11 olr (1 page)
22 January 2008Return made up to 19/01/08; full list of members (3 pages)
22 January 2008Registered office changed on 22/01/08 from: unit 8 heather close lyme green business park macclesfield cheshire SK11 olr (1 page)
22 January 2008Return made up to 19/01/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
14 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
28 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
28 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
2 February 2007Return made up to 19/01/07; full list of members (2 pages)
2 February 2007Return made up to 19/01/07; full list of members (2 pages)
16 February 2006Return made up to 19/01/06; full list of members (7 pages)
16 February 2006Return made up to 19/01/06; full list of members (7 pages)
3 February 2006£ ic 3000/2000 19/12/05 £ sr 1000@1=1000 (1 page)
3 February 2006£ ic 3000/2000 19/12/05 £ sr 1000@1=1000 (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
10 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
10 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
18 February 2005Return made up to 19/01/05; full list of members (7 pages)
18 February 2005Return made up to 19/01/05; full list of members (7 pages)
22 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
22 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
19 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
19 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
17 February 2004Return made up to 19/01/04; full list of members (7 pages)
17 February 2004Return made up to 19/01/04; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
31 January 2003Return made up to 19/01/03; full list of members (7 pages)
31 January 2003Return made up to 19/01/03; full list of members (7 pages)
27 January 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
27 January 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
24 January 2002Return made up to 19/01/02; full list of members (7 pages)
24 January 2002Return made up to 19/01/02; full list of members (7 pages)
21 February 2001Accounts for a small company made up to 31 May 2000 (4 pages)
21 February 2001Accounts for a small company made up to 31 May 2000 (4 pages)
13 February 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 February 2000Accounts for a small company made up to 31 May 1999 (4 pages)
29 February 2000Accounts for a small company made up to 31 May 1999 (4 pages)
30 January 2000Return made up to 19/01/00; full list of members (7 pages)
30 January 2000Return made up to 19/01/00; full list of members (7 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
15 February 1999Return made up to 19/01/99; no change of members (4 pages)
15 February 1999Return made up to 19/01/99; no change of members (4 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
18 February 1998Return made up to 19/01/98; no change of members (4 pages)
18 February 1998Return made up to 19/01/98; no change of members (4 pages)
10 February 1997Return made up to 19/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 1997Return made up to 19/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 1996Accounts for a small company made up to 31 May 1996 (5 pages)
7 November 1996Accounts for a small company made up to 31 May 1996 (5 pages)
11 February 1996Return made up to 19/01/96; no change of members (4 pages)
11 February 1996Return made up to 19/01/96; no change of members (4 pages)
2 November 1995Accounting reference date extended from 19/02 to 31/05 (1 page)
2 November 1995Accounting reference date extended from 19/02 to 31/05 (1 page)
13 June 1995Accounts for a small company made up to 19 February 1995 (10 pages)
13 June 1995Accounts for a small company made up to 19 February 1995 (10 pages)
26 May 1995Company name changed smartmedal LIMITED\certificate issued on 26/05/95 (4 pages)
26 May 1995Company name changed smartmedal LIMITED\certificate issued on 26/05/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)