Wavertree
Liverpool
Merseyside
L15 7ND
Director Name | Mrs Pauline Oliver |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2017(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75, Queens Drive Liverpool Merseyside L15 7ND |
Director Name | Mr Colin Wilson Finlay |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2019(22 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Prenton Road East Birkenhead Merseyside CH42 7LH Wales |
Director Name | Mr Raymond Joseph Hughes |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(1 week, 4 days after company formation) |
Appointment Duration | 20 years, 5 months (resigned 22 March 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 119 Milner Road Heswall Wirral CH60 5RX Wales |
Secretary Name | Mr John Philip Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The Priory Neston South Wirral Cheshire CH64 3SP Wales |
Secretary Name | Linda Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(1 year, 10 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | 119 Milner Road Heswall Wirral Merseyside CH60 5RX Wales |
Director Name | Kirsty Hughes |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(11 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 22 March 2017) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 54 Cornwall Crescent Rothwell Leeds Yorkshire LS26 0RA |
Director Name | Neal Joseph Hughes |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(11 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 22 March 2017) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Raby Road Neston Cheshire CH64 9UZ Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.psdltd.co.uk |
---|---|
Telephone | 0151 6470857 |
Telephone region | Liverpool |
Registered Address | 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £135,917 |
Cash | £96,045 |
Current Liabilities | £54,859 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 4 weeks from now) |
6 February 2017 | Delivered on: 9 February 2017 Persons entitled: Neal Joseph Hughes Linda Hughes Kirsty Hughes Raymond Joseph Hughes Classification: A registered charge Particulars: In respect of fixed security the provisions of clause 3 are applicable, for more details please refer to clause 3 of the instrument. Outstanding |
---|
9 October 2023 | Confirmation statement made on 7 October 2023 with updates (4 pages) |
---|---|
12 June 2023 | Total exemption full accounts made up to 30 November 2022 (6 pages) |
12 October 2022 | Confirmation statement made on 7 October 2022 with updates (4 pages) |
16 March 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
7 October 2021 | Confirmation statement made on 7 October 2021 with updates (4 pages) |
9 April 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
7 October 2020 | Confirmation statement made on 7 October 2020 with updates (4 pages) |
25 February 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
10 October 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
24 April 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
23 April 2019 | Appointment of Mr Colin Wilson Finlay as a director on 18 April 2019 (2 pages) |
11 October 2018 | Confirmation statement made on 7 October 2018 with updates (4 pages) |
4 April 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
17 October 2017 | Confirmation statement made on 7 October 2017 with updates (5 pages) |
17 October 2017 | Confirmation statement made on 7 October 2017 with updates (5 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
22 March 2017 | Termination of appointment of Kirsty Hughes as a director on 22 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Neal Joseph Hughes as a director on 22 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Raymond Joseph Hughes as a director on 22 March 2017 (1 page) |
22 March 2017 | Appointment of Mrs Pauline Oliver as a director on 22 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Linda Hughes as a secretary on 30 September 2016 (1 page) |
22 March 2017 | Termination of appointment of Kirsty Hughes as a director on 22 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Linda Hughes as a secretary on 30 September 2016 (1 page) |
22 March 2017 | Termination of appointment of Neal Joseph Hughes as a director on 22 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Raymond Joseph Hughes as a director on 22 March 2017 (1 page) |
22 March 2017 | Appointment of Mrs Pauline Oliver as a director on 22 March 2017 (2 pages) |
9 February 2017 | Registration of charge 032598820001, created on 6 February 2017 (27 pages) |
9 February 2017 | Registration of charge 032598820001, created on 6 February 2017 (27 pages) |
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
23 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
12 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
20 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
10 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
10 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
10 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 10 March 2014 (1 page) |
14 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
9 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
9 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
23 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (8 pages) |
23 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (8 pages) |
23 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (8 pages) |
23 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
24 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (8 pages) |
24 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (8 pages) |
24 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (8 pages) |
4 April 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
4 April 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
4 April 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
1 April 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
18 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (8 pages) |
18 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (8 pages) |
18 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (8 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
29 October 2009 | Director's details changed for Neal Joseph Hughes on 6 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Steven Paul Oliver on 6 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Kirsty Hughes on 6 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Neal Joseph Hughes on 6 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Raymond Joseph Hughes on 6 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Kirsty Hughes on 6 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Neal Joseph Hughes on 6 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (8 pages) |
29 October 2009 | Director's details changed for Steven Paul Oliver on 6 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Kirsty Hughes on 6 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Raymond Joseph Hughes on 6 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Raymond Joseph Hughes on 6 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (8 pages) |
29 October 2009 | Director's details changed for Steven Paul Oliver on 6 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (8 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
13 October 2008 | Return made up to 07/10/08; full list of members (5 pages) |
13 October 2008 | Return made up to 07/10/08; full list of members (5 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
4 April 2008 | Director appointed neal joseph hughes (2 pages) |
4 April 2008 | Director appointed neal joseph hughes (2 pages) |
4 April 2008 | Director appointed kirsty hughes (1 page) |
4 April 2008 | Director appointed kirsty hughes (1 page) |
29 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
29 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
18 June 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
18 June 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
23 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
23 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
17 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
17 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
18 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
18 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
29 September 2004 | Return made up to 07/10/04; full list of members (7 pages) |
29 September 2004 | Return made up to 07/10/04; full list of members (7 pages) |
28 June 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
28 June 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
24 December 2003 | Return made up to 07/10/03; full list of members (7 pages) |
24 December 2003 | Return made up to 07/10/03; full list of members (7 pages) |
11 June 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
11 June 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
30 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
30 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
12 April 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
12 April 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
28 December 2001 | Return made up to 07/10/01; full list of members
|
28 December 2001 | Return made up to 07/10/01; full list of members
|
25 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
25 May 2001 | Accounting reference date extended from 30/09/01 to 30/11/01 (1 page) |
25 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
25 May 2001 | Accounting reference date extended from 30/09/01 to 30/11/01 (1 page) |
26 February 2001 | Registered office changed on 26/02/01 from: 1 abbots quay monks ferry birkenhead merseyside L41 5LH (1 page) |
26 February 2001 | Registered office changed on 26/02/01 from: 1 abbots quay monks ferry birkenhead merseyside L41 5LH (1 page) |
12 February 2001 | Return made up to 07/10/00; full list of members (5 pages) |
12 February 2001 | Return made up to 07/10/00; full list of members (5 pages) |
7 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
7 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
7 December 1999 | Return made up to 07/10/99; full list of members (6 pages) |
7 December 1999 | Return made up to 07/10/99; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
17 November 1998 | Return made up to 07/10/98; full list of members (6 pages) |
17 November 1998 | Return made up to 07/10/98; full list of members (6 pages) |
25 September 1998 | New secretary appointed (2 pages) |
25 September 1998 | Secretary resigned (1 page) |
25 September 1998 | Secretary resigned (1 page) |
25 September 1998 | New secretary appointed (2 pages) |
17 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
17 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
7 January 1998 | Return made up to 07/10/97; full list of members
|
7 January 1998 | Return made up to 07/10/97; full list of members
|
2 December 1996 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
2 December 1996 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | Ad 18/10/96--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | Ad 18/10/96--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
24 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | Incorporation (17 pages) |
7 October 1996 | Incorporation (17 pages) |