Company NameProgressive Services Design Limited
Company StatusActive
Company Number03259882
CategoryPrivate Limited Company
Incorporation Date7 October 1996(27 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameSteven Paul Oliver
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(3 years, 2 months after company formation)
Appointment Duration24 years, 4 months
RoleEngineers
Country of ResidenceUnited Kingdom
Correspondence Address75 Queens Drive
Wavertree
Liverpool
Merseyside
L15 7ND
Director NameMrs Pauline Oliver
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2017(20 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75, Queens Drive
Liverpool
Merseyside
L15 7ND
Director NameMr Colin Wilson Finlay
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2019(22 years, 6 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Prenton Road East
Birkenhead
Merseyside
CH42 7LH
Wales
Director NameMr Raymond Joseph Hughes
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(1 week, 4 days after company formation)
Appointment Duration20 years, 5 months (resigned 22 March 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address119 Milner Road
Heswall
Wirral
CH60 5RX
Wales
Secretary NameMr John Philip Jones
NationalityBritish
StatusResigned
Appointed18 October 1996(1 week, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Priory
Neston
South Wirral
Cheshire
CH64 3SP
Wales
Secretary NameLinda Hughes
NationalityBritish
StatusResigned
Appointed01 September 1998(1 year, 10 months after company formation)
Appointment Duration18 years, 1 month (resigned 30 September 2016)
RoleCompany Director
Correspondence Address119 Milner Road
Heswall
Wirral
Merseyside
CH60 5RX
Wales
Director NameKirsty Hughes
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(11 years, 5 months after company formation)
Appointment Duration9 years (resigned 22 March 2017)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address54 Cornwall Crescent
Rothwell
Leeds
Yorkshire
LS26 0RA
Director NameNeal Joseph Hughes
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(11 years, 5 months after company formation)
Appointment Duration9 years (resigned 22 March 2017)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Raby Road
Neston
Cheshire
CH64 9UZ
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.psdltd.co.uk
Telephone0151 6470857
Telephone regionLiverpool

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£135,917
Cash£96,045
Current Liabilities£54,859

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 4 weeks from now)

Charges

6 February 2017Delivered 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

Filing History

9 October 2023Confirmation statement made on 7 October 2023 with updates (4 pages)
12 June 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
12 October 2022Confirmation statement made on 7 October 2022 with updates (4 pages)
16 March 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
7 October 2021Confirmation statement made on 7 October 2021 with updates (4 pages)
9 April 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
7 October 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
25 February 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
10 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
24 April 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
23 April 2019Appointment of Mr Colin Wilson Finlay as a director on 18 April 2019 (2 pages)
11 October 2018Confirmation statement made on 7 October 2018 with updates (4 pages)
4 April 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
17 October 2017Confirmation statement made on 7 October 2017 with updates (5 pages)
17 October 2017Confirmation statement made on 7 October 2017 with updates (5 pages)
26 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
22 March 2017Termination of appointment of Kirsty Hughes as a director on 22 March 2017 (1 page)
22 March 2017Termination of appointment of Neal Joseph Hughes as a director on 22 March 2017 (1 page)
22 March 2017Termination of appointment of Raymond Joseph Hughes as a director on 22 March 2017 (1 page)
22 March 2017Appointment of Mrs Pauline Oliver as a director on 22 March 2017 (2 pages)
22 March 2017Termination of appointment of Linda Hughes as a secretary on 30 September 2016 (1 page)
22 March 2017Termination of appointment of Kirsty Hughes as a director on 22 March 2017 (1 page)
22 March 2017Termination of appointment of Linda Hughes as a secretary on 30 September 2016 (1 page)
22 March 2017Termination of appointment of Neal Joseph Hughes as a director on 22 March 2017 (1 page)
22 March 2017Termination of appointment of Raymond Joseph Hughes as a director on 22 March 2017 (1 page)
22 March 2017Appointment of Mrs Pauline Oliver as a director on 22 March 2017 (2 pages)
9 February 2017Registration of charge 032598820001, created on 6 February 2017 (27 pages)
9 February 2017Registration of charge 032598820001, created on 6 February 2017 (27 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
2 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
23 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,001
(8 pages)
23 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,001
(8 pages)
23 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,001
(8 pages)
12 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
20 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,001
(8 pages)
20 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,001
(8 pages)
20 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,001
(8 pages)
10 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
10 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
10 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 10 March 2014 (1 page)
10 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 10 March 2014 (1 page)
14 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,001
(8 pages)
14 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,001
(8 pages)
14 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,001
(8 pages)
9 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
9 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
23 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (8 pages)
23 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (8 pages)
23 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (8 pages)
23 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
24 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (8 pages)
24 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (8 pages)
24 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (8 pages)
4 April 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,001
(4 pages)
4 April 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,001
(4 pages)
4 April 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,001
(4 pages)
1 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
18 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (8 pages)
18 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (8 pages)
18 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (8 pages)
19 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
19 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
29 October 2009Director's details changed for Neal Joseph Hughes on 6 October 2009 (2 pages)
29 October 2009Director's details changed for Steven Paul Oliver on 6 October 2009 (2 pages)
29 October 2009Director's details changed for Kirsty Hughes on 6 October 2009 (2 pages)
29 October 2009Director's details changed for Neal Joseph Hughes on 6 October 2009 (2 pages)
29 October 2009Director's details changed for Raymond Joseph Hughes on 6 October 2009 (2 pages)
29 October 2009Director's details changed for Kirsty Hughes on 6 October 2009 (2 pages)
29 October 2009Director's details changed for Neal Joseph Hughes on 6 October 2009 (2 pages)
29 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (8 pages)
29 October 2009Director's details changed for Steven Paul Oliver on 6 October 2009 (2 pages)
29 October 2009Director's details changed for Kirsty Hughes on 6 October 2009 (2 pages)
29 October 2009Director's details changed for Raymond Joseph Hughes on 6 October 2009 (2 pages)
29 October 2009Director's details changed for Raymond Joseph Hughes on 6 October 2009 (2 pages)
29 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (8 pages)
29 October 2009Director's details changed for Steven Paul Oliver on 6 October 2009 (2 pages)
29 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (8 pages)
7 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
7 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
13 October 2008Return made up to 07/10/08; full list of members (5 pages)
13 October 2008Return made up to 07/10/08; full list of members (5 pages)
9 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
9 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
4 April 2008Director appointed neal joseph hughes (2 pages)
4 April 2008Director appointed neal joseph hughes (2 pages)
4 April 2008Director appointed kirsty hughes (1 page)
4 April 2008Director appointed kirsty hughes (1 page)
29 October 2007Return made up to 07/10/07; full list of members (3 pages)
29 October 2007Return made up to 07/10/07; full list of members (3 pages)
18 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
18 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
23 October 2006Return made up to 07/10/06; full list of members (3 pages)
23 October 2006Return made up to 07/10/06; full list of members (3 pages)
17 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
17 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
18 October 2005Return made up to 07/10/05; full list of members (7 pages)
18 October 2005Return made up to 07/10/05; full list of members (7 pages)
9 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
9 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
29 September 2004Return made up to 07/10/04; full list of members (7 pages)
29 September 2004Return made up to 07/10/04; full list of members (7 pages)
28 June 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
28 June 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
24 December 2003Return made up to 07/10/03; full list of members (7 pages)
24 December 2003Return made up to 07/10/03; full list of members (7 pages)
11 June 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
11 June 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
30 October 2002Return made up to 07/10/02; full list of members (7 pages)
30 October 2002Return made up to 07/10/02; full list of members (7 pages)
12 April 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
12 April 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
28 December 2001Return made up to 07/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 2001Return made up to 07/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
25 May 2001Accounting reference date extended from 30/09/01 to 30/11/01 (1 page)
25 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
25 May 2001Accounting reference date extended from 30/09/01 to 30/11/01 (1 page)
26 February 2001Registered office changed on 26/02/01 from: 1 abbots quay monks ferry birkenhead merseyside L41 5LH (1 page)
26 February 2001Registered office changed on 26/02/01 from: 1 abbots quay monks ferry birkenhead merseyside L41 5LH (1 page)
12 February 2001Return made up to 07/10/00; full list of members (5 pages)
12 February 2001Return made up to 07/10/00; full list of members (5 pages)
7 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
7 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
7 December 1999Return made up to 07/10/99; full list of members (6 pages)
7 December 1999Return made up to 07/10/99; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
17 November 1998Return made up to 07/10/98; full list of members (6 pages)
17 November 1998Return made up to 07/10/98; full list of members (6 pages)
25 September 1998New secretary appointed (2 pages)
25 September 1998Secretary resigned (1 page)
25 September 1998Secretary resigned (1 page)
25 September 1998New secretary appointed (2 pages)
17 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
17 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
7 January 1998Return made up to 07/10/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
7 January 1998Return made up to 07/10/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
2 December 1996Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
2 December 1996Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
24 October 1996New director appointed (2 pages)
24 October 1996New director appointed (2 pages)
24 October 1996Ad 18/10/96--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
24 October 1996New secretary appointed (2 pages)
24 October 1996Ad 18/10/96--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
24 October 1996New secretary appointed (2 pages)
7 October 1996Incorporation (17 pages)
7 October 1996Incorporation (17 pages)