Company NamePSR Solicitors Limited
DirectorsPaul Rossiter and Peter David Forster-Dean
Company StatusActive
Company Number07640226
CategoryPrivate Limited Company
Incorporation Date19 May 2011(12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Paul Rossiter
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Plas Newton Lane
Chester
CH2 1PJ
Wales
Director NameMr Peter David Forster-Dean
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(5 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales

Contact

Websitewww.psrsolicitors.co.uk/
Telephone01978 355755
Telephone regionWrexham

Location

Registered Address26 Plas Newton Lane
Chester
CH2 1PJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardNewton
Built Up AreaChester

Financials

Year2014
Net Worth£46,024
Cash£42,231
Current Liabilities£196,066

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Charges

3 August 2012Delivered on: 16 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 8 lord street, wrexham, clwyd with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
19 April 2012Delivered on: 20 April 2012
Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 December 2023Director's details changed for Mr Paul Rossiter on 21 November 2023 (2 pages)
1 December 2023Change of details for Mr Paul Rossiter as a person with significant control on 21 November 2023 (2 pages)
22 November 2023Registered office address changed from Shotton Villa 36 Chester Road West Shotton Deeside Flintshire CH5 1BY to 26 Plas Newton Lane Chester CH2 1PJ on 22 November 2023 (1 page)
30 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
16 May 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
9 June 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
19 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
19 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
4 May 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
23 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
31 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
11 May 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 May 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 April 2017Appointment of Mr Peter David Forster-Dean as a director on 10 April 2017 (2 pages)
20 April 2017Appointment of Mr Peter David Forster-Dean as a director on 10 April 2017 (2 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
1 July 2015Director's details changed for Mr Paul Rossiter on 12 June 2015 (2 pages)
1 July 2015Director's details changed for Mr Paul Rossiter on 12 June 2015 (2 pages)
8 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
5 May 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
5 May 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
3 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
9 May 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
9 May 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
5 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
3 May 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 May 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
11 June 2012Director's details changed for Mr Paul Rossiter on 2 May 2012 (2 pages)
11 June 2012Director's details changed for Mr Paul Rossiter on 2 May 2012 (2 pages)
11 June 2012Director's details changed for Mr Paul Rossiter on 2 May 2012 (2 pages)
8 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 April 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
4 April 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
1 July 2011Registered office address changed from Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE England on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE England on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE England on 1 July 2011 (2 pages)
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)