P.S. ANALYTICAL LIMITED
ORPINGTON

Hellopages » Greater London » Bromley » BR5 3HP

Company number 01600004
Status Active
Incorporation Date 25 November 1981
Company Type Private Limited Company
Address ARTHUR HOUSE CRAYFIELD INDUSTRIAL PARK, MAIN ROAD, ORPINGTON, KENT, ENGLAND, BR5 3HP
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Satisfaction of charge 12 in full; Satisfaction of charge 13 in full. The most likely internet sites of P.S. ANALYTICAL LIMITED are www.psanalytical.co.uk, and www.p-s-analytical.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. P S Analytical Limited is a Private Limited Company. The company registration number is 01600004. P S Analytical Limited has been working since 25 November 1981. The present status of the company is Active. The registered address of P S Analytical Limited is Arthur House Crayfield Industrial Park Main Road Orpington Kent England Br5 3hp. . STOCKWELL, Paul Michael is a Secretary of the company. STOCKWELL, Paul Michael is a Director of the company. STOCKWELL, Peter Bernard, Dr is a Director of the company. Secretary STOCKWELL, Margaret Anthea has been resigned. Director STOCKWELL, Margaret Anthea has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
STOCKWELL, Paul Michael
Appointed Date: 03 December 2012

Director
STOCKWELL, Paul Michael
Appointed Date: 03 December 2012
59 years old

Director

Resigned Directors

Secretary
STOCKWELL, Margaret Anthea
Resigned: 30 November 2012

Director
STOCKWELL, Margaret Anthea
Resigned: 30 November 2012
83 years old

Persons With Significant Control

Dr Peter Bernard Stockwell Phd Bsc Dic Frsc
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Michael Stockwell
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P.S. ANALYTICAL LIMITED Events

28 Dec 2016
Confirmation statement made on 19 December 2016 with updates
07 Nov 2016
Satisfaction of charge 12 in full
07 Nov 2016
Satisfaction of charge 13 in full
07 Nov 2016
Satisfaction of charge 11 in full
04 Nov 2016
Satisfaction of charge 8 in full
...
... and 97 more events
20 Aug 1987
Accounts for a small company made up to 31 March 1987

17 Feb 1987
Accounts for a small company made up to 31 March 1986

17 Feb 1987
Return made up to 20/11/86; full list of members

22 Aug 1986
Accounts for a small company made up to 31 March 1985

25 Nov 1981
Incorporation

P.S. ANALYTICAL LIMITED Charges

20 October 2015
Charge code 0160 0004 0015
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
21 January 2015
Charge code 0160 0004 0014
Delivered: 26 January 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
10 March 2011
Charge of deposit
Delivered: 15 March 2011
Status: Satisfied on 7 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All amounts now and in the future credited to account…
24 September 2010
Charge of deposit
Delivered: 30 September 2010
Status: Satisfied on 7 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All amounts now or in the future credited to account number…
12 July 2006
Charge of deposit
Delivered: 14 July 2006
Status: Satisfied on 7 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
8 October 2004
Fixed and floating charge
Delivered: 20 October 2004
Status: Satisfied on 11 January 2011
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
21 November 2002
Rent deposit deed
Delivered: 26 November 2002
Status: Satisfied on 25 July 2015
Persons entitled: Legal and General Assurance Society Limited
Description: Interest in the sum of £14,922.50.
9 April 2002
Debenture
Delivered: 16 April 2002
Status: Satisfied on 4 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 1997
Legal charge
Delivered: 28 June 1997
Status: Satisfied on 17 November 2004
Persons entitled: De Lage Landen Trade Finance Limited
Description: By way of fixed equitable charge all specified debts and…
20 February 1995
Rent deposit deed
Delivered: 7 March 1995
Status: Satisfied on 3 March 2005
Persons entitled: Wright London Limited
Description: £14,922.50. see the mortgage charge document for full…
2 March 1993
Deed of charge over credit balances
Delivered: 17 March 1993
Status: Satisfied on 9 May 2002
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)" together with all…
25 April 1989
Debenture
Delivered: 10 May 1989
Status: Satisfied on 9 May 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 April 1989
Legal charge
Delivered: 10 May 1989
Status: Satisfied on 9 May 2002
Persons entitled: Barclays Bank PLC
Description: Unit B4, chaucer industrial estate, watery lane, kemsing…
25 November 1988
Legal charge
Delivered: 30 November 1988
Status: Satisfied on 19 December 2002
Persons entitled: Lombard North Central PLC
Description: F/H -unit B4 chaucer industrial estate, watery lane…
24 October 1983
Charge
Delivered: 3 November 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed charge over book & other debts. Floating charge over…