PSF PROPERTIES LIMITED
CANNOCK

Hellopages » Staffordshire » Cannock Chase » WS11 5QR

Company number 04495537
Status Active
Incorporation Date 25 July 2002
Company Type Private Limited Company
Address 2 SHORT STREET, CANNOCK, STAFFORDSHIRE, ENGLAND, WS11 5QR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Secretary's details changed for Paul Follows on 7 March 2016. The most likely internet sites of PSF PROPERTIES LIMITED are www.psfproperties.co.uk, and www.psf-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Bloxwich North Rail Station is 5 miles; to Rugeley Town Rail Station is 5.3 miles; to Bloxwich Rail Station is 5.5 miles; to Rugeley Trent Valley Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Psf Properties Limited is a Private Limited Company. The company registration number is 04495537. Psf Properties Limited has been working since 25 July 2002. The present status of the company is Active. The registered address of Psf Properties Limited is 2 Short Street Cannock Staffordshire England Ws11 5qr. The company`s financial liabilities are £252.3k. It is £-0.55k against last year. The cash in hand is £0.12k. It is £-0.09k against last year. . FOLLOWS, Paul is a Secretary of the company. FOLLOWS, Paul is a Director of the company. VAUGHAN, Angela is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Director FOLLOWS, Sarah Jane has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Other letting and operating of own or leased real estate".


psf properties Key Finiance

LIABILITIES £252.3k
-1%
CASH £0.12k
-44%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FOLLOWS, Paul
Appointed Date: 25 July 2002

Director
FOLLOWS, Paul
Appointed Date: 25 July 2002
55 years old

Director
VAUGHAN, Angela
Appointed Date: 08 March 2006
57 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 27 July 2002
Appointed Date: 25 July 2002

Director
FOLLOWS, Sarah Jane
Resigned: 12 March 2006
Appointed Date: 25 July 2002
54 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 25 July 2002
Appointed Date: 25 July 2002
74 years old

Persons With Significant Control

Mr Paul Follows
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

PSF PROPERTIES LIMITED Events

07 Aug 2016
Confirmation statement made on 25 July 2016 with updates
07 Apr 2016
Total exemption small company accounts made up to 31 July 2015
08 Mar 2016
Secretary's details changed for Paul Follows on 7 March 2016
08 Mar 2016
Director's details changed for Paul Follows on 7 March 2016
08 Mar 2016
Registered office address changed from 64 Willows Gate Chaseley Road Rugeley Staffordshire WS15 2LG to 2 Short Street Cannock Staffordshire WS11 5QR on 8 March 2016
...
... and 43 more events
12 Dec 2002
Registered office changed on 12/12/02 from: 52 mucklow hill halesowen west midlands B62 8BL
12 Dec 2002
Ad 25/07/02--------- £ si 19@1=19 £ ic 1/20
04 Aug 2002
Secretary resigned
04 Aug 2002
Director resigned
25 Jul 2002
Incorporation

PSF PROPERTIES LIMITED Charges

6 April 2006
Legal charge
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19A watson close, rugeley, staffs. By way of fixed charge…
9 September 2004
Legal charge
Delivered: 17 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 209/210 doxey road doxey stafford. By…
26 February 2003
Legal charge
Delivered: 11 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Graphic house 15-18 new road willenhall west midlands WV13…
26 February 2003
Legal charge
Delivered: 7 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 109 to 111 high street brownhills walsall west midlands WS8…