PSI INSPECTION SERVICES LIMITED
COLCHESTER PRESSURE SYSTEMS INSPECTORATE LIMITED

Hellopages » Essex » Colchester » CO6 1GT

Company number 02662845
Status Active
Incorporation Date 14 November 1991
Company Type Private Limited Company
Address AGM HOUSE LONDON ROAD, COPFORD, COLCHESTER, ENGLAND, CO6 1GT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Amended audit exemption subsidiary accounts made up to 30 September 2016; Consolidated accounts of parent company for subsidiary company period ending 30/09/16. The most likely internet sites of PSI INSPECTION SERVICES LIMITED are www.psiinspectionservices.co.uk, and www.psi-inspection-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Psi Inspection Services Limited is a Private Limited Company. The company registration number is 02662845. Psi Inspection Services Limited has been working since 14 November 1991. The present status of the company is Active. The registered address of Psi Inspection Services Limited is Agm House London Road Copford Colchester England Co6 1gt. . TAYLOR, Mark Andrew is a Director of the company. Secretary SWAIN, Peter David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVIES, David John has been resigned. Director MCMASTER, John Manners has been resigned. Director SWAIN, Peter David has been resigned. The company operates in "Dormant Company".


Current Directors

Director
TAYLOR, Mark Andrew
Appointed Date: 24 November 2015
63 years old

Resigned Directors

Secretary
SWAIN, Peter David
Resigned: 13 November 2015
Appointed Date: 14 November 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 November 1991
Appointed Date: 14 November 1991

Director
DAVIES, David John
Resigned: 29 June 2007
Appointed Date: 25 July 1997
80 years old

Director
MCMASTER, John Manners
Resigned: 27 January 2016
Appointed Date: 14 November 1991
73 years old

Director
SWAIN, Peter David
Resigned: 13 November 2015
Appointed Date: 14 November 1991
75 years old

Persons With Significant Control

Aquatronic Group Management Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PSI INSPECTION SERVICES LIMITED Events

03 Apr 2017
Confirmation statement made on 1 April 2017 with updates
01 Mar 2017
Amended audit exemption subsidiary accounts made up to 30 September 2016
01 Mar 2017
Consolidated accounts of parent company for subsidiary company period ending 30/09/16
01 Mar 2017
Audit exemption statement of guarantee by parent company for period ending 30/09/16
01 Mar 2017
Notice of agreement to exemption from audit of accounts for period ending 30/09/16
...
... and 74 more events
21 Jan 1993
Return made up to 14/11/92; full list of members

29 Jan 1992
Particulars of mortgage/charge

17 Jan 1992
Accounting reference date notified as 31/10

20 Nov 1991
Secretary resigned

14 Nov 1991
Incorporation

PSI INSPECTION SERVICES LIMITED Charges

24 October 2016
Charge code 0266 2845 0002
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
23 January 1992
Fixed and floating charge
Delivered: 29 January 1992
Status: Satisfied on 23 October 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the goodwill bookdebts and…