PSL (WEIR) LTD
LIVERPOOL D.R.WEIR & SON LIMITED

Hellopages » Merseyside » Knowsley » L33 7TW

Company number 00248662
Status Active
Incorporation Date 11 June 1930
Company Type Private Limited Company
Address CORNER ASHCROFT ROAD, KNOWSLEY INDUSTRIAL PARK, LIVERPOOL, MERSEYSIDE, L33 7TW
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PSL (WEIR) LTD are www.pslweir.co.uk, and www.psl-weir.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-five years and four months. Psl Weir Ltd is a Private Limited Company. The company registration number is 00248662. Psl Weir Ltd has been working since 11 June 1930. The present status of the company is Active. The registered address of Psl Weir Ltd is Corner Ashcroft Road Knowsley Industrial Park Liverpool Merseyside L33 7tw. The company`s financial liabilities are £162.74k. It is £30.58k against last year. The cash in hand is £49.97k. It is £-63.73k against last year. And the total assets are £299.08k, which is £-61.37k against last year. BROCKLEHURST, Kim Elizabeth is a Secretary of the company. BROCKLEHURST, Kim Elizabeth is a Director of the company. BROCKLEHURST, Richard is a Director of the company. Secretary FJORTOFT, Helen Isabel has been resigned. Director FJORTOFT, Helen Isabel has been resigned. Director FJORTOFT, Jonas Emil has been resigned. Director HENDERSON, Helen Litherland has been resigned. Director LLOYD, George Anthony has been resigned. Director SHEPHERD, Karl George has been resigned. Director WEIR, Joseph Gibson has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


psl (weir) Key Finiance

LIABILITIES £162.74k
+23%
CASH £49.97k
-57%
TOTAL ASSETS £299.08k
-18%
All Financial Figures

Current Directors

Secretary
BROCKLEHURST, Kim Elizabeth
Appointed Date: 22 March 2006

Director
BROCKLEHURST, Kim Elizabeth
Appointed Date: 22 March 2006
65 years old

Director
BROCKLEHURST, Richard
Appointed Date: 22 March 2006
62 years old

Resigned Directors

Secretary
FJORTOFT, Helen Isabel
Resigned: 22 March 2006

Director
FJORTOFT, Helen Isabel
Resigned: 22 March 2006
100 years old

Director
FJORTOFT, Jonas Emil
Resigned: 09 November 2001
103 years old

Director
HENDERSON, Helen Litherland
Resigned: 28 February 1996
25 years old

Director
LLOYD, George Anthony
Resigned: 31 December 2010
Appointed Date: 22 March 2006
60 years old

Director
SHEPHERD, Karl George
Resigned: 31 December 2010
Appointed Date: 22 March 2006
58 years old

Director
WEIR, Joseph Gibson
Resigned: 22 March 2006
93 years old

Persons With Significant Control

Mr Richard Brocklehurst
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mrs Kim Elizabeth Brocklehurst
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Psl (Liverpool) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PSL (WEIR) LTD Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 30 June 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2,000

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 71 more events
01 Sep 1987
Full accounts made up to 31 December 1986

01 Sep 1987
Return made up to 04/07/87; full list of members

23 Aug 1986
Full accounts made up to 31 December 1985

23 Aug 1986
Return made up to 05/07/86; full list of members

11 Jun 1930
Incorporation

PSL (WEIR) LTD Charges

19 November 1993
Charge
Delivered: 25 November 1993
Status: Satisfied on 27 March 2010
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
28 March 1983
Charge
Delivered: 5 April 1983
Status: Satisfied on 27 March 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the:- undertaking and all…
4 July 1969
Mortgage
Delivered: 14 July 1969
Status: Satisfied on 27 March 2010
Persons entitled: Midland Bank LTD
Description: Land at the junction of awnnfield road, ashcroft road…