THE PSL GROUP LIMITED
ESSEX

Hellopages » Essex » Maldon » CM9 5FA

Company number 01794983
Status Active
Incorporation Date 27 February 1984
Company Type Private Limited Company
Address QUAYSIDE PARK, MALDON, ESSEX, CM9 5FA
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 15 December 2016 with updates; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 64,809 . The most likely internet sites of THE PSL GROUP LIMITED are www.thepslgroup.co.uk, and www.the-psl-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. The Psl Group Limited is a Private Limited Company. The company registration number is 01794983. The Psl Group Limited has been working since 27 February 1984. The present status of the company is Active. The registered address of The Psl Group Limited is Quayside Park Maldon Essex Cm9 5fa. . BENTON, Brian Anthony is a Secretary of the company. BENTON, Brian Anthony is a Director of the company. GIBBS, Richard is a Director of the company. KING, John Edward is a Director of the company. MUTTON, Jason is a Director of the company. Director DAWSON, Bruce Errington has been resigned. Director DAWSON, Peter Errington has been resigned. The company operates in "Freight transport by road".


Current Directors


Director

Director
GIBBS, Richard
Appointed Date: 30 June 2015
56 years old

Director
KING, John Edward

71 years old

Director
MUTTON, Jason
Appointed Date: 30 June 2015
55 years old

Resigned Directors

Director
DAWSON, Bruce Errington
Resigned: 22 April 2015
82 years old

Director
DAWSON, Peter Errington
Resigned: 22 April 2015
76 years old

Persons With Significant Control

Mr John Edward King
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brian Anthony Benton Fcca
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE PSL GROUP LIMITED Events

21 Dec 2016
Group of companies' accounts made up to 31 March 2016
20 Dec 2016
Confirmation statement made on 15 December 2016 with updates
22 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 64,809

24 Jul 2015
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares

24 Jul 2015
Purchase of own shares.
...
... and 107 more events
04 Aug 1987
Full accounts made up to 31 March 1986

12 May 1987
Director resigned;new director appointed

06 Apr 1987
Particulars of mortgage/charge

06 Apr 1987
Particulars of mortgage/charge

03 May 1986
Full accounts made up to 31 March 1985

THE PSL GROUP LIMITED Charges

13 September 2010
Guarantee & debenture
Delivered: 18 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 June 2004
Rent deposit deed
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: R3 Investment Group LTD
Description: The initial deposit of £105,750 and any interest and costs…
30 April 1997
Legal charge
Delivered: 12 May 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Quayside park, the causeway, maldon, essex as comprised in…
24 July 1991
Guarantee & debenture
Delivered: 5 August 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See doc M395 for full details).. Fixed and floating…
14 December 1988
Legal charge
Delivered: 22 December 1988
Status: Satisfied on 19 October 2000
Persons entitled: Barclays Bank PLC
Description: Units 9 and 10 the causeway industrial estate galliford…
15 March 1988
Guarantee & debenture
Delivered: 21 March 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 1987
Debenture
Delivered: 6 April 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 1987
Legal charge
Delivered: 6 April 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 16, castle street, dover, kent. T.no:- k 418415.
30 March 1984
Debenture
Delivered: 5 April 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 16 castle street dover title no k 418415 fixed and floating…