PSEC LIMITED
BARROW UPON HUMBER

Hellopages » Lincolnshire » North Lincolnshire » DN19 7LZ

Company number 02997291
Status Active
Incorporation Date 1 December 1994
Company Type Private Limited Company
Address GOXHILL HALL, SOUTH END GOXHILL, BARROW UPON HUMBER, NORTH LINCOLNSHIRE, DN19 7LZ
Home Country United Kingdom
Nature of Business 70221 - Financial management, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-28 GBP 1,300,000 . The most likely internet sites of PSEC LIMITED are www.psec.co.uk, and www.psec.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Habrough Rail Station is 4.9 miles; to Barton-on-Humber Rail Station is 5.3 miles; to Hessle Rail Station is 6 miles; to Barnetby Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Psec Limited is a Private Limited Company. The company registration number is 02997291. Psec Limited has been working since 01 December 1994. The present status of the company is Active. The registered address of Psec Limited is Goxhill Hall South End Goxhill Barrow Upon Humber North Lincolnshire Dn19 7lz. . CARR, Gordon is a Secretary of the company. CARR, Carol Ann is a Director of the company. CARR, Gordon is a Director of the company. Secretary BATES, Duncan John Lucas has been resigned. Secretary CARR, Carol Ann has been resigned. Secretary JAMESON, Keith Robert has been resigned. Secretary JAMESON, Keith Robert has been resigned. Secretary JENKINS, Richard Clifford has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BATES, Duncan John Lucas has been resigned. Director GARRETT, Anthony Roy has been resigned. Director GRIFFITHS, Rees has been resigned. Director HUNTER, Keith Robert has been resigned. Director JAMESON, Keith Robert has been resigned. Director MANGION, Joseph Bernard has been resigned. Director MUIR, George Watson has been resigned. Director SANDIFORD, Neil Stewart has been resigned. Director SCALE, Stephen John has been resigned. Director YOUNG, Mary Rosina has been resigned. The company operates in "Financial management".


Current Directors

Secretary
CARR, Gordon
Appointed Date: 10 January 2005

Director
CARR, Carol Ann
Appointed Date: 06 February 2006
78 years old

Director
CARR, Gordon
Appointed Date: 03 February 2004
79 years old

Resigned Directors

Secretary
BATES, Duncan John Lucas
Resigned: 30 November 2003
Appointed Date: 31 March 1997

Secretary
CARR, Carol Ann
Resigned: 10 January 2005
Appointed Date: 03 February 2004

Secretary
JAMESON, Keith Robert
Resigned: 03 February 2004
Appointed Date: 30 November 2003

Secretary
JAMESON, Keith Robert
Resigned: 31 March 1997
Appointed Date: 21 February 1995

Secretary
JENKINS, Richard Clifford
Resigned: 21 February 1995
Appointed Date: 01 December 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 December 1994
Appointed Date: 01 December 1994

Director
BATES, Duncan John Lucas
Resigned: 03 February 2004
Appointed Date: 24 March 1998
67 years old

Director
GARRETT, Anthony Roy
Resigned: 17 September 1997
Appointed Date: 31 July 1995
68 years old

Director
GRIFFITHS, Rees
Resigned: 05 September 1996
Appointed Date: 31 July 1995
77 years old

Director
HUNTER, Keith Robert
Resigned: 07 April 1997
Appointed Date: 31 July 1995
76 years old

Director
JAMESON, Keith Robert
Resigned: 31 March 1997
Appointed Date: 12 July 1995
78 years old

Director
MANGION, Joseph Bernard
Resigned: 30 November 2003
Appointed Date: 16 July 1996
67 years old

Director
MUIR, George Watson
Resigned: 29 July 1998
Appointed Date: 01 December 1994
82 years old

Director
SANDIFORD, Neil Stewart
Resigned: 09 December 1996
Appointed Date: 31 July 1995
78 years old

Director
SCALE, Stephen John
Resigned: 31 March 1998
Appointed Date: 16 July 1996
67 years old

Director
YOUNG, Mary Rosina
Resigned: 07 April 1997
Appointed Date: 31 July 1995
77 years old

Persons With Significant Control

Mrs Carol Ann Carr
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

PSEC LIMITED Events

14 Dec 2016
Confirmation statement made on 1 December 2016 with updates
22 Jun 2016
Accounts for a dormant company made up to 31 December 2015
28 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-28
  • GBP 1,300,000

10 Sep 2015
Accounts for a dormant company made up to 31 December 2014
29 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,300,000

...
... and 100 more events
17 Jul 1995
£ nc 1000/50000 12/07/95
16 May 1995
Accounting reference date notified as 31/03
16 Mar 1995
Secretary resigned;new secretary appointed
07 Dec 1994
Secretary resigned

01 Dec 1994
Incorporation

PSEC LIMITED Charges

4 September 1995
Agreement
Delivered: 5 September 1995
Status: Satisfied on 15 January 2004
Persons entitled: Ladbroke (Rentals) Limited
Description: Security deposit of £44,900.