PSA DESIGN LIMITED
PRESTON PAUL SNAPE ASSOCIATES LIMITED

Hellopages » Lancashire » Ribble Valley » PR3 3JA

Company number 03880298
Status Active
Incorporation Date 19 November 1999
Company Type Private Limited Company
Address THE OLD BANK HOUSE 6 BERRY LANE, LONGRIDGE, PRESTON, LANCASHIRE, PR3 3JA
Home Country United Kingdom
Nature of Business 71111 - Architectural activities, 71122 - Engineering related scientific and technical consulting activities, 71129 - Other engineering activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Change of share class name or designation. The most likely internet sites of PSA DESIGN LIMITED are www.psadesign.co.uk, and www.psa-design.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and eleven months. Psa Design Limited is a Private Limited Company. The company registration number is 03880298. Psa Design Limited has been working since 19 November 1999. The present status of the company is Active. The registered address of Psa Design Limited is The Old Bank House 6 Berry Lane Longridge Preston Lancashire Pr3 3ja. The company`s financial liabilities are £210.55k. It is £41.56k against last year. The cash in hand is £78.14k. It is £-20.23k against last year. And the total assets are £333.78k, which is £77.89k against last year. WALLBANK, David Leonard is a Secretary of the company. ASHWORTH, Phillip is a Director of the company. BIRTWHISTLE, John Stanley, Dr is a Director of the company. SANDERSON, Graham is a Director of the company. WALLBANK, David Leonard is a Director of the company. Secretary SNAPE, Paul Alexander has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MARSH, Anthony Dawson has been resigned. Director SNAPE, Paul Alexander has been resigned. Director SNAPE, Shelagh has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Architectural activities".


psa design Key Finiance

LIABILITIES £210.55k
+24%
CASH £78.14k
-21%
TOTAL ASSETS £333.78k
+30%
All Financial Figures

Current Directors

Secretary
WALLBANK, David Leonard
Appointed Date: 30 June 2007

Director
ASHWORTH, Phillip
Appointed Date: 21 October 2014
53 years old

Director
BIRTWHISTLE, John Stanley, Dr
Appointed Date: 06 May 2002
56 years old

Director
SANDERSON, Graham
Appointed Date: 01 February 2006
51 years old

Director
WALLBANK, David Leonard
Appointed Date: 05 June 2000
59 years old

Resigned Directors

Secretary
SNAPE, Paul Alexander
Resigned: 30 June 2007
Appointed Date: 19 November 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 November 1999
Appointed Date: 19 November 1999

Director
MARSH, Anthony Dawson
Resigned: 31 January 2006
Appointed Date: 01 August 2003
58 years old

Director
SNAPE, Paul Alexander
Resigned: 30 June 2007
Appointed Date: 19 November 1999
64 years old

Director
SNAPE, Shelagh
Resigned: 24 August 2003
Appointed Date: 19 November 1999
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 November 1999
Appointed Date: 19 November 1999

Persons With Significant Control

Dr John Stanley Birtwhistle
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Leonard Wallbank
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PSA DESIGN LIMITED Events

23 Nov 2016
Confirmation statement made on 20 November 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 30 November 2015
26 Feb 2016
Change of share class name or designation
26 Feb 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES13 ‐ Share certificates issued 15/01/2016
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association

08 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000

...
... and 53 more events
02 Dec 1999
New director appointed
02 Dec 1999
Secretary resigned
02 Dec 1999
Director resigned
02 Dec 1999
New director appointed
19 Nov 1999
Incorporation