PSU LIMITED
TIPTON

Hellopages » West Midlands » Sandwell » DY4 9AP

Company number 03880835
Status Active
Incorporation Date 22 November 1999
Company Type Private Limited Company
Address 6-7 BLOOMFIELD PARK, BLOOMFIELD ROAD, TIPTON, WEST MIDLANDS, DY4 9AP
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 August 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100 ; Registration of charge 038808350001, created on 28 January 2016. The most likely internet sites of PSU LIMITED are www.psu.co.uk, and www.psu.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Psu Limited is a Private Limited Company. The company registration number is 03880835. Psu Limited has been working since 22 November 1999. The present status of the company is Active. The registered address of Psu Limited is 6 7 Bloomfield Park Bloomfield Road Tipton West Midlands Dy4 9ap. The company`s financial liabilities are £0.35k. It is £0k against last year. The cash in hand is £0.02k. It is £0k against last year. And the total assets are £2.76k, which is £0k against last year. SHILLINGFORD, Tracy is a Secretary of the company. ARKELL, Nicholas David is a Director of the company. Secretary HAWKINS, Jeffrey has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director HAWKINS, Jeffrey has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


psu Key Finiance

LIABILITIES £0.35k
CASH £0.02k
TOTAL ASSETS £2.76k
All Financial Figures

Current Directors

Secretary
SHILLINGFORD, Tracy
Appointed Date: 20 August 2008

Director
ARKELL, Nicholas David
Appointed Date: 22 November 1999
63 years old

Resigned Directors

Secretary
HAWKINS, Jeffrey
Resigned: 20 August 2008
Appointed Date: 22 November 1999

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 22 November 1999
Appointed Date: 22 November 1999

Director
HAWKINS, Jeffrey
Resigned: 20 August 2008
Appointed Date: 22 November 1999
67 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 22 November 1999
Appointed Date: 22 November 1999

PSU LIMITED Events

10 May 2016
Accounts for a dormant company made up to 31 August 2015
21 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

28 Jan 2016
Registration of charge 038808350001, created on 28 January 2016
26 May 2015
Accounts for a dormant company made up to 31 August 2014
20 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100

...
... and 38 more events
22 Dec 1999
New secretary appointed;new director appointed
22 Dec 1999
Secretary resigned
22 Dec 1999
Accounting reference date shortened from 30/11/00 to 31/08/00
22 Dec 1999
Registered office changed on 22/12/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
22 Nov 1999
Incorporation

PSU LIMITED Charges

28 January 2016
Charge code 0388 0835 0001
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Bcrs Business Loans Limited
Description: All plant, machinery, implements, utensils, chattels…