PSB GROUP LTD
STOKE-ON-TRENT P.S.B. TEXTILE FABRICATIONS LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST6 6AS
Company number 00734272
Status Active
Incorporation Date 3 September 1962
Company Type Private Limited Company
Address PSB HOUSE, WILLIAMSON STREET, STOKE-ON-TRENT, UNITED KINGDOM, ST6 6AS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Termination of appointment of Warwick Lloyd Bradbury as a director on 20 June 2016. The most likely internet sites of PSB GROUP LTD are www.psbgroup.co.uk, and www.psb-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and six months. Psb Group Ltd is a Private Limited Company. The company registration number is 00734272. Psb Group Ltd has been working since 03 September 1962. The present status of the company is Active. The registered address of Psb Group Ltd is Psb House Williamson Street Stoke On Trent United Kingdom St6 6as. . BRADBURY, Beryl is a Secretary of the company. BRADBURY, Beryl is a Director of the company. BRADBURY, Hayley is a Director of the company. HILL, Amanda Jayne is a Director of the company. PEARCE, David is a Director of the company. Director BRADBURY, Lyndon Derek has been resigned. Director BRADBURY, Warwick Lloyd has been resigned. Director BRADBURY, Warwick Lloyd has been resigned. Director DAVIES, Hayley has been resigned. Director SAVAGE, Geoffrey has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary

Director
BRADBURY, Beryl

93 years old

Director
BRADBURY, Hayley
Appointed Date: 21 December 2005
64 years old

Director
HILL, Amanda Jayne
Appointed Date: 30 March 1995
60 years old

Director
PEARCE, David
Appointed Date: 19 January 2002
73 years old

Resigned Directors

Director
BRADBURY, Lyndon Derek
Resigned: 19 December 2005
69 years old

Director
BRADBURY, Warwick Lloyd
Resigned: 20 June 2016
Appointed Date: 03 April 2004
66 years old

Director
BRADBURY, Warwick Lloyd
Resigned: 22 August 2003
Appointed Date: 30 March 1995
66 years old

Director
DAVIES, Hayley
Resigned: 10 April 2001
Appointed Date: 30 March 1995
64 years old

Director
SAVAGE, Geoffrey
Resigned: 30 March 1995
99 years old

Persons With Significant Control

Mrs Beryl Bradbury
Notified on: 12 August 2016
93 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Alan Edward Bradbury
Notified on: 12 August 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PSB GROUP LTD Events

25 Aug 2016
Confirmation statement made on 12 August 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 30 November 2015
29 Jun 2016
Termination of appointment of Warwick Lloyd Bradbury as a director on 20 June 2016
28 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 7,070

30 Jul 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 96 more events
21 Nov 1988
Wd 11/11/88 ad 10/10/88--------- premium £ si 700@1=700 £ ic 6500/7200

28 Oct 1987
Accounts for a small company made up to 30 September 1986

28 Oct 1987
Return made up to 30/09/87; full list of members

21 Aug 1986
Accounts for a small company made up to 30 September 1985

21 Aug 1986
Return made up to 12/06/86; full list of members

PSB GROUP LTD Charges

6 December 2002
Legal charge
Delivered: 10 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property land and buildings between williamson…
13 May 1996
Debenture
Delivered: 16 May 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 1973
Mortgage
Delivered: 16 February 1973
Status: Satisfied on 1 May 2004
Persons entitled: Ethel Josephine Flint,
Description: 1973 sq., Yards of land in williamson st., Stoke-on-trent…