Company number 00358578
Status Active
Incorporation Date 2 January 1940
Company Type Private Limited Company
Address UNIT 19 TRELAWNY HOUSE, DOCK ROAD, FELIXSTOWE, SUFFOLK, IP11 3GB
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc
Since the company registration one hundred and thirty-six events have happened. The last three records are Termination of appointment of Ryszard Edward Warzocha as a director on 31 October 2016; Appointment of Grzegorz Hinc as a director on 1 February 2017; Secretary's details changed for Jolanta Gerguri on 1 February 2017. The most likely internet sites of P.S.A.TRANSPORT LIMITED are www.psatransport.co.uk, and www.p-s-a-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and nine months. The distance to to Trimley Rail Station is 1.8 miles; to Harwich International Rail Station is 3 miles; to Walton-on-the-Naze Rail Station is 7.6 miles; to Kirby Cross Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P S A Transport Limited is a Private Limited Company.
The company registration number is 00358578. P S A Transport Limited has been working since 02 January 1940.
The present status of the company is Active. The registered address of P S A Transport Limited is Unit 19 Trelawny House Dock Road Felixstowe Suffolk Ip11 3gb. . PISARSKI, Radoslaw is a Secretary of the company. HASS, Andreej Piotr is a Director of the company. HINC, Grzegorz is a Director of the company. MATUSZEK, Michal Marek is a Director of the company. Secretary LANCE, Richard Mark has been resigned. Director FIDRYCH, Krzysztof has been resigned. Director FRACKOWSKI, Marek has been resigned. Director GOGOLEWSKI, Wlodzimierz has been resigned. Director JERZY, Popiel has been resigned. Director KONOPKO, Wojciech has been resigned. Director KONOPKO, Wojciech has been resigned. Director KRAJEWSKA, Bozena Maria has been resigned. Director LANCE, Richard Mark has been resigned. Director LEWICKI, Jerzy has been resigned. Director MOJSA, Mieczyslaw has been resigned. Director OSSOWSKI, Adam has been resigned. Director PALCZYNSKI, Benedykt has been resigned. Director PAWKOWSKA, Beata Bozena has been resigned. Director PAYNE, David Arthur has been resigned. Director PEKSYK, Marcin Marek has been resigned. Director PERKOWSKA, Jadwiga Teodora has been resigned. Director WARZOCHA, Ryszard Edward has been resigned. The company operates in "Other transportation support activities".
Current Directors
Resigned Directors
Director
FRACKOWSKI, Marek
Resigned: 31 March 2012
Appointed Date: 01 August 2009
79 years old
Director
JERZY, Popiel
Resigned: 11 August 2008
Appointed Date: 01 January 2003
78 years old
Director
LEWICKI, Jerzy
Resigned: 04 December 2014
Appointed Date: 01 September 2010
67 years old
Director
MOJSA, Mieczyslaw
Resigned: 31 December 2009
Appointed Date: 25 February 2003
77 years old
Director
OSSOWSKI, Adam
Resigned: 18 November 1998
Appointed Date: 29 June 1994
76 years old
P.S.A.TRANSPORT LIMITED Events
23 Mar 2017
Termination of appointment of Ryszard Edward Warzocha as a director on 31 October 2016
23 Mar 2017
Appointment of Grzegorz Hinc as a director on 1 February 2017
23 Mar 2017
Secretary's details changed for Jolanta Gerguri on 1 February 2017
21 Mar 2017
Resolutions
-
RES13 ‐
Appt directors dirs conflict interest 177 other co business 01/02/2017
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 126 more events
27 May 1986
Return made up to 07/05/86; full list of members
13 May 1986
Director resigned;new director appointed
02 May 1986
Full accounts made up to 31 December 1985
20 May 1947
Company name changed\certificate issued on 20/05/47
02 Jan 1940
Certificate of incorporation
1 April 2009
Rent deposit deed
Delivered: 2 April 2009
Status: Satisfied
on 11 November 2015
Persons entitled: Paul Anthony Beardwell
Description: The sum of £2,850.00 held in a rent deposit account.
8 November 2005
Legal mortgage
Delivered: 10 November 2005
Status: Satisfied
on 11 November 2015
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings on the north side of middlesbrough…
19 November 1998
Legal mortgage
Delivered: 2 December 1998
Status: Satisfied
on 11 November 2015
Persons entitled: Midland Bank PLC
Description: L/H 12 straffan lodge belsize grove hampstead london. With…
19 November 1998
Debenture
Delivered: 26 November 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…