PSP UK GROUP LTD
READING PROMOTIONAL SOLUTIONS AND PRODUCTS LTD PREMIER SIGNS AND PROMOTIONS LTD

Hellopages » Berkshire » West Berkshire » RG7 5BX

Company number 05222135
Status Active
Incorporation Date 3 September 2004
Company Type Private Limited Company
Address OVERDENE HOUSE 49 CHURCH STREET, THEALE, READING, BERKSHIRE, RG7 5BX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 3 September 2016 with updates; Director's details changed for Mr Joseph Richard Quilter on 18 December 2015. The most likely internet sites of PSP UK GROUP LTD are www.pspukgroup.co.uk, and www.psp-uk-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Psp Uk Group Ltd is a Private Limited Company. The company registration number is 05222135. Psp Uk Group Ltd has been working since 03 September 2004. The present status of the company is Active. The registered address of Psp Uk Group Ltd is Overdene House 49 Church Street Theale Reading Berkshire Rg7 5bx. The company`s financial liabilities are £23.07k. It is £-10.29k against last year. The cash in hand is £36.98k. It is £8.87k against last year. And the total assets are £82.27k, which is £34.45k against last year. QUILTER, Joseph Richard is a Director of the company. Secretary LIDDERDALE, Norah has been resigned. Secretary SWEENEY, Shirley has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ETCHELLS, Susan Anne has been resigned. Director LIDDERDALE, Norah has been resigned. Director SWEENEY, Shirley has been resigned. The company operates in "Other business support service activities n.e.c.".


psp uk group Key Finiance

LIABILITIES £23.07k
-31%
CASH £36.98k
+31%
TOTAL ASSETS £82.27k
+72%
All Financial Figures

Current Directors

Director
QUILTER, Joseph Richard
Appointed Date: 14 January 2011
54 years old

Resigned Directors

Secretary
LIDDERDALE, Norah
Resigned: 11 April 2005
Appointed Date: 03 September 2004

Secretary
SWEENEY, Shirley
Resigned: 01 September 2009
Appointed Date: 11 April 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 September 2004
Appointed Date: 03 September 2004

Director
ETCHELLS, Susan Anne
Resigned: 10 October 2009
Appointed Date: 03 September 2004
66 years old

Director
LIDDERDALE, Norah
Resigned: 11 April 2005
Appointed Date: 03 September 2004
64 years old

Director
SWEENEY, Shirley
Resigned: 01 September 2009
Appointed Date: 11 April 2005
67 years old

Persons With Significant Control

P Q Networking Limited Liability Partnership
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Joseph Richard Quilter
Notified on: 6 April 2016
54 years old
Nature of control: Right to appoint and remove directors

PSP UK GROUP LTD Events

20 Oct 2016
Total exemption small company accounts made up to 31 January 2016
18 Oct 2016
Confirmation statement made on 3 September 2016 with updates
23 Aug 2016
Director's details changed for Mr Joseph Richard Quilter on 18 December 2015
30 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 601

29 Sep 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 35 more events
09 Jan 2006
Ad 11/04/05--------- £ si 100@1=100 £ ic 200/300
09 Jan 2006
Ad 11/04/05--------- £ si 199@1=199 £ ic 1/200
01 Dec 2004
Company name changed premier signs and promotions LTD\certificate issued on 01/12/04
03 Sep 2004
Secretary resigned
03 Sep 2004
Incorporation