Psm International Fasteners Limited PEMBROKE DOCK


Founded in 1942, Psm International Fasteners, classified under reg no. 00375564 is an active company. Currently registered at Ferry Lane SA71 4RE, Pembroke Dock the company has been in the business for eighty two years. Its financial year was closed on 30th June and its latest financial statement was filed on Friday 31st December 2021. Since Friday 30th March 2012 Psm International Fasteners Limited is no longer carrying the name Bas Components.

The company has 2 directors, namely Lianne B., Simon L.. Of them, Simon L. has been with the company the longest, being appointed on 4 January 2022 and Lianne B. has been with the company for the least time - from 9 February 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Psm International Fasteners Limited Address / Contact

Office Address Ferry Lane
Town Pembroke Dock
Post code SA71 4RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00375564
Date of Incorporation Sat, 15th Aug 1942
Industry Manufacture of fasteners and screw machine products
End of financial Year 30th June
Company age 82 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Lianne B.

Position: Director

Appointed: 09 February 2024

Simon L.

Position: Director

Appointed: 04 January 2022

Anders N.

Position: Director

Appointed: 01 October 2020

Resigned: 09 February 2024

Fredrik B.

Position: Director

Appointed: 01 October 2020

Resigned: 24 August 2023

Ian P.

Position: Director

Appointed: 05 March 2019

Resigned: 20 December 2021

Kokuma S.

Position: Director

Appointed: 06 September 2018

Resigned: 01 October 2020

Robert L.

Position: Secretary

Appointed: 24 August 2016

Resigned: 04 December 2017

Robert L.

Position: Director

Appointed: 24 August 2016

Resigned: 04 December 2017

Paul M.

Position: Director

Appointed: 17 April 2015

Resigned: 04 March 2019

Simon T.

Position: Director

Appointed: 01 June 2013

Resigned: 17 April 2015

Darren C.

Position: Director

Appointed: 21 March 2013

Resigned: 24 August 2016

Darren C.

Position: Secretary

Appointed: 21 March 2013

Resigned: 24 August 2016

Kwok C.

Position: Director

Appointed: 15 December 2010

Resigned: 15 December 2010

Ian W.

Position: Secretary

Appointed: 15 December 2010

Resigned: 21 March 2013

Ian W.

Position: Director

Appointed: 15 December 2010

Resigned: 21 March 2013

Ian A.

Position: Director

Appointed: 15 December 2010

Resigned: 14 October 2011

Adrew J.

Position: Director

Appointed: 20 November 2009

Resigned: 15 December 2010

Andrew D.

Position: Director

Appointed: 20 November 2009

Resigned: 15 December 2010

Ian C.

Position: Director

Appointed: 05 January 2009

Resigned: 30 June 2009

Lee T.

Position: Director

Appointed: 21 May 2007

Resigned: 07 May 2013

John S.

Position: Director

Appointed: 01 December 2006

Resigned: 20 November 2009

Steven D.

Position: Director

Appointed: 01 December 2006

Resigned: 20 November 2009

Wendy S.

Position: Secretary

Appointed: 01 December 2006

Resigned: 15 December 2010

Charles I.

Position: Director

Appointed: 01 February 2006

Resigned: 15 December 2008

Andrew J.

Position: Director

Appointed: 01 January 2006

Resigned: 01 December 2006

Stephen C.

Position: Director

Appointed: 01 January 2006

Resigned: 31 December 2007

Graham E.

Position: Director

Appointed: 01 January 2006

Resigned: 31 January 2006

Graham D.

Position: Director

Appointed: 05 April 2004

Resigned: 31 December 2005

Ian H.

Position: Director

Appointed: 30 October 2001

Resigned: 30 September 2005

Graham E.

Position: Director

Appointed: 22 June 2001

Resigned: 05 April 2004

Philip S.

Position: Director

Appointed: 26 January 2001

Resigned: 21 October 2005

Edward R.

Position: Director

Appointed: 01 August 2000

Resigned: 31 March 2005

Stephen H.

Position: Director

Appointed: 10 February 1999

Resigned: 31 January 2006

Alison C.

Position: Director

Appointed: 26 October 1998

Resigned: 31 July 2001

Christopher M.

Position: Director

Appointed: 03 February 1998

Resigned: 12 November 1999

Michael B.

Position: Director

Appointed: 03 February 1998

Resigned: 31 July 2000

Michael A.

Position: Director

Appointed: 01 December 1997

Resigned: 03 February 1998

John H.

Position: Director

Appointed: 07 November 1997

Resigned: 30 June 1998

Sean B.

Position: Director

Appointed: 07 November 1997

Resigned: 14 August 1998

Andrew J.

Position: Director

Appointed: 02 May 1996

Resigned: 05 October 1999

David C.

Position: Director

Appointed: 25 September 1995

Resigned: 30 August 1996

Martin L.

Position: Secretary

Appointed: 14 July 1995

Resigned: 01 December 2006

Robert F.

Position: Director

Appointed: 15 December 1994

Resigned: 31 December 1998

Ruth D.

Position: Secretary

Appointed: 14 October 1994

Resigned: 14 July 1995

Ruth D.

Position: Director

Appointed: 15 August 1994

Resigned: 14 July 1995

David A.

Position: Director

Appointed: 29 June 1992

Resigned: 02 October 1992

Peter K.

Position: Director

Appointed: 29 June 1992

Resigned: 28 November 1997

Gordon P.

Position: Director

Appointed: 29 June 1992

Resigned: 20 January 1995

Clive G.

Position: Director

Appointed: 29 June 1992

Resigned: 31 December 2008

Keith H.

Position: Director

Appointed: 29 June 1992

Resigned: 14 October 1994

Paul H.

Position: Director

Appointed: 29 June 1992

Resigned: 31 March 1994

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Psm International Holdings Limited from Pembroke, Wales. This PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Psm International Holdings Limited

Psm Ferry Lane, Pembroke, SA71 4RE, Wales

Legal authority United Kingdom
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 2290856
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bas Components March 30, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand629 000980 000577 000
Current Assets4 332 0003 784 0003 473 000
Debtors1 593 000898 0001 223 000
Net Assets Liabilities1 497 0001 035 000383 000
Other Debtors585 000329 000708 000
Property Plant Equipment680 000682 0001 121 000
Total Inventories2 110 0001 906 0001 673 000
Other
Accrued Liabilities Deferred Income446 000372 000435 000
Accumulated Depreciation Impairment Property Plant Equipment5 266 0005 363 0005 570 000
Administrative Expenses584 000134 000750 000
Average Number Employees During Period645850
Cost Sales6 613 0004 818 0005 111 000
Creditors3 515 0003 431 0004 211 000
Distribution Costs688 000359 000313 000
Finance Lease Liabilities Present Value Total5 000  
Fixed Assets680 000682 0001 121 000
Gross Profit Loss1 371 000176 000136 000
Increase From Depreciation Charge For Year Property Plant Equipment 97 000115 000
Interest Payable Similar Charges Finance Costs2 000  
Net Current Assets Liabilities817 000353 000-738 000
Operating Profit Loss99 000-317 000-927 000
Other Creditors2 691 0002 716 0003 119 000
Other Increase Decrease In Depreciation Impairment Property Plant Equipment  116 000
Other Inventories2 110 0001 906 0001 673 000
Prepayments Accrued Income327 00068 00032 000
Profit Loss On Ordinary Activities After Tax90 000-462 000-652 000
Profit Loss On Ordinary Activities Before Tax97 000-317 000-927 000
Property Plant Equipment Gross Cost5 946 0006 021 0006 691 000
Taxation Social Security Payable39 00030 00047 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities7 000145 000275 000
Total Additions Including From Business Combinations Property Plant Equipment 99 000670 000
Total Assets Less Current Liabilities1 497 0001 035 000383 000
Trade Creditors Trade Payables334 000313 000610 000
Trade Debtors Trade Receivables681 000501 000483 000
Turnover Revenue7 984 0004 994 0005 247 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 15th, February 2024
Free Download (13 pages)

Company search