Psc Vodec Limited NOTTINGHAM


Founded in 2009, Psc Vodec, classified under reg no. 06983237 is an active company. Currently registered at 5 Centurion Business Park NG6 8WA, Nottingham the company has been in the business for 15 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since October 12, 2019 Psc Vodec Limited is no longer carrying the name Bartec Vodec.

The company has 2 directors, namely Martin C., David H.. Of them, David H. has been with the company the longest, being appointed on 7 October 2019 and Martin C. has been with the company for the least time - from 8 October 2019. At present 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.

Psc Vodec Limited Address / Contact

Office Address 5 Centurion Business Park
Office Address2 Dabell Avenue Blenheim Industrial Estate
Town Nottingham
Post code NG6 8WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06983237
Date of Incorporation Thu, 6th Aug 2009
Industry Other manufacturing n.e.c.
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Martin C.

Position: Director

Appointed: 08 October 2019

David H.

Position: Director

Appointed: 07 October 2019

Kendell H.

Position: Director

Appointed: 08 October 2019

Resigned: 31 October 2022

Hayley M.

Position: Director

Appointed: 08 October 2019

Resigned: 14 July 2021

Michael W.

Position: Director

Appointed: 31 August 2018

Resigned: 07 October 2019

Brian W.

Position: Director

Appointed: 08 July 2015

Resigned: 31 August 2018

Marcus E.

Position: Director

Appointed: 01 May 2015

Resigned: 15 October 2016

James M.

Position: Director

Appointed: 15 January 2014

Resigned: 20 May 2014

Luciano C.

Position: Director

Appointed: 14 December 2012

Resigned: 01 May 2014

Heilko L.

Position: Secretary

Appointed: 27 June 2012

Resigned: 22 July 2016

Robert B.

Position: Director

Appointed: 14 March 2012

Resigned: 29 November 2012

Robert G.

Position: Director

Appointed: 14 March 2012

Resigned: 01 May 2014

John B.

Position: Director

Appointed: 01 February 2010

Resigned: 31 July 2011

Martin F.

Position: Director

Appointed: 01 February 2010

Resigned: 29 February 2012

Mark W.

Position: Director

Appointed: 01 February 2010

Resigned: 12 November 2010

Anjou A.

Position: Director

Appointed: 10 August 2009

Resigned: 30 April 2015

Isabelle P.

Position: Director

Appointed: 10 August 2009

Resigned: 31 March 2012

Ralf K.

Position: Director

Appointed: 10 August 2009

Resigned: 04 November 2015

Lothar M.

Position: Director

Appointed: 10 August 2009

Resigned: 06 December 2013

Isabelle P.

Position: Secretary

Appointed: 10 August 2009

Resigned: 31 January 2012

Hammonds Secretaries Limited

Position: Corporate Secretary

Appointed: 06 August 2009

Resigned: 10 August 2009

Hammonds Directors Limited

Position: Corporate Director

Appointed: 06 August 2009

Resigned: 10 August 2009

Peter C.

Position: Director

Appointed: 06 August 2009

Resigned: 10 August 2009

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Dmhc Holdings Llc from Wilmington, United States. The abovementioned PSC is categorised as "a limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is David H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Dmhc Holdings Llc

1209 Orange Street, Wilmington, Delaware 19801, United States

Legal authority Limited Liability Company Act Of The State Of Delaware
Legal form Limited Liability Company
Country registered United States
Place registered Department Of State Division Of Corporations
Registration number 2558930
Notified on 21 December 2023
Nature of control: 75,01-100% shares

David H.

Notified on 7 October 2019
Ceased on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bartec Vodec October 12, 2019
Bartec Uk Holdings November 30, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand4 00028 699120 0231 918
Current Assets1 235 000780 151785 4601 179 352
Debtors770 000298 565195 568606 107
Net Assets Liabilities21 000-766 553258 283510 288
Other Debtors 42 910144 55839 725
Property Plant Equipment7 00079 658111 754101 943
Total Inventories461 000452 887469 869571 327
Other
Accrued Liabilities Deferred Income 572 97958 10316 071
Accumulated Depreciation Impairment Property Plant Equipment  12 58837 457
Amounts Owed To Related Parties 839 00270 183462 803
Average Number Employees During Period20151516
Creditors1 205 0001 626 362638 931771 007
Disposals Property Plant Equipment 7 00053 256 
Fixed Assets7 00079 658111 754101 943
Increase From Depreciation Charge For Year Property Plant Equipment  12 58824 869
Net Current Assets Liabilities30 000-846 211146 529408 345
Prepayments Accrued Income  81476 233
Property Plant Equipment Gross Cost7 00079 658124 342139 400
Raw Materials Consumables 452 887469 869571 327
Taxation Social Security Payable  500 636205 299
Total Additions Including From Business Combinations Property Plant Equipment 79 65897 94015 058
Total Assets Less Current Liabilities37 000-766 553258 283510 288
Trade Creditors Trade Payables 214 38110 00986 834
Trade Debtors Trade Receivables 255 65550 196490 149
Useful Life Property Plant Equipment Years  55

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 27th, September 2023
Free Download (9 pages)

Company search

Advertisements