Psi Metals Uk Limited WATFORD


Founded in 2002, Psi Metals Uk, classified under reg no. 04531997 is an active company. Currently registered at Suite 9, Building 6 Croxley Green Business Park WD18 8YH, Watford the company has been in the business for twenty two years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2016-08-26 Psi Metals Uk Limited is no longer carrying the name Broner Metals Solutions.

At the moment there are 2 directors in the the company, namely Julie C. and Timothy M.. In addition one secretary - Chelliah S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Catherine S. who worked with the the company until 24 May 2007.

Psi Metals Uk Limited Address / Contact

Office Address Suite 9, Building 6 Croxley Green Business Park
Office Address2 Hatters Lane
Town Watford
Post code WD18 8YH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04531997
Date of Incorporation Wed, 11th Sep 2002
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Julie C.

Position: Director

Appointed: 01 April 2022

Timothy M.

Position: Director

Appointed: 05 February 2020

Chelliah S.

Position: Secretary

Appointed: 24 May 2007

Heinz P.

Position: Director

Appointed: 05 February 2020

Resigned: 01 April 2022

Mark F.

Position: Director

Appointed: 01 January 2016

Resigned: 20 September 2018

Timothy G.

Position: Director

Appointed: 01 January 2016

Resigned: 05 February 2020

Sven B.

Position: Director

Appointed: 12 November 2014

Resigned: 01 January 2016

Detlef S.

Position: Director

Appointed: 12 November 2014

Resigned: 01 January 2016

Symeon K.

Position: Director

Appointed: 31 January 2003

Resigned: 12 November 2014

Andreas K.

Position: Director

Appointed: 31 January 2003

Resigned: 12 November 2014

Catherine S.

Position: Secretary

Appointed: 15 January 2003

Resigned: 24 May 2007

David M.

Position: Director

Appointed: 15 January 2003

Resigned: 26 March 2015

Eps Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 2002

Resigned: 15 January 2003

Mikjon Limited

Position: Corporate Nominee Director

Appointed: 11 September 2002

Resigned: 15 January 2003

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we identified, there is Psi Metal Gmbh from Dusseldorf, Germany. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Psi Metal Gmbh

Parsevalstr 7a, 40468, Dusseldorf, 40239, Germany

Legal authority German Company Law
Legal form Limited Company
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Broner Metals Solutions August 26, 2016
Shelfco (no.2776) January 28, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand931 2172 669 3793 760 866
Current Assets3 785 9654 259 9025 277 568
Debtors2 854 7481 590 5231 516 702
Net Assets Liabilities2 263 4292 449 5042 538 375
Other Debtors11 7561 9776 535
Property Plant Equipment73 55453 43552 555
Other
Audit Fees Expenses9 0009 2508 600
Accrued Liabilities Deferred Income615 043777 328887 448
Accumulated Depreciation Impairment Property Plant Equipment189 850215 436226 085
Additions Other Than Through Business Combinations Property Plant Equipment 5 46718 645
Administrative Expenses1 018 696795 799 
Amounts Owed By Group Undertakings1 462 2921 025 145650 515
Amounts Owed To Group Undertakings73 135 864 785
Average Number Employees During Period171617
Cash Cash Equivalents Cash Flow Value931 2172 669 3793 760 866
Cash Flows From Disposal Or Reduction In Control Over Subsidiaries Or Other Businesses-72 773  
Corporation Tax Payable28 16850 823 
Corporation Tax Recoverable  29 928
Cost Sales1 699 0542 247 617 
Creditors1 171 691903 8391 851 704
Current Tax For Period27 84268 550112 952
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences2 166-3 527-385
Depreciation Expense Property Plant Equipment27 84425 586 
Depreciation Impairment Expense Property Plant Equipment27 84425 58617 926
Distribution Costs107 73294 434 
Dividend Income From Group Undertakings59 763  
Dividends Paid282 142103 156289 231
Dividends Paid Classified As Financing Activities-282 142-103 156-289 231
Dividends Paid On Shares Final282 142103 156289 231
Dividends Received Classified As Investing Activities-59 763  
Further Item Tax Increase Decrease Component Adjusting Items2 166-3 526-385
Future Minimum Lease Payments Under Non-cancellable Operating Leases370 904344 316270 345
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss86 834-80 348-29 614
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables249 764290 507-998 688
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-219 162-1 264 225-103 749
Government Grant Income31 5695 895 
Gross Profit Loss503 889619 670838 834
Income Taxes Paid Refund Classified As Operating Activities-34 351-45 894-193 702
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation -1 738 162-1 091 487
Increase From Depreciation Charge For Year Property Plant Equipment 25 58617 926
Interest Payable Similar Charges Finance Costs294  
Net Cash Flows From Used In Operating Activities-323 609-1 846 785 
Net Cash Generated From Operations-358 254-1 892 679-1 593 065
Net Current Assets Liabilities2 614 2743 356 0633 425 864
Net Finance Income Costs59 763  
Net Interest Paid Received Classified As Operating Activities-294  
Operating Profit Loss166 685354 254 
Other Creditors407 95811 86311 424
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  7 277
Other Disposals Property Plant Equipment  8 876
Other Interest Expense294  
Other Interest Receivable Similar Income Finance Income59 763  
Other Operating Income Format1789 224624 817 
Other Provisions Balance Sheet Subtotal412 125951 246931 680
Other Taxation Social Security Payable21 74437 93326 645
Pension Other Post-employment Benefit Costs Other Pension Costs53 95352 90458 487
Prepayments Accrued Income871 830395 817226 363
Profit Loss196 146289 231378 102
Profit Loss On Ordinary Activities Before Tax226 154354 254490 669
Property Plant Equipment Gross Cost263 404268 871278 640
Purchase Property Plant Equipment-35 880-5 467-18 645
Social Security Costs97 373117 921 
Staff Costs Employee Benefits Expense1 287 4981 293 9201 448 052
Taxation Including Deferred Taxation Balance Sheet Subtotal12 2748 7488 364
Tax Expense Credit Applicable Tax Rate42 96967 30893 227
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-2 601-3 519 
Tax Increase Decrease From Effect Capital Allowances Depreciation-1 6303 4266 678
Tax Increase Decrease From Effect Dividends From Companies-11 355  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss4591 33413 047
Tax Tax Credit On Profit Or Loss On Ordinary Activities30 00865 023112 567
Total Assets Less Current Liabilities2 687 8283 409 4983 478 419
Total Increase Decrease In Provisions -539 12119 566
Total Operating Lease Payments97 18874 034 
Trade Creditors Trade Payables25 64325 89261 402
Trade Debtors Trade Receivables508 870167 584603 361
Turnover Revenue2 202 9432 867 2874 297 655
Wages Salaries1 136 1721 123 0951 266 487
Company Contributions To Defined Benefit Plans Directors4 7885 026 
Director Remuneration101 850109 760161 657
Director Remuneration Benefits Including Payments To Third Parties106 638114 786170 947

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 4th, September 2023
Free Download (24 pages)

Company search

Advertisements