P S M Search Limited SALFORD


P S M Search started in year 2009 as Private Limited Company with registration number 06982435. The P S M Search company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Salford at The Copper Room, Deva Centre. Postal code: M3 7BG.

Currently there are 2 directors in the the company, namely Martin B. and Philip P.. In addition one secretary - Martin B. - is with the firm. Currenlty, the company lists one former director, whose name is Steven M. and who left the the company on 4 March 2014. In addition, there is one former secretary - Steven M. who worked with the the company until 4 March 2014.

P S M Search Limited Address / Contact

Office Address The Copper Room, Deva Centre
Office Address2 Trinity Way
Town Salford
Post code M3 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06982435
Date of Incorporation Wed, 5th Aug 2009
Industry Temporary employment agency activities
Industry Other activities of employment placement agencies
End of financial Year 28th February
Company age 15 years old
Account next due date Sat, 30th Nov 2024 (225 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Martin B.

Position: Secretary

Appointed: 04 March 2014

Martin B.

Position: Director

Appointed: 05 August 2009

Philip P.

Position: Director

Appointed: 05 August 2009

Steven M.

Position: Director

Appointed: 05 August 2009

Resigned: 04 March 2014

Steven M.

Position: Secretary

Appointed: 05 August 2009

Resigned: 04 March 2014

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Martin B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Philip P. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin B.

Notified on 5 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Philip P.

Notified on 5 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312022-02-282023-02-28
Balance Sheet
Cash Bank On Hand90 58444 380161 8385 87381
Current Assets154 955130 833183 46174 6653 734
Debtors64 37186 45321 62368 7923 653
Net Assets Liabilities59 65556 43242 724467 
Other Debtors7 42512 30917 01465 243 
Property Plant Equipment6 3338 2204 840  
Other
Accumulated Depreciation Impairment Property Plant Equipment12 63816 20019 580  
Average Number Employees During Period1413962
Bank Borrowings Overdrafts  50 000  
Corporation Tax Payable12 87611 8624 353 23
Corporation Tax Recoverable   3 5493 653
Creditors100 43081 05950 00074 1983 734
Increase From Depreciation Charge For Year Property Plant Equipment 3 562 4 027 
Net Current Assets Liabilities54 52549 77488 804467 
Other Creditors9 8655 94050 02574 1983 711
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   23 607 
Other Disposals Property Plant Equipment   25 310 
Other Taxation Social Security Payable10 86824 59127 242  
Property Plant Equipment Gross Cost18 97124 42024 420  
Provisions For Liabilities Balance Sheet Subtotal1 2031 562920  
Total Additions Including From Business Combinations Property Plant Equipment 5 449 890 
Total Assets Less Current Liabilities60 85857 99493 644467 
Trade Creditors Trade Payables66 82138 66613 037  
Trade Debtors Trade Receivables56 94674 1444 609  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 7th, November 2023
Free Download (1 page)

Company search