Photoluminescent Safety Products Association WANTAGE


Photoluminescent Safety Products Association started in year 1997 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03336266. The Photoluminescent Safety Products Association company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Wantage at 2 The Old Estate Yard High Street. Postal code: OX12 8JY. Since 1998/08/26 Photoluminescent Safety Products Association is no longer carrying the name Vendway.

Currently there are 4 directors in the the firm, namely Willem H., Glenn D. and Rui D. and others. In addition one secretary - Adrian I. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Photoluminescent Safety Products Association Address / Contact

Office Address 2 The Old Estate Yard High Street
Office Address2 East Hendred
Town Wantage
Post code OX12 8JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03336266
Date of Incorporation Wed, 19th Mar 1997
Industry Other information service activities n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Willem H.

Position: Director

Appointed: 16 September 2022

Glenn D.

Position: Director

Appointed: 22 September 2021

Rui D.

Position: Director

Appointed: 11 April 2019

Adrian I.

Position: Secretary

Appointed: 11 April 2019

Adrian I.

Position: Director

Appointed: 11 May 2009

Markus T.

Position: Secretary

Appointed: 14 May 2013

Resigned: 11 April 2019

Markus T.

Position: Director

Appointed: 23 May 2007

Resigned: 16 September 2022

George O.

Position: Director

Appointed: 16 May 2005

Resigned: 04 December 2006

John C.

Position: Secretary

Appointed: 15 May 2005

Resigned: 14 May 2013

John G.

Position: Director

Appointed: 15 May 2005

Resigned: 10 October 2007

Michael M.

Position: Secretary

Appointed: 17 April 2002

Resigned: 15 May 2005

John C.

Position: Director

Appointed: 07 April 2002

Resigned: 08 January 2021

Stuart T.

Position: Director

Appointed: 23 May 2001

Resigned: 14 May 2013

Charles H.

Position: Director

Appointed: 19 April 1999

Resigned: 23 May 2001

Maurice B.

Position: Director

Appointed: 22 April 1998

Resigned: 19 April 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 March 1997

Resigned: 19 March 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Director

Appointed: 19 March 1997

Resigned: 19 March 1998

Brian M.

Position: Secretary

Appointed: 19 March 1997

Resigned: 17 April 2002

George O.

Position: Director

Appointed: 19 March 1997

Resigned: 17 April 2002

Michael H.

Position: Nominee Secretary

Appointed: 19 March 1997

Resigned: 19 March 1998

Michael H.

Position: Director

Appointed: 19 March 1997

Resigned: 22 April 1998

People with significant control

The register of PSCs who own or have control over the company is made up of 6 names. As BizStats researched, there is Glenn D. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Willem H. This PSC has significiant influence or control over the company,. Then there is Adrian I., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Glenn D.

Notified on 14 March 2022
Nature of control: significiant influence or control

Willem H.

Notified on 16 September 2022
Nature of control: significiant influence or control

Adrian I.

Notified on 6 April 2016
Nature of control: significiant influence or control

Rui D.

Notified on 11 April 2019
Nature of control: significiant influence or control

Markus T.

Notified on 6 April 2016
Ceased on 16 September 2022
Nature of control: significiant influence or control

John C.

Notified on 6 April 2016
Ceased on 8 January 2021
Nature of control: significiant influence or control

Company previous names

Vendway August 26, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth48 06946 924        
Balance Sheet
Cash Bank On Hand  24 28327 80531 96729 29654 79760 61372 67272 481
Current Assets60 05250 374 47 26251 58949 27754 79760 90972 91772 664
Debtors31 15619 45619 45619 45719 62219 981 296245183
Other Debtors    165525 296245183
Property Plant Equipment  1117754382719  
Cash Bank In Hand28 89630 918        
Tangible Fixed Assets225158        
Reserves/Capital
Profit Loss Account Reserve48 06946 924        
Shareholder Funds48 06946 924        
Other
Accumulated Depreciation Impairment Property Plant Equipment  9 1539 1869 2099 2259 2369 2449 263 
Corporation Tax Payable  7228  24  
Creditors   8172 3362 1582 9281 1521 1581 158
Further Item Creditors Component Total Creditors    1 3501 1501 800   
Increase From Depreciation Charge For Year Property Plant Equipment   33231611819 
Net Current Assets Liabilities47 84446 766 46 44549 25347 11951 86959 75771 75971 506
Other Creditors  7578179781 0081 0381 0381 0681 068
Profit Loss  -3 8313 429      
Property Plant Equipment Gross Cost  9 2639 2639 2639 2639 2639 2639 263 
Total Assets Less Current Liabilities48 06946 924 46 52249 30747 15751 89659 77671 759 
Trade Creditors Trade Payables      90909090
Trade Debtors Trade Receivables  19 45619 45719 45719 456    
Creditors Due Within One Year12 2083 608        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 4th, April 2024
Free Download (6 pages)

Company search