Pss 2023 Limited CANNOCK


Pss 2023 started in year 1994 as Private Limited Company with registration number 02944073. The Pss 2023 company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Cannock at C/o Rostance Edwards, 1 & 2 Heritage Park. Postal code: WS11 7LT. Since Tue, 11th Apr 2023 Pss 2023 Limited is no longer carrying the name Premier Software Solutions.

The firm has one director. Mark J., appointed on 1 June 2015. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Robert M. who worked with the the firm until 29 July 2022.

Pss 2023 Limited Address / Contact

Office Address C/o Rostance Edwards, 1 & 2 Heritage Park
Office Address2 Hayes Way
Town Cannock
Post code WS11 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02944073
Date of Incorporation Wed, 29th Jun 1994
Industry Ready-made interactive leisure and entertainment software development
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Mark J.

Position: Director

Appointed: 01 June 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 June 1994

Resigned: 29 June 1994

Robert M.

Position: Director

Appointed: 29 June 1994

Resigned: 29 July 2022

Robert M.

Position: Secretary

Appointed: 29 June 1994

Resigned: 29 July 2022

Christopher M.

Position: Director

Appointed: 29 June 1994

Resigned: 17 March 2023

Stuart C.

Position: Director

Appointed: 29 June 1994

Resigned: 31 January 1998

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Mark J. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mark J.

Notified on 28 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Premier Software Solutions April 11, 2023
Chase Business Systems October 19, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312019-12-312020-12-31
Net Worth57 44175 635177 397  
Balance Sheet
Cash Bank On Hand   436 457757 006
Current Assets499 078553 302654 7391 136 1481 480 800
Debtors425 363527 646512 354699 691723 794
Net Assets Liabilities   522 303692 155
Property Plant Equipment   94 15974 849
Cash Bank In Hand70 72623 156142 385  
Net Assets Liabilities Including Pension Asset Liability 75 635177 397  
Stocks Inventory2 9892 500   
Tangible Fixed Assets35 12927 406129 237  
Reserves/Capital
Called Up Share Capital2 1002 1002 100  
Profit Loss Account Reserve47 94466 138167 900  
Shareholder Funds57 44175 635177 397  
Other
Accumulated Depreciation Impairment Property Plant Equipment   164 522190 237
Additions Other Than Through Business Combinations Property Plant Equipment    6 405
Average Number Employees During Period   4540
Creditors   692 208799 466
Depreciation Rate Used For Property Plant Equipment    25
Increase From Depreciation Charge For Year Property Plant Equipment    25 715
Net Current Assets Liabilities22 31248 229100 514443 940681 334
Property Plant Equipment Gross Cost   258 681265 086
Taxation Including Deferred Taxation Balance Sheet Subtotal   15 79614 028
Total Assets Less Current Liabilities57 44175 635229 751538 099756 183
Accruals Deferred Income  13 302  
Creditors Due After One Year  39 052  
Creditors Due Within One Year476 766505 073554 225  
Number Shares Allotted 100100  
Par Value Share 11  
Secured Debts  47 037  
Share Capital Allotted Called Up Paid100100100  
Share Premium Account7 3977 3977 397  
Tangible Fixed Assets Additions 3 108124 716  
Tangible Fixed Assets Cost Or Valuation95 29898 406185 288  
Tangible Fixed Assets Depreciation60 16971 00056 051  
Tangible Fixed Assets Depreciation Charged In Period 10 83115 248  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  30 197  
Tangible Fixed Assets Disposals  37 834  
Advances Credits Directors75 50056 64332 000  
Advances Credits Made In Period Directors40 7509 643   
Advances Credits Repaid In Period Directors 28 500   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Previous accounting period shortened to Fri, 31st Mar 2023
filed on: 9th, November 2023
Free Download (1 page)

Company search