Process Instrument Solutions Ltd THURSTON


Process Instrument Solutions Ltd is a private limited company registered at Unit 6 & 7 Elm Farm Park, Great Green, Thurston IP31 3TB. Its total net worth is valued to be around 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2013-04-24, this 12-year-old company is run by 2 directors.
Director Michael C., appointed on 31 May 2021. Director Jonathan T., appointed on 31 May 2021.
The company is officially categorised as "other professional, scientific and technical activities not elsewhere classified" (SIC: 74909). According to official data there was a name change on 2022-03-02 and their previous name was Process Instrument Sales Ltd.
The last confirmation statement was sent on 2023-09-07 and the date for the subsequent filing is 2024-09-21. Likewise, the statutory accounts were filed on 30 September 2022 and the next filing is due on 30 June 2024.

Process Instrument Solutions Ltd Address / Contact

Office Address Unit 6 & 7 Elm Farm Park
Office Address2 Great Green
Town Thurston
Post code IP31 3TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08503151
Date of Incorporation Wed, 24th Apr 2013
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th September
Company age 12 years old
Account next due date Sun, 30th Jun 2024 (378 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Michael C.

Position: Director

Appointed: 31 May 2021

Jonathan T.

Position: Director

Appointed: 31 May 2021

Andrew B.

Position: Director

Appointed: 21 June 2013

Resigned: 15 May 2021

Jonathan T.

Position: Director

Appointed: 21 May 2013

Resigned: 24 June 2013

Company Secretaries (chester) Ltd

Position: Corporate Secretary

Appointed: 24 April 2013

Resigned: 31 July 2021

Andrew B.

Position: Director

Appointed: 24 April 2013

Resigned: 21 May 2013

Chester Corporate Services Ltd

Position: Corporate Director

Appointed: 24 April 2013

Resigned: 24 June 2013

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Jonathan T. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Andrew B. This PSC owns 50,01-75% shares.

Jonathan T.

Notified on 26 April 2018
Nature of control: 75,01-100% shares

Andrew B.

Notified on 24 April 2017
Ceased on 15 May 2021
Nature of control: 50,01-75% shares

Company previous names

Process Instrument Sales March 2, 2022
S & Bja May 28, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand20 84559 45950 970259 71080 097243 456240 171
Current Assets252 091410 954472 113474 663556 043961 3911 074 856
Debtors223 073336 495407 480198 040472 557668 918772 755
Net Assets Liabilities42 35256 883123 903229 078219 676252 391332 711
Other Debtors   39 4563 8324 08028 557
Property Plant Equipment1 8164 9384 82754 13852 80554 25167 180
Total Inventories8 17315 00013 66316 91320 00049 01761 930
Other
Version Production Software    2 0232 0232 024
Accrued Liabilities   -92 064-7 70828 087-36 783
Accumulated Amortisation Impairment Intangible Assets63 17677 24991 322105 395119 468133 541140 728
Accumulated Depreciation Impairment Property Plant Equipment8 25910 8139 86721 83847 38973 38850 037
Additions Other Than Through Business Combinations Property Plant Equipment    24 21834 25064 830
Average Number Employees During Period55668812
Bank Borrowings   50 000116 469406 885299 881
Bank Borrowings Overdrafts   86 02333 531107 005107 004
Creditors188 762321 550301 526265 401283 930353 245492 649
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 857    
Disposals Property Plant Equipment  3 856    
Finance Lease Liabilities Present Value Total      3 805
Fixed Assets79 36868 41754 23389 47174 06561 43867 180
Increase From Amortisation Charge For Year Intangible Assets 14 07314 073 14 07314 0737 187
Increase From Depreciation Charge For Year Property Plant Equipment 2 5542 911 25 55132 63637 928
Intangible Assets77 55263 47949 40635 33321 2607 187 
Intangible Assets Gross Cost140 728140 728140 728140 728140 728140 728140 728
Loans From Directors   -211  -1 911
Net Current Assets Liabilities63 32989 404170 587209 262288 724608 146582 207
Other Creditors   737  9 123
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     6 63761 279
Other Disposals Property Plant Equipment     6 80575 252
Other Provisions Balance Sheet Subtotal   10 286   
Prepayments Accrued Income   17 40919 900160 046145 652
Property Plant Equipment Gross Cost10 07515 75114 69475 976100 194127 639117 217
Provisions For Liabilities Balance Sheet Subtotal34593891719 65510 033  
Recoverable Value-added Tax      6 085
Taxation Including Deferred Taxation Balance Sheet Subtotal   9 36910 03310 30816 795
Taxation Social Security Payable   30 22155 26861 62265 427
Total Additions Including From Business Combinations Property Plant Equipment 5 6762 799    
Total Assets Less Current Liabilities142 697157 821224 820298 733346 178669 584649 387
Trade Creditors Trade Payables   194 444120 808124 701345 984
Trade Debtors Trade Receivables   141 175432 214503 943531 715
Value-added Tax Payable   46 25182 03131 830 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Saturday 7th September 2024
filed on: 9th, September 2024
Free Download (4 pages)

Company search