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 11-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 11 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
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 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand20 84559 45950 970259 71080 097243 456
Current Assets252 091410 954472 113474 663572 654961 391
Debtors223 073336 495407 480198 040472 557668 918
Net Assets Liabilities42 35256 883123 903229 078236 287252 391
Other Debtors   39 4563 8324 080
Property Plant Equipment1 8164 9384 82754 13852 80554 251
Total Inventories8 17315 00013 66316 91320 00049 017
Other
Version Production Software    2 0232 023
Accrued Liabilities   -92 064-7 70828 087
Accumulated Amortisation Impairment Intangible Assets63 17677 24991 322105 395119 468133 541
Accumulated Depreciation Impairment Property Plant Equipment8 25910 8139 86721 83847 38973 388
Additions Other Than Through Business Combinations Property Plant Equipment    24 21834 250
Average Number Employees During Period556688
Bank Borrowings   50 000116 469406 885
Bank Borrowings Overdrafts   86 02333 531107 005
Creditors188 762321 550301 526265 401283 930353 245
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 857   
Disposals Property Plant Equipment  3 856   
Fixed Assets79 36868 41754 23389 47174 06561 438
Increase From Amortisation Charge For Year Intangible Assets 14 07314 073 14 07314 073
Increase From Depreciation Charge For Year Property Plant Equipment 2 5542 911 25 55132 636
Intangible Assets77 55263 47949 40635 33321 2607 187
Intangible Assets Gross Cost140 728140 728140 728140 728140 728140 728
Loans From Directors   -211  
Net Current Assets Liabilities63 32989 404170 587209 262272 113608 146
Other Creditors   737  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     6 637
Other Disposals Property Plant Equipment     6 805
Other Provisions Balance Sheet Subtotal   10 286  
Prepayments Accrued Income   17 40919 900160 046
Property Plant Equipment Gross Cost10 07515 75114 69475 976100 194127 639
Provisions For Liabilities Balance Sheet Subtotal34593891719 65510 033 
Taxation Including Deferred Taxation Balance Sheet Subtotal   9 36910 03310 308
Taxation Social Security Payable   30 22155 26861 622
Total Additions Including From Business Combinations Property Plant Equipment 5 6762 799   
Total Assets Less Current Liabilities142 697157 821224 820298 733362 789669 584
Trade Creditors Trade Payables   194 444120 808124 701
Trade Debtors Trade Receivables   141 175432 214503 943
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 Thursday 7th September 2023
filed on: 18th, September 2023
Free Download (4 pages)

Company search