You are here: bizstats.co.uk > a-z index > P list > PS list

Psb Group Ltd STOKE-ON-TRENT


Psb Group started in year 1962 as Private Limited Company with registration number 00734272. The Psb Group company has been functioning successfully for sixty two years now and its status is active. The firm's office is based in Stoke-on-trent at Psb House. Postal code: ST6 6AS. Since Tue, 5th Sep 2000 Psb Group Ltd is no longer carrying the name P.s.b. Textile Fabrications.

The firm has one director. Hayley D., appointed on 21 December 2005. There are currently no secretaries appointed. As of 27 April 2024, there were 8 ex directors - Beryl B., Warwick B. and others listed below. There were no ex secretaries.

This company operates within the ST6 6AS postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1017104 . It is located at P S B Group, Williamson Street, Stoke-on-trent with a total of 2 cars.

Psb Group Ltd Address / Contact

Office Address Psb House
Office Address2 Williamson Street
Town Stoke-on-trent
Post code ST6 6AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00734272
Date of Incorporation Mon, 3rd Sep 1962
Industry Other manufacturing n.e.c.
End of financial Year 29th November
Company age 62 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Hayley D.

Position: Director

Appointed: 21 December 2005

Beryl B.

Position: Director

Resigned: 07 September 2022

Warwick B.

Position: Director

Appointed: 03 April 2004

Resigned: 20 June 2016

David P.

Position: Director

Appointed: 19 January 2002

Resigned: 16 June 2017

Warwick B.

Position: Director

Appointed: 30 March 1995

Resigned: 22 August 2003

Hayley D.

Position: Director

Appointed: 30 March 1995

Resigned: 10 April 2001

Amanda H.

Position: Director

Appointed: 30 March 1995

Resigned: 01 August 2022

Lyndon B.

Position: Director

Appointed: 31 August 1991

Resigned: 19 December 2005

Geoffrey S.

Position: Director

Appointed: 31 August 1991

Resigned: 30 March 1995

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we researched, there is Trustee Of D L Bradbury from Stoke-On-Trent, United Kingdom. The abovementioned PSC is classified as "a trust", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Beryl B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Alan B., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Trustee Of D L Bradbury

Psb House Williamson Street, Stoke-On-Trent, ST6 6AS, United Kingdom

Legal authority England
Legal form Trust
Country registered United Kingdom
Place registered England
Registration number 000000000
Notified on 14 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Beryl B.

Notified on 12 August 2016
Ceased on 13 August 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Alan B.

Notified on 12 August 2016
Ceased on 13 August 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

P.s.b. Textile Fabrications September 5, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Balance Sheet
Cash Bank On Hand959 3691 128 144821 049800 881519 875158 116
Current Assets1 915 9521 537 2121 290 8631 054 930736 297410 431
Debtors771 239372 920363 187200 920120 563211 417
Net Assets Liabilities1 609 6321 760 4461 666 9741 395 0511 114 287 
Other Debtors23 05117 41522 02619 88022 19418 185
Property Plant Equipment481 835468 388496 798469 594446 602426 618
Total Inventories185 34436 148106 62753 12995 85940 898
Other
Accumulated Depreciation Impairment Property Plant Equipment567 348585 302617 431641 032664 024684 008
Average Number Employees During Period   242421
Bank Borrowings Overdrafts903883    
Corporation Tax Payable65 34544 866    
Corporation Tax Recoverable  27 22727 22717 05217 639
Creditors903238 472105 932117 89768 61498 248
Fixed Assets481 837468 390496 800469 596446 604426 620
Future Minimum Lease Payments Under Non-cancellable Operating Leases  6 8991 80312 53417 289
Increase From Depreciation Charge For Year Property Plant Equipment 17 95432 12926 94522 99219 984
Investments Fixed Assets222222
Net Current Assets Liabilities1 137 2521 298 7401 184 931937 033667 683312 183
Number Shares Issued Fully Paid 2020   
Other Creditors25 45816 51418 19616 26321 59117 731
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 344  
Other Disposals Property Plant Equipment   4 500  
Other Taxation Social Security Payable53 63128 62344 71035 27819 26320 337
Par Value Share 11   
Property Plant Equipment Gross Cost1 049 1831 053 6891 114 2291 110 6261 110 626 
Provisions For Liabilities Balance Sheet Subtotal8 5546 68414 75711 578  
Total Additions Including From Business Combinations Property Plant Equipment 4 50760 540897  
Total Assets Less Current Liabilities1 619 0891 767 1301 681 7311 406 6291 114 287738 803
Trade Creditors Trade Payables620 609147 58643 02666 35627 76060 180
Trade Debtors Trade Receivables748 188355 505313 934153 81381 317175 593

Transport Operator Data

P S B Group
Address Williamson Street
City Stoke-on-trent
Post code ST6 6AS
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to Tue, 29th Nov 2022
filed on: 30th, August 2023
Free Download (1 page)

Company search

Advertisements