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

Psdc Limited TONBRIDGE


Psdc started in year 2008 as Private Limited Company with registration number 06584377. The Psdc company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Tonbridge at First Floor. Postal code: TN11 9QU.

At the moment there are 2 directors in the the company, namely Paul D. and Simon C.. In addition one secretary - Simon C. - is with the firm. At the moment there is one former director listed by the company - Tom A., who left the company on 20 May 2009. In addition, the company lists several former secretaries whose names might be found in the box below.

Psdc Limited Address / Contact

Office Address First Floor
Office Address2 West Barn, North Frith Farm, Ashes Lane, Hadlow
Town Tonbridge
Post code TN11 9QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06584377
Date of Incorporation Tue, 6th May 2008
Industry Wholesale of computers, computer peripheral equipment and software
End of financial Year 30th November
Company age 16 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Paul D.

Position: Director

Appointed: 22 March 2010

Simon C.

Position: Secretary

Appointed: 22 March 2010

Simon C.

Position: Director

Appointed: 06 May 2008

Susan C.

Position: Secretary

Appointed: 08 October 2009

Resigned: 22 March 2010

Tom A.

Position: Secretary

Appointed: 20 May 2009

Resigned: 28 May 2009

Tom A.

Position: Director

Appointed: 20 May 2009

Resigned: 20 May 2009

Thomas A.

Position: Secretary

Appointed: 06 May 2008

Resigned: 08 October 2009

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we identified, there is Simon C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Paul D. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-11-30
Balance Sheet
Cash Bank On Hand71 26356 456178 479136 254222 291400 34197 409
Current Assets397 475308 605673 186601 218806 2531 010 301914 099
Debtors298 526222 182462 196435 443548 725513 551750 750
Net Assets Liabilities73 89726 95193 77693 871241 6851 93153 985
Other Debtors 3 1253 1253 2023 3124 5128 625
Property Plant Equipment2 3961 308697936 56214 071 
Total Inventories27 68629 96732 51129 52135 23796 40965 940
Other
Amount Specific Advance Or Credit Directors981 357    25 269
Amount Specific Advance Or Credit Made In Period Directors56 21754 303    170 950
Amount Specific Advance Or Credit Repaid In Period Directors55 55655 562    141 443
Accrued Liabilities4 0004 2508 5004 2509 50011 50018 750
Accumulated Depreciation Impairment Property Plant Equipment26 96028 41929 03029 63431 91537 33642 757
Average Number Employees During Period 778111113
Bank Borrowings Overdrafts    99212 0369 893
Corporation Tax Payable33 9671 85139 42232 45685 93425 49386 266
Creditors325 495282 700579 975507 44049 00937 964841 397
Increase From Depreciation Charge For Year Property Plant Equipment 1 4596116042 2815 4215 421
Net Current Assets Liabilities71 98025 90593 21193 778284 13228 49772 702
Number Shares Issued Fully Paid 1 0001 0001 0001 0001 0001 000
Other Creditors1 88892515512 53815 07617 99110 004
Other Taxation Social Security Payable16 11318 35532 03568 357234 523212 746188 505
Par Value Share 111111
Property Plant Equipment Gross Cost29 35629 72729 72729 72738 47751 407 
Provisions For Liabilities Balance Sheet Subtotal479262132  2 6731 644
Total Additions Including From Business Combinations Property Plant Equipment 371  8 75012 930 
Total Assets Less Current Liabilities74 37627 21393 90893 871290 69442 56881 352
Trade Creditors Trade Payables262 114237 277491 705389 654170 059696 228527 979
Trade Debtors Trade Receivables298 526219 057459 071432 241545 413509 039692 072

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-11-30
filed on: 31st, August 2023
Free Download (9 pages)

Company search