Psi Seating Limited BLACKBURN


Psi Seating started in year 2007 as Private Limited Company with registration number 06103353. The Psi Seating company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Blackburn at Parkside Mill Walter Street. Postal code: BB1 1TL. Since May 2, 2007 Psi Seating Limited is no longer carrying the name Psi Trading.

There is a single director in the company at the moment - Hassan P., appointed on 1 April 2007. In addition, a secretary was appointed - Hassan P., appointed on 6 August 2008. As of 26 April 2024, there was 1 ex secretary - Faizal M.. There were no ex directors.

This company operates within the BB1 1TL postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1091572 . It is located at Parkside Mill, Walter Street, Blackburn with a total of 4 cars.

Psi Seating Limited Address / Contact

Office Address Parkside Mill Walter Street
Office Address2 Blackburn
Town Blackburn
Post code BB1 1TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06103353
Date of Incorporation Wed, 14th Feb 2007
Industry Agents specialized in the sale of other particular products
End of financial Year 31st July
Company age 17 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Hassan P.

Position: Secretary

Appointed: 06 August 2008

Hassan P.

Position: Director

Appointed: 01 April 2007

Faizal M.

Position: Secretary

Appointed: 01 April 2007

Resigned: 06 August 2008

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 14 February 2007

Resigned: 15 February 2007

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 14 February 2007

Resigned: 15 February 2007

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Psi Holdings Topco Ltd from Blackburn, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", 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 entity in the persons with significant control register is Psi Holdings Limited that put Bolton, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Psi Holdings Topco Ltd

Parkside Mill Walter Street, Blackburn, Lancashire, BB1 1TL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14737559
Notified on 14 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Psi Holdings Limited

32-36 Chorley New Road, Bolton, BL1 4AP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 6193085
Notified on 6 April 2016
Ceased on 14 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Psi Trading May 2, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth247 736274 771281 388324 316379 652363 606       
Balance Sheet
Cash Bank On Hand     231 642317 511356 075584 109542 277465 722413 830494 194
Current Assets1 477 0431 493 3561 634 7271 966 6272 089 0481 925 8702 082 7712 010 5862 189 6891 792 1731 380 9921 628 2831 712 434
Debtors692 309624 782730 147827 974966 178872 760916 177920 404779 278570 533412 587624 221571 942
Net Assets Liabilities     363 607391 260336 846345 229259 156283 546329 223429 671
Property Plant Equipment     112 196108 18589 47893 17367 22654 51454 675115 379
Total Inventories     821 468849 083734 107826 302679 363502 683590 230646 298
Cash Bank In Hand158 508210 857208 211362 264380 755231 642       
Net Assets Liabilities Including Pension Asset Liability247 736274 771289 610324 316379 652363 606       
Stocks Inventory626 226657 717696 369776 389742 115821 468       
Tangible Fixed Assets101 76279 941108 030135 490141 426112 196       
Reserves/Capital
Called Up Share Capital111111       
Profit Loss Account Reserve247 735274 770281 387324 315379 651363 605       
Shareholder Funds247 736274 771281 388324 316379 652363 606       
Other
Version Production Software            2 024
Accumulated Depreciation Impairment Property Plant Equipment     154 301172 725191 107212 360211 495224 347242 573281 033
Additions Other Than Through Business Combinations Property Plant Equipment       12 60928 8984 96814018 38799 164
Average Number Employees During Period      44474341262529
Creditors     550 000865 995999 9951 299 9951 260 995739 995494 650512 398
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -7 477-3 247-17 037   
Disposals Property Plant Equipment       -12 934-3 950-31 780   
Increase From Depreciation Charge For Year Property Plant Equipment      31 88525 85924 50016 17212 85218 22638 460
Net Current Assets Liabilities158 084204 170397 211210 792882 310819 4711 160 7031 258 4161 564 8341 466 844978 4621 133 6341 200 036
Nominal Value Allotted Share Capital           11
Number Shares Allotted            1
Number Shares Issued Fully Paid      111111 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      13 461      
Other Disposals Property Plant Equipment      23 284      
Par Value Share      1111111
Property Plant Equipment Gross Cost     266 497280 910280 585305 533278 721278 861297 248396 412
Provisions For Liabilities Balance Sheet Subtotal     18 06111 63311 05312 78313 9199 4359 632 
Taxation Including Deferred Taxation Balance Sheet Subtotal           9 63220 649
Total Additions Including From Business Combinations Property Plant Equipment      37 697      
Total Assets Less Current Liabilities259 846284 111505 241346 2821 023 736931 6671 268 8881 347 8941 658 0071 534 0701 032 9761 188 3091 315 415
Accruals Deferred Income  15 70021 966         
Creditors Due After One Year  208 153 621 138550 000       
Creditors Due Within One Year1 318 9591 289 1861 237 5161 755 8351 206 7381 106 399       
Fixed Assets101 76279 941108 030135 490141 426112 196       
Provisions For Liabilities Charges12 1109 34015 70021 96622 94618 061       
Tangible Fixed Assets Additions  61 76883 61165 7973 617       
Tangible Fixed Assets Cost Or Valuation174 991174 991228 736247 747262 880266 497       
Tangible Fixed Assets Depreciation73 22995 050120 706112 258121 454154 301       
Tangible Fixed Assets Depreciation Charged In Period 21 82131 13140 01942 35432 847       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  5 47548 46833 158        
Tangible Fixed Assets Disposals  8 02364 60050 665        

Transport Operator Data

Parkside Mill
Address Walter Street
City Blackburn
Post code BB1 1TL
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control January 19, 2024
filed on: 21st, January 2024
Free Download (2 pages)

Company search