Psl Assemblies Limited DUNSTABLE


Psl Assemblies Limited is a private limited company that can be found at Psl House, Eastern Avenue, Dunstable LU5 4JY. Its net worth is valued to be roughly 134386 pounds, while the fixed assets that belong to the company come to 109412 pounds. Incorporated on 2008-02-19, this 16-year-old company is run by 2 directors.
Director Simon P., appointed on 15 February 2018. Director Kevin W., appointed on 06 November 2015.
The company is categorised as "manufacture of other electrical equipment" (SIC code: 27900).
The last confirmation statement was filed on 2023-02-19 and the due date for the next filing is 2024-03-04. Moreover, the statutory accounts were filed on 31 August 2022 and the next filing is due on 31 May 2024.

Psl Assemblies Limited Address / Contact

Office Address Psl House
Office Address2 Eastern Avenue
Town Dunstable
Post code LU5 4JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06509008
Date of Incorporation Tue, 19th Feb 2008
Industry Manufacture of other electrical equipment
End of financial Year 31st August
Company age 16 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Simon P.

Position: Director

Appointed: 15 February 2018

Kevin W.

Position: Director

Appointed: 06 November 2015

Lorraine C.

Position: Secretary

Appointed: 01 November 2018

Resigned: 01 June 2019

Robert G.

Position: Director

Appointed: 06 November 2015

Resigned: 14 July 2016

Martin G.

Position: Director

Appointed: 01 September 2009

Resigned: 17 January 2017

Daniel C.

Position: Director

Appointed: 19 February 2008

Resigned: 01 June 2019

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 19 February 2008

Resigned: 19 February 2008

Richard E.

Position: Director

Appointed: 19 February 2008

Resigned: 06 November 2015

Christopher D.

Position: Secretary

Appointed: 19 February 2008

Resigned: 30 June 2015

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 2008

Resigned: 19 February 2008

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we found, there is Kevin W. The abovementioned PSC has 25-50% voting rights. Another one in the persons with significant control register is Daniel C. This PSC and has 25-50% voting rights.

Kevin W.

Notified on 17 January 2017
Nature of control: 25-50% voting rights

Daniel C.

Notified on 17 January 2017
Ceased on 1 June 2019
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth152 386185 962199 367253 185254 627415 711      
Balance Sheet
Cash Bank On Hand     229 623108 5865 20326 61611 28666 04156 086
Current Assets1 538 4511 353 4621 319 7961 232 038740 619979 3861 020 4731 034 0321 133 6981 058 9531 078 162975 957
Debtors842 226588 849706 331383 899426 022472 314530 285565 356612 388598 331580 767481 335
Net Assets Liabilities     415 711511 958530 694732 105782 238828 948847 783
Property Plant Equipment     57 532132 532244 472348 852378 863396 524399 542
Total Inventories     277 449381 652463 473494 694449 336431 354438 536
Cash Bank In Hand139 200205 440228 029116 37543 217229 623      
Intangible Fixed Assets18 00015 00012 0009 0006 000       
Net Assets Liabilities Including Pension Asset Liability   253 185254 627415 711      
Stocks Inventory557 025559 173385 436383 899426 022277 449      
Tangible Fixed Assets91 41282 62581 75986 19367 80557 532      
Reserves/Capital
Called Up Share Capital111111      
Profit Loss Account Reserve152 385185 961199 366253 184254 626       
Shareholder Funds152 386185 962199 367253 185254 627415 711      
Other
Accumulated Depreciation Impairment Property Plant Equipment     1 074 2201 114 2201 191 5301 233 6801 315 8921 399 3921 479 492
Average Number Employees During Period       2732342928
Creditors     373 666382 654484 455512 338417 526453 663319 664
Fixed Assets109 67397 88694 02095 45474 06657 793132 793244 733349 113379 124396 785399 803
Increase From Depreciation Charge For Year Property Plant Equipment      40 00047 31042 15082 21283 50080 100
Investments Fixed Assets261261261261261261261261261261261261
Net Current Assets Liabilities216 043225 036210 319214 188487 853605 720637 819549 577621 360641 427624 499656 293
Property Plant Equipment Gross Cost     1 131 7521 246 7521 436 0021 582 5321 694 7551 795 9161 879 034
Provisions For Liabilities Balance Sheet Subtotal     197 802208 654213 616188 368192 335192 336208 313
Total Additions Including From Business Combinations Property Plant Equipment      115 000159 250146 530112 223101 16183 118
Total Assets Less Current Liabilities325 716322 922304 339309 642561 919663 513770 612794 310970 4731 021 1511 021 2841 056 096
Bank Borrowings Secured 242 523439 883         
Creditors Due After One Year171 305134 320100 00050 00050 00050 000      
Creditors Due Within One Year1 322 4081 128 4261 109 4771 017 850252 766373 666      
Intangible Fixed Assets Aggregate Amortisation Impairment12 00015 00018 00021 00024 000       
Intangible Fixed Assets Amortisation Charged In Period 3 0003 0003 0003 000       
Intangible Fixed Assets Cost Or Valuation30 00030 00030 00030 00030 000       
Number Shares Allotted 11111      
Par Value Share 11111      
Provisions For Liabilities Charges2 0252 6404 9726 457251 292197 802      
Secured Debts494 257242 523439 883318 40450 00050 000      
Share Capital Allotted Called Up Paid111111      
Share Premium Account    254 626415 710      
Tangible Fixed Assets Additions   30 49713 3799 816      
Tangible Fixed Assets Cost Or Valuation  1 096 1111 126 6081 121 9371 131 753      
Tangible Fixed Assets Depreciation  1 014 3511 040 4151 054 1321 074 221      
Tangible Fixed Assets Depreciation Charged In Period   26 06426 37120 089      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    12 654       
Tangible Fixed Assets Disposals    18 050       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Sun, 19th Feb 2023
filed on: 21st, March 2023
Free Download (3 pages)

Company search

Advertisements