Psl Business Consultants Ltd SUTTON COLDFIELD


Founded in 1999, Psl Business Consultants, classified under reg no. 03762381 is an active company. Currently registered at 83 Blackwood Road B74 3PW, Sutton Coldfield the company has been in the business for twenty five years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2023/04/30. Since 2007/01/23 Psl Business Consultants Ltd is no longer carrying the name Profitable Succession.

The firm has one director. Andrew G., appointed on 29 April 1999. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Psl Business Consultants Ltd Address / Contact

Office Address 83 Blackwood Road
Office Address2 Streetly
Town Sutton Coldfield
Post code B74 3PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03762381
Date of Incorporation Thu, 29th Apr 1999
Industry Management consultancy activities other than financial management
End of financial Year 30th April
Company age 25 years old
Account next due date Fri, 31st Jan 2025 (262 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Andrew G.

Position: Director

Appointed: 29 April 1999

Yvonne G.

Position: Secretary

Appointed: 01 September 2005

Resigned: 12 August 2015

Yvonne G.

Position: Director

Appointed: 18 November 2004

Resigned: 12 August 2015

Timothy J.

Position: Director

Appointed: 01 May 2000

Resigned: 03 March 2011

London Law Services Limited

Position: Nominee Director

Appointed: 29 April 1999

Resigned: 29 April 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 29 April 1999

Resigned: 29 April 1999

Sallyann S.

Position: Secretary

Appointed: 29 April 1999

Resigned: 20 July 2005

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Andrew G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew G.

Notified on 14 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Profitable Succession January 23, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand61 30839 45843 47783 584103 340119 63482 343
Current Assets107 903131 511137 829115 461168 974198 726274 805
Debtors46 59592 05394 35231 87765 63479 092136 812
Net Assets Liabilities64 27399 250 93 23293 725140 775 
Other Debtors 11 3392 456   55 911
Property Plant Equipment27 9738 0316 0237 8866 5277 85620 761
Total Inventories      55 650
Other
Accrued Liabilities 1 4101 500    
Accumulated Depreciation Impairment Property Plant Equipment71 58368 27770 28572 05274 18576 17580 918
Additional Provisions Increase From New Provisions Recognised -1 257     
Average Number Employees During Period11111 1
Bank Borrowings Overdrafts15 7862 212  20 647  
Corporation Tax Payable 25 39328 485    
Creditors70 34640 29235 90930 11520 64765 80798 630
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 940    5 696
Disposals Property Plant Equipment 44 715    34 175
Dividends Paid  107 500    
Increase From Depreciation Charge For Year Property Plant Equipment 2 6342 0081 7672 1331 99010 439
Net Current Assets Liabilities37 55791 219101 92085 346107 845132 919176 175
Number Shares Issued Fully Paid 100100    
Other Creditors11 4531 5101 50010 07429 48328 08340 673
Other Taxation Social Security Payable43 10736 34833 84720 04127 29337 72457 740
Par Value Share 11    
Profit Loss  116 193    
Property Plant Equipment Gross Cost99 55676 30876 30879 93880 71284 031101 679
Provisions1 257      
Provisions For Liabilities Balance Sheet Subtotal1 257      
Total Additions Including From Business Combinations Property Plant Equipment 21 467 3 6307743 31951 823
Total Assets Less Current Liabilities65 53099 250107 94393 232114 372140 775196 936
Trade Creditors Trade Payables 222562   217
Trade Debtors Trade Receivables46 59580 71491 89631 87765 53478 99280 801
Amounts Owed By Associates    100100100

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 11th, September 2023
Free Download (6 pages)

Company search