Psp Architectural Ltd SHILDON


Psp Architectural started in year 2007 as Private Limited Company with registration number 06440101. The Psp Architectural company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Shildon at Unit 11. Postal code: DL4 2RD.

The company has 2 directors, namely Kamal A., Heath H.. Of them, Heath H. has been with the company the longest, being appointed on 29 November 2007 and Kamal A. has been with the company for the least time - from 16 June 2010. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Mark R. who worked with the the company until 15 June 2010.

This company operates within the DL4 2RD postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1085512 . It is located at Unit 11, All Saints Industrial Estate, Shildon with a total of 3 carsand 1 trailers.

Psp Architectural Ltd Address / Contact

Office Address Unit 11
Office Address2 All Saints Industrial Estate
Town Shildon
Post code DL4 2RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06440101
Date of Incorporation Thu, 29th Nov 2007
Industry Architectural activities
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Kamal A.

Position: Director

Appointed: 16 June 2010

Heath H.

Position: Director

Appointed: 29 November 2007

Gary C.

Position: Director

Appointed: 05 January 2009

Resigned: 29 January 2010

Tamer Q.

Position: Director

Appointed: 04 April 2008

Resigned: 25 October 2019

Ronald F.

Position: Director

Appointed: 04 April 2008

Resigned: 28 February 2010

John B.

Position: Director

Appointed: 04 April 2008

Resigned: 31 December 2011

Warren Street Nominees Limited

Position: Corporate Director

Appointed: 29 November 2007

Resigned: 29 November 2007

Mark R.

Position: Director

Appointed: 29 November 2007

Resigned: 15 June 2010

Mark R.

Position: Secretary

Appointed: 29 November 2007

Resigned: 15 June 2010

Warren Street Registrars Limited

Position: Corporate Secretary

Appointed: 29 November 2007

Resigned: 29 November 2007

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we identified, there is Psp Architectural Holdings Ltd from Shildon, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Pressed Steel Products (Holdings) Ltd that entered Shildon, United Kingdom as the official address. This PSC has a legal form of "a ltd", 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.

Psp Architectural Holdings Ltd

Unit 11 All Saints Industrial Estate, Darlington Road, Shildon, County Durham, United Kingdom

Legal authority England & Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12197292
Notified on 28 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pressed Steel Products (Holdings) Ltd

Unit 11, All Saints Industrial Estate Darlington Road, Shildon, Co Durham, DL4 2RD, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered England & Wales
Registration number 09888991
Notified on 6 April 2016
Ceased on 28 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand224 94530 479182 34393 599781
Current Assets3 357 9052 595 0282 524 2482 502 8893 723 841
Debtors2 283 1831 896 5891 654 4001 484 9002 253 448
Net Assets Liabilities1 510 7901 186 192912 450733 902854 453
Other Debtors 38 3295 000207 550531 412
Property Plant Equipment1 004 5551 082 6842 527 9702 342 3632 172 390
Total Inventories849 777667 960687 505924 3901 469 612
Other
Accumulated Depreciation Impairment Property Plant Equipment999 0911 092 2231 222 8091 419 5481 611 023
Additions Other Than Through Business Combinations Property Plant Equipment    21 502
Average Number Employees During Period6975716265
Bank Borrowings Overdrafts  20 00060 000145 000
Corporation Tax Recoverable   147 788 
Creditors102 58140 4401 537 1861 249 214970 643
Increase From Depreciation Charge For Year Property Plant Equipment 130 551130 586196 739191 475
Net Current Assets Liabilities763 466320 45570 831-1 679981
Other Creditors27 22143 93733 11629 497825 643
Other Taxation Social Security Payable252 274357 74835 152190 509191 959
Property Plant Equipment Gross Cost2 003 6462 174 9073 750 7793 761 9113 783 413
Provisions For Liabilities Balance Sheet Subtotal154 650176 507149 165357 568348 275
Total Assets Less Current Liabilities1 768 0211 403 1392 598 8012 340 6842 173 371
Trade Creditors Trade Payables1 181 588687 3691 125 544904 8021 590 698
Trade Debtors Trade Receivables2 003 7011 542 1151 155 1191 129 5621 722 036
Accrued Liabilities Deferred Income18 1805 64040 05141 044 
Amounts Owed By Associates   120 920 
Amounts Owed By Group Undertakings37 106219 940420 035  
Amounts Owed To Group Undertakings13 680289 859296 403  
Capital Commitments 1 530 000   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 37 419   
Disposals Property Plant Equipment 37 419   
Finance Lease Liabilities Present Value Total84 40134 800232 971232 971 
Future Minimum Lease Payments Under Non-cancellable Operating Leases195 904183 08981 80671 138 
Increase Decrease In Property Plant Equipment  1 530 000  
Loans From Associates   283 608 
Merchandise94279   
Number Shares Issued Fully Paid 1 0001 000900 
Other Remaining Borrowings954 396826 473650 180762 137 
Par Value Share 111 
Prepayments242 37696 20574 24686 630 
Provisions154 650176 507149 165357 568 
Raw Materials397 621336 661385 378640 631 
Total Additions Including From Business Combinations Property Plant Equipment 208 6801 575 87211 132 
Total Borrowings1 137 486910 8752 160 3372 039 322 
Work In Progress451 214331 220302 127283 759 

Transport Operator Data

Unit 11
Address All Saints Industrial Estate
City Shildon
Post code DL4 2RD
Vehicles 3
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 5th, September 2023
Free Download (11 pages)

Company search

Advertisements