Psp Construction Consultants Limited LICHFIELD


Founded in 2014, Psp Construction Consultants, classified under reg no. 09234109 is an active company. Currently registered at Stowegate House WS13 6DP, Lichfield the company has been in the business for 10 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 3 directors, namely David C., Jeremy S. and David N.. Of them, David N. has been with the company the longest, being appointed on 24 September 2014 and David C. and Jeremy S. have been with the company for the least time - from 1 July 2022. As of 16 June 2024, there was 1 ex director - Jayne N.. There were no ex secretaries.

Psp Construction Consultants Limited Address / Contact

Office Address Stowegate House
Office Address2 Lombard Street
Town Lichfield
Post code WS13 6DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09234109
Date of Incorporation Wed, 24th Sep 2014
Industry Quantity surveying activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

David C.

Position: Director

Appointed: 01 July 2022

Jeremy S.

Position: Director

Appointed: 01 July 2022

David N.

Position: Director

Appointed: 24 September 2014

Jayne N.

Position: Director

Appointed: 23 March 2015

Resigned: 13 March 2020

People with significant control

The list of PSCs that own or control the company includes 4 names. As we identified, there is Greenwood Projects Limited from Lichfield, England. The abovementioned PSC is categorised as "a limited company", 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. Another one in the PSC register is Jayne N. This PSC has significiant influence or control over the company,. Moving on, there is David N., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Greenwood Projects Limited

The Mount 2 Trent Valley Road, Lichfield, WS13 6EG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05240282
Notified on 1 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jayne N.

Notified on 24 September 2016
Ceased on 1 July 2022
Nature of control: significiant influence or control

David N.

Notified on 24 September 2016
Ceased on 1 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

David N.

Notified on 24 September 2016
Ceased on 24 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-09-30
Net Worth1001 924       
Balance Sheet
Cash Bank On Hand 67 96235 16429 75559 5536 90551 79013 6032 082
Current Assets100127 389111 15296 769131 49754 36296 88993 7962 150
Debtors 59 42761 43853 31466 56447 45745 09980 19368
Net Assets Liabilities 1 92411 46214 87260 3371 1512 32735 869-2 100
Property Plant Equipment  3 4622 1211 5071 5389373 677 
Cash Bank In Hand10067 962       
Intangible Fixed Assets 48 000       
Net Assets Liabilities Including Pension Asset Liability1001 924       
Total Inventories  14 55013 7005 380    
Other Debtors     300   
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve 1 824       
Shareholder Funds1001 924       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       -4 223-480
Accumulated Amortisation Impairment Intangible Assets 12 00024 00036 00048 00060 00060 00060 00060 000
Accumulated Depreciation Impairment Property Plant Equipment  6011 9422 2313 3353 9364 589 
Additions Other Than Through Business Combinations Property Plant Equipment        174
Average Number Employees During Period  3334543
Creditors 48 59038 84022 84510 54554 45795 32160 9052 460
Disposals Decrease In Depreciation Impairment Property Plant Equipment    760  519-5 043
Disposals Property Plant Equipment    1 454  519-8 440
Increase From Depreciation Charge For Year Property Plant Equipment  6011 3411 0491 1046011 172454
Intangible Assets Gross Cost 60 00060 00060 00060 00060 00060 00060 00060 000
Net Current Assets Liabilities1002 51411 53211 99957 661-951 56832 891840
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       7 596 
Property Plant Equipment Gross Cost  4 0634 0633 7384 8734 8738 266 
Provisions For Liabilities Balance Sheet Subtotal  692403286292178699 
Total Assets Less Current Liabilities10050 51450 99438 12071 1681 4432 50536 568840
Accrued Liabilities 8 09216 13819 89625 37412 8546 4344 223 
Accrued Liabilities Deferred Income  1 6411 466954440-69-580 
Additional Provisions Increase From New Provisions Recognised   -289-1176-114521 
Corporation Tax Payable 4561 7301 13211 667 2 26713 787 
Creditors Due After One Year 48 590       
Creditors Due Within One Year 124 875       
Deferred Tax Liabilities   403286292178699 
Fixed Assets 48 00039 46226 12113 5071 5389373 677 
Increase From Amortisation Charge For Year Intangible Assets  12 00012 00012 00012 000   
Intangible Assets 48 00036 00024 00012 000    
Intangible Fixed Assets Additions 60 000       
Intangible Fixed Assets Aggregate Amortisation Impairment 12 000       
Intangible Fixed Assets Amortisation Charged In Period 12 000       
Intangible Fixed Assets Cost Or Valuation 60 000       
Number Shares Allotted100100       
Number Shares Issued Fully Paid  100100100100100100 
Other Creditors 48 59038 84022 84510 5451 06751772 
Other Taxation Social Security Payable  2525664 7993 6202 403 
Par Value Share11111111 
Prepayments  3 6074 9035 6144 8795 7947 596 
Provisions  692403286292178699 
Share Capital Allotted Called Up Paid100100       
Total Additions Including From Business Combinations Property Plant Equipment  4 063 1 1291 135 3 912 
Trade Creditors Trade Payables 24 1776 6816 1231 3161 8082 1584 658 
Trade Debtors Trade Receivables 59 42757 83148 41160 95036 49537 13272 597 
Bank Borrowings Overdrafts      50 000  
Corporation Tax Recoverable     5 783   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounting period ending changed to Friday 31st March 2023 (was Saturday 30th September 2023).
filed on: 4th, December 2023
Free Download (1 page)

Company search