Psp Wealth Management Limited


Founded in 2006, Psp Wealth Management, classified under reg no. 05979902 is an active company. Currently registered at 181-183 Ford Green Road ST6 1PF, the company has been in the business for 18 years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022.

The company has 3 directors, namely Gareth C., Matthew S. and Timothy V.. Of them, Gareth C., Matthew S., Timothy V. have been with the company the longest, being appointed on 9 March 2016. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Psp Wealth Management Limited Address / Contact

Office Address 181-183 Ford Green Road
Office Address2 Stoke-on-trent
Town
Post code ST6 1PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05979902
Date of Incorporation Thu, 26th Oct 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 18 years old
Account next due date Sat, 31st Aug 2024 (112 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Gareth C.

Position: Director

Appointed: 09 March 2016

Matthew S.

Position: Director

Appointed: 09 March 2016

Timothy V.

Position: Director

Appointed: 09 March 2016

Richard P.

Position: Director

Appointed: 09 March 2016

Resigned: 20 March 2023

Peter C.

Position: Secretary

Appointed: 14 July 2009

Resigned: 09 March 2016

Stephen M.

Position: Director

Appointed: 10 June 2007

Resigned: 09 March 2016

Paul C.

Position: Director

Appointed: 10 June 2007

Resigned: 03 April 2012

Lee P.

Position: Secretary

Appointed: 26 October 2006

Resigned: 14 July 2009

Peter C.

Position: Director

Appointed: 26 October 2006

Resigned: 09 March 2016

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Psp Wealth Management 2016 Limited from Manchester, England. This PSC is classified 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.

Psp Wealth Management 2016 Limited

62-66 Deansgate, Manchester, M3 2EN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth243 018113 737116 172      
Balance Sheet
Cash Bank In Hand193 235107 972279 736      
Cash Bank On Hand  279 736100 42979 115100 830471 714300 69589 658
Current Assets431 957333 072690 125768 769888 9061 216 1541 603 3911 521 2501 368 040
Debtors238 722225 100410 389668 340809 7911 115 3241 131 6771 220 5551 278 382
Net Assets Liabilities  116 172548 272652 390713 417855 177933 702868 794
Other Debtors  5 8019 5337 7803 26470 92079 33971 963
Property Plant Equipment  6 825106 167104 45699 00599 50793 68794 094
Tangible Fixed Assets7 3295 0236 825      
Net Assets Liabilities Including Pension Asset Liability243 018113 737       
Reserves/Capital
Called Up Share Capital300300300      
Profit Loss Account Reserve242 718113 437115 872      
Shareholder Funds243 018113 737116 172      
Other
Accumulated Depreciation Impairment Property Plant Equipment  15 66119 37725 74331 19436 33342 15349 541
Amounts Owed By Group Undertakings   264 959496 751934 5721 004 2491 069 7891 147 236
Amounts Owed To Group Undertakings  255 453      
Average Number Employees During Period   989677
Bank Borrowings    192 458460 265   
Bank Borrowings Overdrafts   46 364192 458233 333472 507442 051163 497
Creditors  580 77846 364338 515233 333472 507442 051163 497
Creditors Due Within One Year196 268224 358580 778      
Increase From Depreciation Charge For Year Property Plant Equipment   3 7166 3665 4515 1395 8207 388
Net Current Assets Liabilities235 689108 714109 347490 905550 391850 2021 230 6441 149 828940 664
Number Shares Allotted 300300      
Other Creditors  5 1003 6511 5381 84194213 646-23
Other Taxation Social Security Payable  178 619179 946125 905123 855134 676135 440100 770
Par Value Share 11      
Property Plant Equipment Gross Cost  22 486125 544130 199130 199135 840135 840143 635
Provisions For Liabilities Balance Sheet Subtotal   2 4362 4572 4572 4672 4672 467
Share Capital Allotted Called Up Paid300300300      
Tangible Fixed Assets Additions  5 290      
Tangible Fixed Assets Cost Or Valuation17 19617 19622 486      
Tangible Fixed Assets Depreciation9 86712 17315 661      
Tangible Fixed Assets Depreciation Charged In Period 2 3063 488      
Total Additions Including From Business Combinations Property Plant Equipment   103 0584 655 5 641 7 795
Total Assets Less Current Liabilities243 018113 737116 172597 072654 847949 2071 330 1511 269 1091 034 758
Total Borrowings    240 40942 405269 436205 869149 196
Trade Creditors Trade Payables  141 60686 28718 61413 3248 0569 6285 849
Trade Debtors Trade Receivables  404 588393 848305 260177 48856 50871 42759 183
Increase Decrease Due To Transfers Between Classes Property Plant Equipment        -91 840
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment        -9 183
Fixed Assets7 3295 023       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 31st, August 2023
Free Download (10 pages)

Company search

Advertisements