You are here: bizstats.co.uk > a-z index > P list > PS list

Psr Lighting And Signs Limited ASHFORD


Founded in 2010, Psr Lighting And Signs, classified under reg no. 07159892 is an active company. Currently registered at Unit 710 Park Barn Warehouse Park Barn Farm TN25 4EW, Ashford the company has been in the business for fourteen years. Its financial year was closed on February 28 and its latest financial statement was filed on Tue, 28th Feb 2023.

The firm has 3 directors, namely Martyn P., Sarah O. and Shaun O.. Of them, Shaun O. has been with the company the longest, being appointed on 27 April 2011 and Martyn P. has been with the company for the least time - from 19 January 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Lorraine S. who worked with the the firm until 14 April 2014.

This company operates within the TN23 6JW postal code. The company is dealing with transport and has been registered as such. Its registration number is OK2000088 . It is located at Malcolm Sargent Road, Ashford with a total of 5 cars.

Psr Lighting And Signs Limited Address / Contact

Office Address Unit 710 Park Barn Warehouse Park Barn Farm
Office Address2 Canterbury Road
Town Ashford
Post code TN25 4EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07159892
Date of Incorporation Wed, 17th Feb 2010
Industry Electrical installation
End of financial Year 28th February
Company age 14 years old
Account next due date Sat, 30th Nov 2024 (215 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Martyn P.

Position: Director

Appointed: 19 January 2021

Sarah O.

Position: Director

Appointed: 16 July 2012

Shaun O.

Position: Director

Appointed: 27 April 2011

Tracy S.

Position: Director

Appointed: 16 July 2012

Resigned: 06 July 2021

Lorraine S.

Position: Secretary

Appointed: 15 May 2010

Resigned: 14 April 2014

Pete S.

Position: Director

Appointed: 17 February 2010

Resigned: 06 July 2021

Russell C.

Position: Director

Appointed: 17 February 2010

Resigned: 14 April 2014

Shaun O.

Position: Director

Appointed: 17 February 2010

Resigned: 12 March 2010

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we identified, there is Shaun O. This PSC has significiant influence or control over this company,.

Shaun O.

Notified on 6 July 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth95 518113 770173 842135 490135 49081 422      
Balance Sheet
Cash Bank On Hand    85 80320 1059999999980 104210 238
Current Assets267 821359 877386 535386 891386 891395 7261 052 354831 572671 531719 582649 369601 748
Debtors242 431353 325286 172372 348372 348224 923662 255446 473294 605363 283349 065311 050
Net Assets Liabilities    81 42113 222106 13296 09080 75592 529144 154282 344
Property Plant Equipment    257 559206 841248 328207 012121 40694 27971 368154 992
Total Inventories    85 000300 000390 000385 000376 827340 200220 20080 460
Cash Bank In Hand10 3905 052100 36314 54314 54385 803      
Net Assets Liabilities Including Pension Asset Liability95 518113 770173 842135 490135 49081 422      
Stocks Inventory15 0001 500   85 000      
Tangible Fixed Assets87 612135 020123 478225 708225 708257 560      
Reserves/Capital
Called Up Share Capital996996996664664664      
Profit Loss Account Reserve94 522112 774172 846134 826134 82680 758      
Shareholder Funds95 518113 770173 842135 490135 49081 422      
Other
Accumulated Depreciation Impairment Property Plant Equipment    292 136273 717295 860352 287206 488236 946261 057298 303
Additions Other Than Through Business Combinations Property Plant Equipment     55 544117 37524 6112 1063 3311 200120 870
Average Number Employees During Period    55 2115101210
Creditors    428 158701 1671 045 498843 170461 742464 592426 152326 737
Depreciation Rate Used For Property Plant Equipment     25      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     87 354      
Disposals Property Plant Equipment     124 681      
Increase From Depreciation Charge For Year Property Plant Equipment     68 93563 13462 62433 47030 45824 11137 246
Net Current Assets Liabilities54 42236 17080 44812 54712 547-32 4336 856-11 598209 789258 885277 387275 011
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      40 9916 197179 269   
Other Disposals Property Plant Equipment      53 7459 500233 511   
Property Plant Equipment Gross Cost    549 695480 558544 188559 299327 894331 225332 425453 295
Provisions For Liabilities Balance Sheet Subtotal     35 44747 18239 33223 06717 91313 56029 449
Taxation Including Deferred Taxation Balance Sheet Subtotal    39 00235 447      
Total Assets Less Current Liabilities142 034171 190203 926238 255238 255225 127255 184195 414331 195353 164294 585430 003
Amount Specific Advance Or Credit Directors     9 40122 62521 65120 00023 38913 03819 988
Amount Specific Advance Or Credit Made In Period Directors      22 62525 0003 0473 4195 0007 000
Amount Specific Advance Or Credit Repaid In Period Directors       62 65512 2813023 38950
Creditors Due After One Year28 99441 76012 80473 87873 878104 703      
Creditors Due Within One Year213 399323 707306 087374 344374 344428 159      
Fixed Assets87 612135 020123 478225 708225 708257 560      
Number Shares Allotted996996996664664664      
Par Value Share 111 1      
Provisions For Liabilities Charges17 52215 66017 28028 88728 88739 002      
Value Shares Allotted996996996664664664      

Transport Operator Data

Malcolm Sargent Road
City Ashford
Post code TN23 6JW
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 14th, June 2023
Free Download (6 pages)

Company search