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

Pstg Fire Protection Ltd GREENWICH PENINSULA


Founded in 2016, Pstg Fire Protection, classified under reg no. 10376145 is an active company. Currently registered at 6 Mitre Passage SE10 0ER, Greenwich Peninsula the company has been in the business for eight years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30. Since 2019-08-19 Pstg Fire Protection Ltd is no longer carrying the name Pstg Logistics.

The company has 4 directors, namely Enzo D., Ricky R. and Callum C. and others. Of them, John C. has been with the company the longest, being appointed on 19 December 2019 and Enzo D. has been with the company for the least time - from 1 September 2023. As of 20 April 2024, there were 4 ex directors - Gareth S., Rees E. and others listed below. There were no ex secretaries.

Pstg Fire Protection Ltd Address / Contact

Office Address 6 Mitre Passage
Town Greenwich Peninsula
Post code SE10 0ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 10376145
Date of Incorporation Thu, 15th Sep 2016
Industry Security systems service activities
Industry Fire service activities
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Enzo D.

Position: Director

Appointed: 01 September 2023

Ricky R.

Position: Director

Appointed: 07 January 2022

Callum C.

Position: Director

Appointed: 01 May 2020

John C.

Position: Director

Appointed: 19 December 2019

Gareth S.

Position: Director

Appointed: 19 August 2019

Resigned: 19 December 2019

Rees E.

Position: Director

Appointed: 19 August 2019

Resigned: 19 December 2019

Enzo D.

Position: Director

Appointed: 15 September 2016

Resigned: 19 August 2019

John C.

Position: Director

Appointed: 15 September 2016

Resigned: 19 August 2019

People with significant control

The register of PSCs who own or control the company includes 6 names. As BizStats discovered, there is Ursula V. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Callum C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Sarah D., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ursula V.

Notified on 30 September 2017
Ceased on 29 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Callum C.

Notified on 1 May 2020
Ceased on 29 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Sarah D.

Notified on 17 January 2018
Ceased on 29 September 2021
Nature of control: 25-50% voting rights
25-50% shares

John C.

Notified on 10 July 2017
Ceased on 17 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Enzo D.

Notified on 10 July 2017
Ceased on 17 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Pstg Limited

Legal authority Limited Company
Legal form Companies Act 2006
Country registered England And Wales
Place registered England And Wales
Registration number 07398559
Notified on 15 September 2016
Ceased on 10 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pstg Logistics August 19, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand26 9779 25220 47356 57140 55152 261
Current Assets454 8911 016 431663 875399 073463 263528 095
Debtors427 9141 007 179643 402342 502422 712305 334
Net Assets Liabilities21 77324 65711 43051 611113 353163 583
Other Debtors3 8163 8505 65618 25726 84336 706
Property Plant Equipment11 72112 04810 2839 57812 2589 316
Total Inventories     170 500
Other
Amount Specific Advance Or Credit Directors  24 092410 880 
Amount Specific Advance Or Credit Made In Period Directors  24 092410 880 
Amount Specific Advance Or Credit Repaid In Period Directors   24 092410 880
Accrued Liabilities5 7515 7505 750   
Accrued Liabilities Deferred Income35 431     
Accumulated Depreciation Impairment Property Plant Equipment5 0688 83613 82418 54423 88828 054
Average Number Employees During Period17155236
Corporation Tax Payable41 11238 59724 283   
Creditors443 9231 002 169661 36650 00036 66726 667
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 011    
Disposals Property Plant Equipment 7 789    
Increase From Depreciation Charge For Year Property Plant Equipment5 0685 7794 9884 7205 3444 166
Net Current Assets Liabilities10 96814 2622 50993 297139 569182 213
Other Creditors5 22367160 78141 655171 651124 832
Other Taxation Social Security Payable155 55123 92541 30490 81159 970138 488
Prepayments 87 50092 4833 01635 000 
Property Plant Equipment Gross Cost16 78920 88424 10728 12236 14637 370
Provisions For Liabilities Balance Sheet Subtotal9161 6531 3621 2641 8071 279
Total Additions Including From Business Combinations Property Plant Equipment16 78911 8843 2234 0158 0241 224
Total Assets Less Current Liabilities22 68926 31012 792102 875151 827191 529
Trade Creditors Trade Payables104 212247 940559 281173 31082 07372 562
Trade Debtors Trade Receivables424 098915 829506 171313 158338 265268 628
Bank Borrowings Overdrafts   50 00036 66726 667
Corporation Tax Recoverable    11 425 
Recoverable Value-added Tax    299 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2023-10-31 director's details were changed
filed on: 31st, October 2023
Free Download (2 pages)

Company search