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

Psv Claims Bureau Limited STOCKPORT


Founded in 1988, Psv Claims Bureau, classified under reg no. 02280592 is an active company. Currently registered at C/o Stagecoach Services Limited One Stockport Exchange SK1 3SW, Stockport the company has been in the business for 36 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022.

At the moment there are 3 directors in the the firm, namely Bruce D., Malcolm M. and Michael V.. In addition one secretary - Michael V. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Psv Claims Bureau Limited Address / Contact

Office Address C/o Stagecoach Services Limited One Stockport Exchange
Office Address2 20 Railway Road
Town Stockport
Post code SK1 3SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02280592
Date of Incorporation Tue, 26th Jul 1988
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 30th April
Company age 36 years old
Account next due date Wed, 31st Jan 2024 (117 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Bruce D.

Position: Director

Appointed: 31 May 2019

Malcolm M.

Position: Director

Appointed: 10 March 2010

Michael V.

Position: Secretary

Appointed: 29 May 2009

Michael V.

Position: Director

Appointed: 31 March 2009

Michael C.

Position: Secretary

Resigned: 01 September 1993

Gary N.

Position: Director

Appointed: 02 May 2013

Resigned: 07 April 2017

Samuel G.

Position: Director

Appointed: 10 March 2010

Resigned: 31 May 2019

Robert A.

Position: Director

Appointed: 31 March 2009

Resigned: 31 May 2019

Robert M.

Position: Director

Appointed: 31 March 2009

Resigned: 22 March 2017

Colin B.

Position: Director

Appointed: 09 January 2003

Resigned: 31 May 2019

Martin G.

Position: Director

Appointed: 25 November 2002

Resigned: 09 March 2007

Cyril J.

Position: Director

Appointed: 17 July 2001

Resigned: 20 September 2002

Leslie W.

Position: Director

Appointed: 17 July 2001

Resigned: 26 April 2013

Alan W.

Position: Secretary

Appointed: 08 September 1998

Resigned: 29 May 2009

Keith C.

Position: Director

Appointed: 29 January 1998

Resigned: 21 July 2002

Alison B.

Position: Secretary

Appointed: 26 November 1996

Resigned: 08 September 1998

Luis H.

Position: Director

Appointed: 17 July 1995

Resigned: 18 December 2002

Craig M.

Position: Director

Appointed: 10 January 1994

Resigned: 12 July 1995

Xavier D.

Position: Secretary

Appointed: 01 September 1993

Resigned: 26 November 1996

Ann G.

Position: Director

Appointed: 03 October 1992

Resigned: 17 July 2001

Michael C.

Position: Director

Appointed: 03 October 1992

Resigned: 29 January 1998

Brian S.

Position: Director

Appointed: 03 October 1992

Resigned: 02 December 1996

John S.

Position: Director

Appointed: 03 October 1992

Resigned: 24 December 1993

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Stagecoach Bus Holdings Limited from Perth, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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.

Stagecoach Bus Holdings Limited

Stagecoach Group Plc 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc176671
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 29th April 2023
filed on: 10th, February 2024
Free Download (26 pages)

Company search

Advertisements