About

Registered Number: 01600004
Date of Incorporation: 25/11/1981 (42 years and 5 months ago)
Company Status: Active
Registered Address: Arthur House Crayfield Industrial Park, Main Road, Orpington, Kent, BR5 3HP,

 

Based in Kent, P.S. Analytical Ltd was setup in 1981, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. This business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STOCKWELL, Paul Michael 03 December 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 April 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 03 April 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 06 April 2018
SH08 - Notice of name or other designation of class of shares 12 March 2018
RESOLUTIONS - N/A 08 March 2018
CS01 - N/A 24 January 2018
MR04 - N/A 15 August 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 28 December 2016
MR04 - N/A 07 November 2016
MR04 - N/A 07 November 2016
MR04 - N/A 07 November 2016
MR04 - N/A 04 November 2016
AD01 - Change of registered office address 11 July 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 03 February 2016
MR01 - N/A 21 October 2015
MR04 - N/A 25 July 2015
AA - Annual Accounts 15 April 2015
MR01 - N/A 26 January 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 19 January 2013
TM01 - Termination of appointment of director 04 December 2012
TM02 - Termination of appointment of secretary 04 December 2012
AP03 - Appointment of secretary 04 December 2012
AP01 - Appointment of director 04 December 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 05 May 2011
MG01 - Particulars of a mortgage or charge 15 March 2011
AR01 - Annual Return 20 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2011
MG01 - Particulars of a mortgage or charge 30 September 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 01 July 2008
363s - Annual Return 19 March 2008
AA - Annual Accounts 04 July 2007
363s - Annual Return 25 January 2007
395 - Particulars of a mortgage or charge 14 July 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 22 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2005
363s - Annual Return 13 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2004
395 - Particulars of a mortgage or charge 20 October 2004
AA - Annual Accounts 04 June 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 April 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 27 June 2003
363s - Annual Return 23 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2002
395 - Particulars of a mortgage or charge 26 November 2002
AA - Annual Accounts 02 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2002
395 - Particulars of a mortgage or charge 16 April 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 05 July 1999
363s - Annual Return 18 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1998
AA - Annual Accounts 01 July 1998
RESOLUTIONS - N/A 17 June 1998
RESOLUTIONS - N/A 17 June 1998
123 - Notice of increase in nominal capital 17 June 1998
363s - Annual Return 18 February 1998
AA - Annual Accounts 27 July 1997
395 - Particulars of a mortgage or charge 28 June 1997
363s - Annual Return 21 February 1997
AA - Annual Accounts 08 August 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 31 July 1995
287 - Change in situation or address of Registered Office 04 April 1995
395 - Particulars of a mortgage or charge 07 March 1995
363s - Annual Return 31 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 March 1994
363s - Annual Return 27 February 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 02 April 1993
395 - Particulars of a mortgage or charge 17 March 1993
AA - Annual Accounts 13 November 1992
363a - Annual Return 25 February 1992
AA - Annual Accounts 23 December 1991
AA - Annual Accounts 14 May 1991
363a - Annual Return 19 March 1991
AA - Annual Accounts 20 July 1990
287 - Change in situation or address of Registered Office 06 June 1990
363 - Annual Return 07 March 1990
288 - N/A 26 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 1989
395 - Particulars of a mortgage or charge 10 May 1989
395 - Particulars of a mortgage or charge 10 May 1989
363 - Annual Return 29 March 1989
395 - Particulars of a mortgage or charge 30 November 1988
AA - Annual Accounts 18 October 1988
363 - Annual Return 12 February 1988
AA - Annual Accounts 20 August 1987
AA - Annual Accounts 17 February 1987
363 - Annual Return 17 February 1987
AA - Annual Accounts 22 August 1986
NEWINC - New incorporation documents 25 November 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 October 2015 Outstanding

N/A

A registered charge 21 January 2015 Fully Satisfied

N/A

Charge of deposit 10 March 2011 Fully Satisfied

N/A

Charge of deposit 24 September 2010 Fully Satisfied

N/A

Charge of deposit 12 July 2006 Fully Satisfied

N/A

Fixed and floating charge 08 October 2004 Fully Satisfied

N/A

Rent deposit deed 21 November 2002 Fully Satisfied

N/A

Debenture 09 April 2002 Fully Satisfied

N/A

Legal charge 27 June 1997 Fully Satisfied

N/A

Rent deposit deed 20 February 1995 Fully Satisfied

N/A

Deed of charge over credit balances 02 March 1993 Fully Satisfied

N/A

Debenture 25 April 1989 Fully Satisfied

N/A

Legal charge 25 April 1989 Fully Satisfied

N/A

Legal charge 25 November 1988 Fully Satisfied

N/A

Charge 24 October 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.