About

Registered Number: 04345196
Date of Incorporation: 24/12/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Squirrels Chase Cherry Tree Lane, Fulmer, Slough, SL3 6JE

 

Having been setup in 2001, Psbn Ltd have registered office in Slough. Currently we aren't aware of the number of employees at the the company. Psbn Ltd has 2 directors listed as Ashdrive Ltd, Spittle, Susan Tracy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ASHDRIVE LTD 01 January 2012 - 1
SPITTLE, Susan Tracy 24 December 2001 01 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 21 March 2019
AA01 - Change of accounting reference date 14 March 2019
CS01 - N/A 06 January 2019
AA - Annual Accounts 22 March 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 22 March 2017
CS01 - N/A 16 January 2017
CH04 - Change of particulars for corporate secretary 10 May 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 15 January 2015
RESOLUTIONS - N/A 25 June 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 June 2014
SH19 - Statement of capital 25 June 2014
CAP-SS - N/A 25 June 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 04 January 2013
AD01 - Change of registered office address 04 January 2013
AA - Annual Accounts 22 March 2012
AD01 - Change of registered office address 17 January 2012
TM02 - Termination of appointment of secretary 17 January 2012
AP04 - Appointment of corporate secretary 17 January 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 24 March 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 20 March 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 08 March 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 29 April 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 19 April 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 16 June 2005
363s - Annual Return 24 February 2005
363s - Annual Return 23 January 2004
395 - Particulars of a mortgage or charge 11 December 2003
AA - Annual Accounts 26 October 2003
225 - Change of Accounting Reference Date 30 January 2003
363s - Annual Return 20 January 2003
123 - Notice of increase in nominal capital 15 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
RESOLUTIONS - N/A 07 January 2002
RESOLUTIONS - N/A 07 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2002
287 - Change in situation or address of Registered Office 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
NEWINC - New incorporation documents 24 December 2001

Mortgages & Charges

Description Date Status Charge by
Deed of covenant 09 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.