About

Registered Number: 03550918
Date of Incorporation: 22/04/1998 (26 years ago)
Company Status: Active
Registered Address: Unit 12, Hales Farm High Cross Lane East, Little Canfield, Dunmow, Essex, CM6 1TQ

 

Established in 1998, P.S.F. Ltd are based in Essex, it's status at Companies House is "Active". The companies directors are Cole, Wesley, Dolton, Laura, Jones, Ryan Stephen, Jones, Stephen Ronald, Nicklen, Georgina Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Wesley 19 October 2018 - 1
DOLTON, Laura 01 May 2002 28 September 2017 1
JONES, Ryan Stephen 01 June 1999 25 July 2005 1
JONES, Stephen Ronald 15 May 1998 25 May 1999 1
NICKLEN, Georgina Elizabeth 15 May 1998 29 September 1999 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 26 April 2019
AA - Annual Accounts 03 December 2018
AP01 - Appointment of director 19 October 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 23 January 2018
TM01 - Termination of appointment of director 28 September 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 11 May 2016
CH01 - Change of particulars for director 11 May 2016
CH01 - Change of particulars for director 11 May 2016
CH03 - Change of particulars for secretary 11 May 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 18 May 2015
AD01 - Change of registered office address 18 May 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 02 May 2012
CH01 - Change of particulars for director 02 May 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 08 May 2010
CH01 - Change of particulars for director 08 May 2010
CH01 - Change of particulars for director 08 May 2010
AD01 - Change of registered office address 08 May 2010
CH03 - Change of particulars for secretary 08 May 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 02 September 2008
395 - Particulars of a mortgage or charge 11 July 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 26 April 2007
AA - Annual Accounts 02 August 2006
287 - Change in situation or address of Registered Office 19 June 2006
363a - Annual Return 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
AA - Annual Accounts 21 June 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 26 April 2003
AA - Annual Accounts 06 October 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 05 May 2002
363s - Annual Return 05 May 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 23 May 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 19 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
288b - Notice of resignation of directors or secretaries 22 October 1999
AA - Annual Accounts 05 October 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1999
363s - Annual Return 01 June 1999
288a - Notice of appointment of directors or secretaries 01 June 1999
287 - Change in situation or address of Registered Office 19 October 1998
287 - Change in situation or address of Registered Office 11 June 1998
RESOLUTIONS - N/A 29 May 1998
RESOLUTIONS - N/A 29 May 1998
123 - Notice of increase in nominal capital 29 May 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
NEWINC - New incorporation documents 22 April 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.