Founded in 2008, Psl Assemblies Ltd have registered office in Beds. This business has 3 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, Kevin David | 06 November 2015 | - | 1 |
GOLDEN, Robert George | 06 November 2015 | 14 July 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROXFORD, Lorraine | 01 November 2018 | 01 June 2019 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Daniel Croxford/
1956-06 |
Individual person with significant control |
British/
England |
|
Mr Kevin David Williams/
1964-08 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 May 2020 | |
CS01 - N/A | 24 February 2020 | |
TM02 - Termination of appointment of secretary | 07 June 2019 | |
TM01 - Termination of appointment of director | 07 June 2019 | |
PSC07 - N/A | 07 June 2019 | |
AA - Annual Accounts | 10 May 2019 | |
CS01 - N/A | 27 February 2019 | |
AP03 - Appointment of secretary | 12 November 2018 | |
AA - Annual Accounts | 29 May 2018 | |
CS01 - N/A | 23 February 2018 | |
AP01 - Appointment of director | 23 February 2018 | |
AA - Annual Accounts | 02 June 2017 | |
TM01 - Termination of appointment of director | 23 February 2017 | |
CS01 - N/A | 23 February 2017 | |
TM01 - Termination of appointment of director | 28 July 2016 | |
AA - Annual Accounts | 30 May 2016 | |
AR01 - Annual Return | 16 March 2016 | |
AP01 - Appointment of director | 16 March 2016 | |
AP01 - Appointment of director | 10 December 2015 | |
TM01 - Termination of appointment of director | 27 November 2015 | |
TM02 - Termination of appointment of secretary | 02 July 2015 | |
AA - Annual Accounts | 26 May 2015 | |
AR01 - Annual Return | 24 February 2015 | |
AA - Annual Accounts | 29 April 2014 | |
AR01 - Annual Return | 25 March 2014 | |
AA - Annual Accounts | 28 May 2013 | |
AR01 - Annual Return | 22 February 2013 | |
AA - Annual Accounts | 25 May 2012 | |
AR01 - Annual Return | 21 March 2012 | |
AA - Annual Accounts | 31 May 2011 | |
AR01 - Annual Return | 17 March 2011 | |
AR01 - Annual Return | 19 March 2010 | |
AP01 - Appointment of director | 26 January 2010 | |
AA - Annual Accounts | 26 January 2010 | |
AD01 - Change of registered office address | 20 October 2009 | |
MG01 - Particulars of a mortgage or charge | 16 October 2009 | |
AA - Annual Accounts | 19 May 2009 | |
363a - Annual Return | 15 May 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 15 May 2009 | |
287 - Change in situation or address of Registered Office | 15 May 2009 | |
353 - Register of members | 15 May 2009 | |
225 - Change of Accounting Reference Date | 18 February 2009 | |
395 - Particulars of a mortgage or charge | 16 August 2008 | |
395 - Particulars of a mortgage or charge | 16 August 2008 | |
395 - Particulars of a mortgage or charge | 29 April 2008 | |
288a - Notice of appointment of directors or secretaries | 19 March 2008 | |
288a - Notice of appointment of directors or secretaries | 19 March 2008 | |
288a - Notice of appointment of directors or secretaries | 19 March 2008 | |
288b - Notice of resignation of directors or secretaries | 18 March 2008 | |
288b - Notice of resignation of directors or secretaries | 17 March 2008 | |
NEWINC - New incorporation documents | 19 February 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 15 October 2009 | Outstanding |
N/A |
Floating charge (all assets) | 14 August 2008 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 14 August 2008 | Outstanding |
N/A |
Debenture | 25 April 2008 | Outstanding |
N/A |