About

Registered Number: 01419505
Date of Incorporation: 14/05/1979 (44 years and 11 months ago)
Company Status: Liquidation
Registered Address: C/O Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, LE65 1BS

 

Psl Workplace Ltd was founded on 14 May 1979 with its registered office in South Street, Ashby-De-La-Zouch, it has a status of "Liquidation". We don't currently know the number of employees at this company. The current directors of this company are listed as Burton, King Yin, Fisher, Colin Anthony, Viney, Margaret, Burton, Sheila Kershaw, Burton, Stuart Michael, Chapman, Geraldine Rosanne, Chapman, Peter Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Colin Anthony 03 December 2013 - 1
BURTON, Sheila Kershaw 07 September 2001 10 February 2010 1
BURTON, Stuart Michael N/A 06 December 2013 1
CHAPMAN, Geraldine Rosanne 07 September 2001 03 February 2003 1
CHAPMAN, Peter Anthony N/A 22 January 2003 1
Secretary Name Appointed Resigned Total Appointments
BURTON, King Yin 02 November 2009 - 1
VINEY, Margaret N/A 01 November 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 June 2020
NDISC - N/A 09 September 2019
AD01 - Change of registered office address 21 June 2019
RESOLUTIONS - N/A 20 June 2019
LIQ02 - N/A 20 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 20 June 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 06 September 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 08 January 2015
AD01 - Change of registered office address 09 January 2014
AR01 - Annual Return 06 January 2014
TM01 - Termination of appointment of director 23 December 2013
AP01 - Appointment of director 12 December 2013
SH01 - Return of Allotment of shares 05 November 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 23 July 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 03 January 2012
AR01 - Annual Return 24 December 2010
AA - Annual Accounts 02 August 2010
TM01 - Termination of appointment of director 10 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 February 2010
AR01 - Annual Return 11 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2010
AA - Annual Accounts 19 January 2010
TM02 - Termination of appointment of secretary 08 November 2009
AP03 - Appointment of secretary 08 November 2009
287 - Change in situation or address of Registered Office 07 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 04 June 2008
AA - Annual Accounts 06 December 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 10 January 2007
363s - Annual Return 19 January 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 25 February 2004
MISC - Miscellaneous document 25 February 2004
MISC - Miscellaneous document 25 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2004
AA - Annual Accounts 12 January 2004
RESOLUTIONS - N/A 10 May 2003
RESOLUTIONS - N/A 10 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2003
123 - Notice of increase in nominal capital 10 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
395 - Particulars of a mortgage or charge 21 March 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 15 January 2002
AA - Annual Accounts 27 December 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
363s - Annual Return 29 May 2001
CERTNM - Change of name certificate 26 October 2000
AA - Annual Accounts 25 August 2000
363s - Annual Return 28 February 2000
AA - Annual Accounts 27 August 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 04 January 1999
363s - Annual Return 16 January 1998
AA - Annual Accounts 19 September 1997
363s - Annual Return 19 December 1996
AA - Annual Accounts 21 October 1996
363s - Annual Return 14 December 1995
AA - Annual Accounts 05 October 1995
AA - Annual Accounts 23 January 1995
363s - Annual Return 23 December 1994
AA - Annual Accounts 27 February 1994
363s - Annual Return 04 January 1994
AA - Annual Accounts 24 November 1992
287 - Change in situation or address of Registered Office 03 August 1992
363s - Annual Return 27 February 1992
AA - Annual Accounts 06 December 1991
395 - Particulars of a mortgage or charge 31 January 1991
363a - Annual Return 17 January 1991
363a - Annual Return 22 November 1990
AA - Annual Accounts 17 September 1990
AA - Annual Accounts 05 December 1989
288 - N/A 31 August 1989
363 - Annual Return 12 January 1989
AA - Annual Accounts 20 September 1988
AA - Annual Accounts 21 August 1987
363 - Annual Return 21 August 1987
363 - Annual Return 16 August 1986
AA - Annual Accounts 15 August 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2003 Outstanding

N/A

Fixed and floating charge 25 January 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.