About

Registered Number: 06766650
Date of Incorporation: 05/12/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 15 Mallard Industrial Estate, Horbury Junction, Wakefield, West Yorkshire, WF4 5FH,

 

Psr Direct Ltd was founded on 05 December 2008 and are based in Wakefield, it's status at Companies House is "Active". This business has 8 directors listed as Rowell, Robert Simon, Ward, David Michael, Pollentine, Jonathan Mark, Stocks, Abigail Louise, Stocks, Paul Graeme, Pollentine, Jonathan Mark, Royle-evatt, Simon Peter, Stocks, Abigail Louise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, David Michael 30 September 2014 - 1
POLLENTINE, Jonathan Mark 05 December 2008 31 December 2013 1
ROYLE-EVATT, Simon Peter 05 December 2008 29 February 2012 1
STOCKS, Abigail Louise 05 December 2008 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
ROWELL, Robert Simon 30 September 2014 - 1
POLLENTINE, Jonathan Mark 01 April 2010 31 December 2013 1
STOCKS, Abigail Louise 05 December 2008 31 March 2010 1
STOCKS, Paul Graeme 01 January 2014 30 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 28 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2017
CS01 - N/A 07 December 2016
AD01 - Change of registered office address 05 December 2016
MR01 - N/A 20 July 2016
MR01 - N/A 18 July 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 25 December 2014
AP01 - Appointment of director 30 September 2014
AP01 - Appointment of director 30 September 2014
AP03 - Appointment of secretary 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
TM02 - Termination of appointment of secretary 30 September 2014
AD01 - Change of registered office address 30 September 2014
AA - Annual Accounts 26 September 2014
AA - Annual Accounts 06 March 2014
DISS40 - Notice of striking-off action discontinued 15 February 2014
AR01 - Annual Return 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
TM02 - Termination of appointment of secretary 14 February 2014
AP03 - Appointment of secretary 14 February 2014
AP01 - Appointment of director 14 February 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 10 July 2012
TM01 - Termination of appointment of director 13 March 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 09 September 2010
AP03 - Appointment of secretary 14 April 2010
TM02 - Termination of appointment of secretary 14 April 2010
TM01 - Termination of appointment of director 14 April 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH03 - Change of particulars for secretary 08 March 2010
NEWINC - New incorporation documents 05 December 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 July 2016 Outstanding

N/A

A registered charge 14 July 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.