About

Registered Number: 04812202
Date of Incorporation: 26/06/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 1 Manchester Park, Tewkesbury Road, Cheltenham, Gloucestershire, GL51 9EJ,

 

Having been setup in 2003, Psu Technology Group Ltd are based in Cheltenham, Gloucestershire. The companies directors are listed as Brooks, Troy, Davies, Nigel Mark, Deacon, Robert, Lounton, Michael, Valentine, Paul Justin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Troy 26 July 2019 - 1
DAVIES, Nigel Mark 19 July 2003 - 1
DEACON, Robert 18 September 2012 10 May 2017 1
LOUNTON, Michael 19 July 2003 30 April 2019 1
VALENTINE, Paul Justin 19 July 2003 07 June 2011 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 01 July 2020
TM01 - Termination of appointment of director 16 January 2020
AA - Annual Accounts 05 September 2019
AP01 - Appointment of director 05 August 2019
AP01 - Appointment of director 05 August 2019
CS01 - N/A 15 July 2019
CH01 - Change of particulars for director 04 July 2019
RESOLUTIONS - N/A 17 May 2019
TM01 - Termination of appointment of director 03 May 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 17 July 2018
CH01 - Change of particulars for director 03 July 2018
CH01 - Change of particulars for director 02 July 2018
AA - Annual Accounts 24 August 2017
PSC02 - N/A 26 June 2017
TM01 - Termination of appointment of director 26 June 2017
CS01 - N/A 26 June 2017
AD01 - Change of registered office address 22 June 2017
CH01 - Change of particulars for director 22 June 2017
TM01 - Termination of appointment of director 13 June 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 07 August 2014
TM02 - Termination of appointment of secretary 28 January 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 29 July 2013
TM01 - Termination of appointment of director 28 March 2013
AP01 - Appointment of director 08 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 15 July 2012
CH04 - Change of particulars for corporate secretary 15 July 2012
AP01 - Appointment of director 30 April 2012
CH01 - Change of particulars for director 17 February 2012
CH01 - Change of particulars for director 17 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 28 July 2011
CH01 - Change of particulars for director 27 July 2011
CH04 - Change of particulars for corporate secretary 27 July 2011
TM01 - Termination of appointment of director 14 June 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH04 - Change of particulars for corporate secretary 02 July 2010
AD01 - Change of registered office address 02 July 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 16 August 2007
CERTNM - Change of name certificate 29 December 2006
AA - Annual Accounts 06 November 2006
363s - Annual Return 12 July 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 13 August 2004
288c - Notice of change of directors or secretaries or in their particulars 29 June 2004
395 - Particulars of a mortgage or charge 13 December 2003
287 - Change in situation or address of Registered Office 14 November 2003
RESOLUTIONS - N/A 11 November 2003
RESOLUTIONS - N/A 11 November 2003
395 - Particulars of a mortgage or charge 11 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
225 - Change of Accounting Reference Date 23 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
CERTNM - Change of name certificate 06 August 2003
CERTNM - Change of name certificate 28 July 2003
NEWINC - New incorporation documents 26 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 05 December 2003 Outstanding

N/A

Debenture 05 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.