About

Registered Number: 02572178
Date of Incorporation: 07/01/1991 (33 years and 3 months ago)
Company Status: Administration
Registered Address: The Chancery, 58 Spring Gardens, Manchester, M2 1EW

 

Psl 2020 Ltd was founded on 07 January 1991 and are based in Manchester, it has a status of "Administration". The organisation is VAT Registered in the UK. The business has 7 directors listed as Lawrence, Julie Margaret, Pitt, David Richard, Dowell, Kevin Stanley, Fox, Andrew Richard, Parry-evans, Patrick John, Sheen, Stephen Mark, Short, Graham Henry. There are currently 51-100 employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWELL, Kevin Stanley 01 May 2013 07 June 2013 1
FOX, Andrew Richard 01 April 2001 07 June 2013 1
PARRY-EVANS, Patrick John N/A 31 October 1993 1
SHEEN, Stephen Mark 01 April 2001 07 June 2013 1
SHORT, Graham Henry 01 December 2006 07 June 2013 1
Secretary Name Appointed Resigned Total Appointments
LAWRENCE, Julie Margaret 01 January 1995 29 July 2005 1
PITT, David Richard 05 November 2013 09 September 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 July 2020
AM03 - N/A 14 July 2020
AM03 - N/A 09 July 2020
AM02 - N/A 30 June 2020
AM02 - N/A 26 June 2020
AD01 - Change of registered office address 25 June 2020
AM01 - N/A 20 May 2020
RESOLUTIONS - N/A 12 May 2020
CS01 - N/A 21 January 2020
PSC05 - N/A 21 January 2020
AA - Annual Accounts 12 July 2019
AD01 - Change of registered office address 08 March 2019
CS01 - N/A 18 January 2019
TM01 - Termination of appointment of director 07 December 2018
TM02 - Termination of appointment of secretary 23 October 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 21 September 2017
TM01 - Termination of appointment of director 16 February 2017
SH08 - Notice of name or other designation of class of shares 09 February 2017
CS01 - N/A 07 February 2017
RESOLUTIONS - N/A 16 January 2017
MR01 - N/A 30 December 2016
MR01 - N/A 21 December 2016
MR01 - N/A 21 December 2016
AA - Annual Accounts 28 September 2016
AP01 - Appointment of director 18 January 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 04 October 2015
MR04 - N/A 03 September 2015
MR04 - N/A 03 September 2015
TM01 - Termination of appointment of director 21 August 2015
TM01 - Termination of appointment of director 21 August 2015
TM01 - Termination of appointment of director 21 August 2015
AR01 - Annual Return 03 February 2015
CH01 - Change of particulars for director 03 February 2015
CERTNM - Change of name certificate 08 January 2015
CH01 - Change of particulars for director 04 September 2014
RESOLUTIONS - N/A 15 August 2014
MEM/ARTS - N/A 15 August 2014
AA - Annual Accounts 05 August 2014
MR01 - N/A 02 August 2014
MR01 - N/A 02 August 2014
AUD - Auditor's letter of resignation 13 February 2014
AR01 - Annual Return 21 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 January 2014
AAMD - Amended Accounts 09 December 2013
AP01 - Appointment of director 13 November 2013
AP01 - Appointment of director 12 November 2013
AP01 - Appointment of director 12 November 2013
AP01 - Appointment of director 12 November 2013
AP03 - Appointment of secretary 12 November 2013
AA - Annual Accounts 22 July 2013
RESOLUTIONS - N/A 12 July 2013
MEM/ARTS - N/A 10 July 2013
CC04 - Statement of companies objects 10 July 2013
AD01 - Change of registered office address 08 July 2013
AA01 - Change of accounting reference date 04 July 2013
AP01 - Appointment of director 01 July 2013
SH01 - Return of Allotment of shares 01 July 2013
AP01 - Appointment of director 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
TM02 - Termination of appointment of secretary 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
AP01 - Appointment of director 14 May 2013
TM01 - Termination of appointment of director 18 March 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 28 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2011
AR01 - Annual Return 18 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 23 January 2008
287 - Change in situation or address of Registered Office 23 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 January 2008
353 - Register of members 22 January 2008
AA - Annual Accounts 05 November 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 16 March 2006
288a - Notice of appointment of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
AA - Annual Accounts 15 November 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 13 January 2005
363s - Annual Return 07 January 2004
395 - Particulars of a mortgage or charge 21 August 2003
AA - Annual Accounts 19 August 2003
395 - Particulars of a mortgage or charge 04 August 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 11 January 2002
288a - Notice of appointment of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 14 August 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 29 June 1999
363s - Annual Return 30 December 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 11 November 1997
363s - Annual Return 09 April 1997
AA - Annual Accounts 16 December 1996
363s - Annual Return 18 February 1996
AA - Annual Accounts 13 December 1995
363s - Annual Return 17 February 1995
288 - N/A 17 February 1995
AUD - Auditor's letter of resignation 07 November 1994
CERTNM - Change of name certificate 09 August 1994
CERTNM - Change of name certificate 09 August 1994
AA - Annual Accounts 08 June 1994
287 - Change in situation or address of Registered Office 13 April 1994
363s - Annual Return 06 February 1994
288 - N/A 03 February 1994
AA - Annual Accounts 10 September 1993
363b - Annual Return 22 January 1993
AA - Annual Accounts 19 November 1992
363b - Annual Return 28 January 1992
395 - Particulars of a mortgage or charge 23 October 1991
288 - N/A 20 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 August 1991
288 - N/A 15 January 1991
288 - N/A 15 January 1991
287 - Change in situation or address of Registered Office 15 January 1991
NEWINC - New incorporation documents 07 January 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2016 Outstanding

N/A

A registered charge 20 December 2016 Outstanding

N/A

A registered charge 20 December 2016 Outstanding

N/A

A registered charge 31 July 2014 Outstanding

N/A

A registered charge 31 July 2014 Outstanding

N/A

Fixed and floating charge 06 August 2003 Fully Satisfied

N/A

Debenture 31 July 2003 Fully Satisfied

N/A

Fixed and floating charge 21 October 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.