PSEC LIMITED - BARROW UPON HUMBER
Company Profile | Company Filings |
Overview
PSEC LIMITED is a Private Limited Company from BARROW UPON HUMBER and has the status: Active.
PSEC LIMITED was incorporated 29 years ago on 01/12/1994 and has the registered number: 02997291. The accounts status is DORMANT and accounts are next due on 30/09/2024.
PSEC LIMITED was incorporated 29 years ago on 01/12/1994 and has the registered number: 02997291. The accounts status is DORMANT and accounts are next due on 30/09/2024.
PSEC LIMITED - BARROW UPON HUMBER
This company is listed in the following categories:
70221 - Financial management
70221 - Financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
GOXHILL HALL
BARROW UPON HUMBER
NORTH LINCOLNSHIRE
DN19 7LZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/12/2023 | 15/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GORDON CARR | May 1946 | British | Secretary | 2005-01-10 | CURRENT |
GORDON CARR | May 1946 | British | Director | 2004-02-03 | CURRENT |
CAROL ANN CARR | Jun 1947 | British | Director | 2006-02-06 | CURRENT |
MR GEORGE WATSON MUIR | Feb 1943 | British | Director | 1994-12-01 UNTIL 1998-07-29 | RESIGNED |
CAROL ANN CARR | Jun 1947 | British | Secretary | 2004-02-03 UNTIL 2005-01-10 | RESIGNED |
MR DUNCAN JOHN LUCAS BATES | Aug 1958 | British | Secretary | 1997-03-31 UNTIL 2003-11-30 | RESIGNED |
MR KEITH ROBERT JAMESON | Jul 1947 | British | Secretary | 2003-11-30 UNTIL 2004-02-03 | RESIGNED |
MR KEITH ROBERT JAMESON | Jul 1947 | British | Secretary | 1995-02-21 UNTIL 1997-03-31 | RESIGNED |
RICHARD CLIFFORD JENKINS | Secretary | 1994-12-01 UNTIL 1995-02-21 | RESIGNED | ||
MR KEITH ROBERT JAMESON | Jul 1947 | British | Director | 1995-07-12 UNTIL 1997-03-31 | RESIGNED |
STEPHEN JOHN SCALE | Mar 1958 | British | Director | 1996-07-16 UNTIL 1998-03-31 | RESIGNED |
MR NEIL STEWART SANDIFORD | Apr 1947 | British | Director | 1995-07-31 UNTIL 1996-12-09 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1994-12-01 UNTIL 1994-12-01 | RESIGNED | ||
MR JOSEPH BERNARD MANGION | Mar 1958 | British | Director | 1996-07-16 UNTIL 2003-11-30 | RESIGNED |
MR DUNCAN JOHN LUCAS BATES | Aug 1958 | British | Director | 1998-03-24 UNTIL 2004-02-03 | RESIGNED |
KEITH ROBERT HUNTER | Apr 1949 | British | Director | 1995-07-31 UNTIL 1997-04-07 | RESIGNED |
MR REES GRIFFITHS | Dec 1947 | British | Director | 1995-07-31 UNTIL 1996-09-05 | RESIGNED |
ANTHONY ROY GARRETT | Dec 1956 | British | Director | 1995-07-31 UNTIL 1997-09-17 | RESIGNED |
MARY ROSINA YOUNG | Jul 1948 | British | Director | 1995-07-31 UNTIL 1997-04-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Carol Ann Carr | 2016-04-06 | 6/1947 | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-09-08 | 31-12-2022 | £539,665 equity |
Accounts Submission | 2022-09-22 | 31-12-2021 | £539,665 equity |
Accounts Submission | 2021-06-01 | 31-12-2020 | £539,665 equity |
Accounts Submission | 2020-08-06 | 31-12-2019 | £539,665 equity |
Accounts Submission | 2019-09-07 | 31-12-2018 | £539,665 equity |
Accounts Submission | 2018-07-18 | 31-12-2017 | £539,665 equity |
Accounts Submission | 2017-07-28 | 31-12-2016 | £539,665 equity |
PSEC LIMITED Accounts filed on 31-12-2015 | 2016-06-23 | 31-12-2015 | £539,665 equity |
PSEC LIMITED Accounts filed on 31-12-2014 | 2015-09-11 | 31-12-2014 | £539,665 equity |
PSEC LIMITED Accounts filed on 31-12-2013 | 2014-10-02 | 31-12-2013 | £539,665 equity |