PSI GLOBAL LTD
Overview
| Company Name | PSI GLOBAL LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01252181 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PSI GLOBAL LTD?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is PSI GLOBAL LTD located?
| Registered Office Address | Glenarm Road Wynyard Business Park Wynyard TS22 5FE Billingham Cleveland England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PSI GLOBAL LTD?
| Company Name | From | Until |
|---|---|---|
| PROCESS SCIENTIFIC INNOVATIONS LIMITED | Mar 30, 1976 | Mar 30, 1976 |
What are the latest accounts for PSI GLOBAL LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 29, 2026 |
| Next Accounts Due On | Jan 29, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for PSI GLOBAL LTD?
| Last Confirmation Statement Made Up To | Jan 03, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 17, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 03, 2026 |
| Overdue | No |
What are the latest filings for PSI GLOBAL LTD?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 03, 2026 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Apr 30, 2025 | 43 pages | AA | ||||||||||||||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||||||||||||||
Director's details changed for Mr Ian Davis on Jul 19, 2022 | 2 pages | CH01 | ||||||||||||||||||
Register(s) moved to registered office address Glenarm Road Wynyard Business Park Wynyard Billingham Cleveland TS22 5FE | 1 pages | AD04 | ||||||||||||||||||
Director's details changed for Mr Daniel Stuart Hunter on Dec 20, 2020 | 2 pages | CH01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 42 pages | MA | ||||||||||||||||||
Group of companies' accounts made up to Apr 30, 2024 | 40 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 03, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Register inspection address has been changed from Third Floor Citygate St James Boulevard Newcastle upon Tyne NE1 4JE United Kingdom to 2nd Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE | 1 pages | AD02 | ||||||||||||||||||
Confirmation statement made on Jan 03, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Apr 30, 2023 | 41 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 03, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Apr 30, 2022 | 41 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 03, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Apr 30, 2021 | 40 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 03, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Apr 30, 2020 | 42 pages | AA | ||||||||||||||||||
Amended group of companies' accounts made up to Apr 30, 2019 | 45 pages | AAMD | ||||||||||||||||||
Group of companies' accounts made up to Apr 30, 2019 | 44 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 03, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Apr 30, 2018 | 43 pages | AA | ||||||||||||||||||
Registration of charge 012521810022, created on Jan 30, 2019 | 14 pages | MR01 | ||||||||||||||||||
Previous accounting period shortened from Apr 30, 2018 to Apr 29, 2018 | 1 pages | AA01 | ||||||||||||||||||
Who are the officers of PSI GLOBAL LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUNTER, Daniel Stuart | Secretary | Wynyard Business Park Wynyard TS22 5FE Billingham Glenarm Road Cleveland England | British | 76469140002 | ||||||
| DAVIS, Ian Mark | Director | Wynyard Business Park Wynyard TS22 5FE Billingham Glenarm Road Cleveland England | England | British | 230782050002 | |||||
| HUNTER, Daniel Stuart | Director | Wynyard Business Park Wynyard TS22 5FE Billingham Glenarm Road Cleveland England | England | British | 76469140005 | |||||
| HUNTER, Jon Sherwood | Director | Wynyard Business Park Wynyard TS22 5FE Billingham Glenarm Road Cleveland England | United Kingdom | British | 44074160001 | |||||
| HUNTER, Susanne Phyllis | Director | Wynyard Business Park Wynyard TS22 5FE Billingham Glenarm Road Cleveland England | England | British | 2883320002 | |||||
| WALTL, Hans Gunther Alexander | Director | Wynyard Business Park Wynyard TS22 5FE Billingham Glenarm Road Cleveland England | United Kingdom | Austrian | 66209890001 | |||||
| HALL, Stuart | Secretary | Foxcrest 35 Abbots Green DL15 0QZ Low Willington County Durham | British | 55887510002 | ||||||
| HEMINGWAY, Michael John | Secretary | The Green Cotherstone DL12 9PQ Barnard Castle County Durham | British | 23917560001 | ||||||
| MCQUEEN, Colin John | Secretary | Lynden House Forcett DL11 7RU Richmond North Yorkshire | British | 10916320002 | ||||||
| OVALSEC LIMITED | Secretary | 30 Queen Charlotte Street BS99 7QQ Bristol | 56728540001 | |||||||
| HALL, Stuart | Director | Foxcrest 35 Abbots Green DL15 0QZ Low Willington County Durham | England | British | 55887510002 | |||||
| HEMINGWAY, Michael John | Director | The Green Cotherstone DL12 9PQ Barnard Castle County Durham | British | 23917560001 | ||||||
| HUNTER, Alex George | Director | 28 The Green Piercebridge DL2 3SH Darlington County Durham | British | 44074140004 | ||||||
| HUNTER, David Matthew | Director | South Industrial Estate Bowburn DH6 5AD Durham County Durham | United Kingdom | British | 102328230002 | |||||
| HUNTER, George Sherwood | Director | No 1 Topaze Le Domaine De Le Rocheerise Ch-1884 Villars-Sur-Ollon Switzerland | British | 41863090002 | ||||||
| HUNTER, George Sherwood | Director | The Old Rectory East Road Melsonby DL10 5NF Richmond North Yorkshire | British | 41863090001 | ||||||
| KERR, Peter Currie | Director | 1 Hunters Green Middleton St George DL2 1DZ Darlington County Durham | British | 13239530001 | ||||||
| RICHARDSON, Keith | Director | 8 Longdean Close NE31 1NZ Hebburn Tyne & Wear | England | British | 44701640001 | |||||
| THEODOULOU, Raymond | Director | South Industrial Estate Bowburn DH6 5AD Durham County Durham | United Kingdom | British | 23917550005 |
Who are the persons with significant control of PSI GLOBAL LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The G S Hunter 1991 Settlement | Oct 23, 2017 | Wynyard Business Park Wynyard TS22 5FE Billingham Glenarm Road England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Zedra Trustees (Isle Of Man) Limited | Jan 03, 2017 | Upper Church Street IM1 1EE Douglas 2rd Floor, St George's Court Isle Of Man | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Susanne Phyllis Hunter | Jan 03, 2017 | Wynyard Business Park Wynyard TS22 5FE Billingham Glenarm Road Cleveland England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0