PSI GLOBAL LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePSI GLOBAL LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01252181
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PSI GLOBAL LTD?

    Previous Company Names
    Company NameFromUntil
    PROCESS SCIENTIFIC INNOVATIONS LIMITEDMar 30, 1976Mar 30, 1976

    What are the latest accounts for PSI GLOBAL LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 29, 2026
    Next Accounts Due OnJan 29, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for PSI GLOBAL LTD?

    Last Confirmation Statement Made Up ToJan 03, 2027
    Next Confirmation Statement DueJan 17, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 03, 2026
    OverdueNo

    What are the latest filings for PSI GLOBAL LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 03, 2026 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Apr 30, 2025

    43 pagesAA

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Director's details changed for Mr Ian Davis on Jul 19, 2022

    2 pagesCH01

    Register(s) moved to registered office address Glenarm Road Wynyard Business Park Wynyard Billingham Cleveland TS22 5FE

    1 pagesAD04

    Director's details changed for Mr Daniel Stuart Hunter on Dec 20, 2020

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Memorandum and Articles of Association

    42 pagesMA

    Group of companies' accounts made up to Apr 30, 2024

    40 pagesAA

    Confirmation statement made on Jan 03, 2025 with no updates

    3 pagesCS01

    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 pagesAD02

    Confirmation statement made on Jan 03, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Apr 30, 2023

    41 pagesAA

    Confirmation statement made on Jan 03, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Apr 30, 2022

    41 pagesAA

    Confirmation statement made on Jan 03, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Apr 30, 2021

    40 pagesAA

    Confirmation statement made on Jan 03, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Apr 30, 2020

    42 pagesAA

    Amended group of companies' accounts made up to Apr 30, 2019

    45 pagesAAMD

    Group of companies' accounts made up to Apr 30, 2019

    44 pagesAA

    Confirmation statement made on Jan 03, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Apr 30, 2018

    43 pagesAA

    Registration of charge 012521810022, created on Jan 30, 2019

    14 pagesMR01

    Previous accounting period shortened from Apr 30, 2018 to Apr 29, 2018

    1 pagesAA01

    Who are the officers of PSI GLOBAL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNTER, Daniel Stuart
    Wynyard Business Park
    Wynyard
    TS22 5FE Billingham
    Glenarm Road
    Cleveland
    England
    Secretary
    Wynyard Business Park
    Wynyard
    TS22 5FE Billingham
    Glenarm Road
    Cleveland
    England
    British76469140002
    DAVIS, Ian Mark
    Wynyard Business Park
    Wynyard
    TS22 5FE Billingham
    Glenarm Road
    Cleveland
    England
    Director
    Wynyard Business Park
    Wynyard
    TS22 5FE Billingham
    Glenarm Road
    Cleveland
    England
    EnglandBritish230782050002
    HUNTER, Daniel Stuart
    Wynyard Business Park
    Wynyard
    TS22 5FE Billingham
    Glenarm Road
    Cleveland
    England
    Director
    Wynyard Business Park
    Wynyard
    TS22 5FE Billingham
    Glenarm Road
    Cleveland
    England
    EnglandBritish76469140005
    HUNTER, Jon Sherwood
    Wynyard Business Park
    Wynyard
    TS22 5FE Billingham
    Glenarm Road
    Cleveland
    England
    Director
    Wynyard Business Park
    Wynyard
    TS22 5FE Billingham
    Glenarm Road
    Cleveland
    England
    United KingdomBritish44074160001
    HUNTER, Susanne Phyllis
    Wynyard Business Park
    Wynyard
    TS22 5FE Billingham
    Glenarm Road
    Cleveland
    England
    Director
    Wynyard Business Park
    Wynyard
    TS22 5FE Billingham
    Glenarm Road
    Cleveland
    England
    EnglandBritish2883320002
    WALTL, Hans Gunther Alexander
    Wynyard Business Park
    Wynyard
    TS22 5FE Billingham
    Glenarm Road
    Cleveland
    England
    Director
    Wynyard Business Park
    Wynyard
    TS22 5FE Billingham
    Glenarm Road
    Cleveland
    England
    United KingdomAustrian66209890001
    HALL, Stuart
    Foxcrest 35 Abbots Green
    DL15 0QZ Low Willington
    County Durham
    Secretary
    Foxcrest 35 Abbots Green
    DL15 0QZ Low Willington
    County Durham
    British55887510002
    HEMINGWAY, Michael John
    The Green
    Cotherstone
    DL12 9PQ Barnard Castle
    County Durham
    Secretary
    The Green
    Cotherstone
    DL12 9PQ Barnard Castle
    County Durham
    British23917560001
    MCQUEEN, Colin John
    Lynden House
    Forcett
    DL11 7RU Richmond
    North Yorkshire
    Secretary
    Lynden House
    Forcett
    DL11 7RU Richmond
    North Yorkshire
    British10916320002
    OVALSEC LIMITED
    30 Queen Charlotte Street
    BS99 7QQ Bristol
    Secretary
    30 Queen Charlotte Street
    BS99 7QQ Bristol
    56728540001
    HALL, Stuart
    Foxcrest 35 Abbots Green
    DL15 0QZ Low Willington
    County Durham
    Director
    Foxcrest 35 Abbots Green
    DL15 0QZ Low Willington
    County Durham
    EnglandBritish55887510002
    HEMINGWAY, Michael John
    The Green
    Cotherstone
    DL12 9PQ Barnard Castle
    County Durham
    Director
    The Green
    Cotherstone
    DL12 9PQ Barnard Castle
    County Durham
    British23917560001
    HUNTER, Alex George
    28 The Green
    Piercebridge
    DL2 3SH Darlington
    County Durham
    Director
    28 The Green
    Piercebridge
    DL2 3SH Darlington
    County Durham
    British44074140004
    HUNTER, David Matthew
    South Industrial Estate
    Bowburn
    DH6 5AD Durham
    County Durham
    Director
    South Industrial Estate
    Bowburn
    DH6 5AD Durham
    County Durham
    United KingdomBritish102328230002
    HUNTER, George Sherwood
    No 1 Topaze
    Le Domaine De Le Rocheerise
    Ch-1884 Villars-Sur-Ollon
    Switzerland
    Director
    No 1 Topaze
    Le Domaine De Le Rocheerise
    Ch-1884 Villars-Sur-Ollon
    Switzerland
    British41863090002
    HUNTER, George Sherwood
    The Old Rectory East Road
    Melsonby
    DL10 5NF Richmond
    North Yorkshire
    Director
    The Old Rectory East Road
    Melsonby
    DL10 5NF Richmond
    North Yorkshire
    British41863090001
    KERR, Peter Currie
    1 Hunters Green
    Middleton St George
    DL2 1DZ Darlington
    County Durham
    Director
    1 Hunters Green
    Middleton St George
    DL2 1DZ Darlington
    County Durham
    British13239530001
    RICHARDSON, Keith
    8 Longdean Close
    NE31 1NZ Hebburn
    Tyne & Wear
    Director
    8 Longdean Close
    NE31 1NZ Hebburn
    Tyne & Wear
    EnglandBritish44701640001
    THEODOULOU, Raymond
    South Industrial Estate
    Bowburn
    DH6 5AD Durham
    County Durham
    Director
    South Industrial Estate
    Bowburn
    DH6 5AD Durham
    County Durham
    United KingdomBritish23917550005

    Who are the persons with significant control of PSI GLOBAL LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    The G S Hunter 1991 Settlement
    Wynyard Business Park
    Wynyard
    TS22 5FE Billingham
    Glenarm Road
    England
    Oct 23, 2017
    Wynyard Business Park
    Wynyard
    TS22 5FE Billingham
    Glenarm Road
    England
    Yes
    Legal FormTrust
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Zedra Trustees (Isle Of Man) Limited
    Upper Church Street
    IM1 1EE Douglas
    2rd Floor, St George's Court
    Isle Of Man
    Jan 03, 2017
    Upper Church Street
    IM1 1EE Douglas
    2rd Floor, St George's Court
    Isle Of Man
    Yes
    Legal FormPrivate Ltd By Shares
    Country RegisteredIsle Of Man
    Legal Authority1931 Act Company
    Place RegisteredRegistrar Of Companies For Isle Of Man
    Registration Number0055260c
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Susanne Phyllis Hunter
    Wynyard Business Park
    Wynyard
    TS22 5FE Billingham
    Glenarm Road
    Cleveland
    England
    Jan 03, 2017
    Wynyard Business Park
    Wynyard
    TS22 5FE Billingham
    Glenarm Road
    Cleveland
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    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