PSM INTERNATIONAL HOLDINGS LIMITED

PSM INTERNATIONAL HOLDINGS LIMITED

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

    Company NamePSM INTERNATIONAL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02290856
    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 PSM INTERNATIONAL HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PSM INTERNATIONAL HOLDINGS LIMITED located?

    Registered Office Address
    25 Bloom Lane
    DN15 9AJ Scunthorpe
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PSM INTERNATIONAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WALLINGFORD LIMITEDAug 30, 1988Aug 30, 1988

    What are the latest accounts for PSM INTERNATIONAL HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PSM INTERNATIONAL HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToAug 30, 2026
    Next Confirmation Statement DueSep 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 30, 2025
    OverdueNo

    What are the latest filings for PSM INTERNATIONAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Aug 30, 2024 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Anders Mikael Nyström as a director on Feb 09, 2024

    1 pagesTM01

    Amended full accounts made up to Dec 31, 2022

    20 pagesAAMD

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Registered office address changed from 25 25 Bloom Lane Normanby Enterprise Park Scunthorpe DN15 9AJ England to 25 Bloom Lane Scunthorpe DN15 9AJ on Nov 14, 2023

    1 pagesAD01

    Confirmation statement made on Aug 30, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Registered office address changed from Ferry Lane Pembroke Dock Pembrokeshire SA71 4RE to 25 25 Bloom Lane Normanby Enterprise Park Scunthorpe DN15 9AJ on Feb 07, 2023

    1 pagesAD01

    Confirmation statement made on Aug 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on Aug 30, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Lianne Clare Brown as a director on May 31, 2021

    2 pagesAP01

    Appointment of Mr Simon Lee as a director on May 31, 2021

    2 pagesAP01

    Appointment of Anna Maria Åkerblad as a director on Mar 26, 2021

    2 pagesAP01

    Termination of appointment of Claes Bjarne Lundqvist as a director on Mar 26, 2021

    1 pagesTM01

    Confirmation statement made on Aug 30, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Appointment of Claes Bjarne Lundqvist as a director on Aug 11, 2020

    2 pagesAP01

    Termination of appointment of Helena Anna Christina Wennerström as a director on Aug 11, 2020

    1 pagesTM01

    Who are the officers of PSM INTERNATIONAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Lianne Clare
    Bloom Lane
    DN15 9AJ Scunthorpe
    25
    England
    Director
    Bloom Lane
    DN15 9AJ Scunthorpe
    25
    England
    EnglandBritish87148130002
    JONSSON, Lars Anders
    August Barks Gata 6.
    421 32
    Västra Frölunda
    Bulten Ab
    Sweden
    Director
    August Barks Gata 6.
    421 32
    Västra Frölunda
    Bulten Ab
    Sweden
    SwedenSwedish268174480001
    LEE, Simon
    Bloom Lane
    DN15 9AJ Scunthorpe
    25
    England
    Director
    Bloom Lane
    DN15 9AJ Scunthorpe
    25
    England
    EnglandBritish168569360002
    ÅKERBLAD, Anna Maria
    Bloom Lane
    DN15 9AJ Scunthorpe
    25
    England
    Director
    Bloom Lane
    DN15 9AJ Scunthorpe
    25
    England
    SwedenSwedish282392690001
    CORKER, Eric
    3 Wentworth Road
    B74 2SG Sutton Coldfield
    West Midlands
    Secretary
    3 Wentworth Road
    B74 2SG Sutton Coldfield
    West Midlands
    British271170001
    CREESE, Darren
    The Glebe
    SA70 8HB Tenby
    72
    Dyfed
    Wales
    Secretary
    The Glebe
    SA70 8HB Tenby
    72
    Dyfed
    Wales
    177053260001
    CROOKS, Simon Peter
    18 Glaston Drive
    Hillfield
    B91 3YE Solihull
    West Midlands
    Secretary
    18 Glaston Drive
    Hillfield
    B91 3YE Solihull
    West Midlands
    British118078950001
    KEEN, Richard
    The Highlands Hollow Tree Lane
    Vigo, Blackwell
    B60 1PR Bromsgrove
    Worcestershire
    Secretary
    The Highlands Hollow Tree Lane
    Vigo, Blackwell
    B60 1PR Bromsgrove
    Worcestershire
    British7825570001
    KEEN, Richard
    The Highlands Hollow Tree Lane
    Vigo, Blackwell
    B60 1PR Bromsgrove
    Worcestershire
    Secretary
    The Highlands Hollow Tree Lane
    Vigo, Blackwell
    B60 1PR Bromsgrove
    Worcestershire
    British7825570001
    LANG, Robert John
    Pembroke Dock
    SA71 4RE Pembrokeshire
    Ferry Lane
    Secretary
    Pembroke Dock
    SA71 4RE Pembrokeshire
    Ferry Lane
    210315320001
    LEUNG, Ting Sze (Pauline)
    Block N
    Tin Shing Court
    Tin Shui Wai
    Room 2203
    New Territoriew, Hong Kong
    Peoples Republic Of China
    Secretary
    Block N
    Tin Shing Court
    Tin Shui Wai
    Room 2203
    New Territoriew, Hong Kong
    Peoples Republic Of China
    Chinese136142640001
    MAIONE, Tony
    25 Castle Road
    CV8 1NG Kenilworth
    Warwickshire
    Secretary
    25 Castle Road
    CV8 1NG Kenilworth
    Warwickshire
    British78413450002
    MCDONALD, Ross Edward
    115 Walsall Road
    Four Oaks
    B74 4NP Sutton Coldfield
    West Midlands
    Secretary
    115 Walsall Road
    Four Oaks
    B74 4NP Sutton Coldfield
    West Midlands
    British44092870003
    TAO, Yan
    Room 601, Block 436
    Qin Yuan Xing Chun
    Wuxi
    Jiangsu 214028
    P R China
    Secretary
    Room 601, Block 436
    Qin Yuan Xing Chun
    Wuxi
    Jiangsu 214028
    P R China
    Chinese122962270001
    TAYLOR, Vincent Leslie John
    Butlers Folly Southend Lane
    Northall
    LU6 2EX Dunstable
    Bedfordshire
    Secretary
    Butlers Folly Southend Lane
    Northall
    LU6 2EX Dunstable
    Bedfordshire
    British2425320001
    WILLIAMSON, Ian Michael
    Barton Industrial Estate
    Etruria Way
    WV14 7LH Bilston
    Unit 14
    West Midlands
    United Kingdom
    Secretary
    Barton Industrial Estate
    Etruria Way
    WV14 7LH Bilston
    Unit 14
    West Midlands
    United Kingdom
    148300400001
    EACHAIRN SECRETARIES LIMITED
    Precision House
    Arden Road
    B49 6HN Alcester
    Warwickshire
    Secretary
    Precision House
    Arden Road
    B49 6HN Alcester
    Warwickshire
    109420360001
    ATKINSON, Ian
    Barton Industrial Estate
    Etruria Way
    WV14 7LH Bilston
    Unit 14
    West Midlands
    United Kingdom
    Director
    Barton Industrial Estate
    Etruria Way
    WV14 7LH Bilston
    Unit 14
    West Midlands
    United Kingdom
    United KingdomBritish97481400001
    ATTING, Fredrick
    Block B, 19th Floor,
    The Manhattan, Tai Tam Rd.,
    FOREIGN Hong Kong Sar
    Director
    Block B, 19th Floor,
    The Manhattan, Tai Tam Rd.,
    FOREIGN Hong Kong Sar
    Swedish123165450001
    BARNES, Garry Elliot
    10 Belvedere Gardens
    Tettenhall
    WV6 9QL Wolverhampton
    Director
    10 Belvedere Gardens
    Tettenhall
    WV6 9QL Wolverhampton
    British73135320001
    CHAN, Kwok Hung Andrew
    Hong Kong
    China
    Director
    Hong Kong
    China
    ChinaChinese157158060001
    CORKER, Eric
    3 Wentworth Road
    B74 2SG Sutton Coldfield
    West Midlands
    Director
    3 Wentworth Road
    B74 2SG Sutton Coldfield
    West Midlands
    British271170001
    CREESE, Darren
    The Glebe
    SA70 8HB Tenby
    72
    Dyfed
    Wales
    Director
    The Glebe
    SA70 8HB Tenby
    72
    Dyfed
    Wales
    WalesWelsh177053530001
    GETHINS, Clive John
    7 Ashley Court Plymouth Road
    Barnt Green
    B45 8XB Birmingham
    West Midlands
    Director
    7 Ashley Court Plymouth Road
    Barnt Green
    B45 8XB Birmingham
    West Midlands
    British40805200001
    GREMLIN, Arne Gunnar
    115 Clapham Common West Side
    SW4 9BA London
    Director
    115 Clapham Common West Side
    SW4 9BA London
    United KingdomSwedish126781110001
    HUANG, Jen Hung
    Room 701, Blk 2, Lane 1515,
    Zhang Yang Road
    FOREIGN Pudong New District
    Shanghai 200135
    China
    Director
    Room 701, Blk 2, Lane 1515,
    Zhang Yang Road
    FOREIGN Pudong New District
    Shanghai 200135
    China
    Taiwanese123165360001
    HUGHES, Michael
    Pound Cottage The Street
    Bramley
    RG26 5BS Basingstoke
    Hampshire
    Director
    Pound Cottage The Street
    Bramley
    RG26 5BS Basingstoke
    Hampshire
    British67802350001
    ISAACS, Christopher Robert
    62 Princethorpe Road
    Scholars Heath
    WV13 2LD Willenhall
    West Midlands
    Director
    62 Princethorpe Road
    Scholars Heath
    WV13 2LD Willenhall
    West Midlands
    United KingdomBritish76267580004
    JIN, Phil Qui
    Room 10c, Block C
    No 28 Xibahe Xi Li
    FOREIGN International Apartment
    Beijing Chao Yang District 100028
    P R China
    Director
    Room 10c, Block C
    No 28 Xibahe Xi Li
    FOREIGN International Apartment
    Beijing Chao Yang District 100028
    P R China
    American122962210001
    LANG, Robert John
    Pembroke Dock
    SA71 4RE Pembrokeshire
    Ferry Lane
    Director
    Pembroke Dock
    SA71 4RE Pembrokeshire
    Ferry Lane
    WalesWelsh210315150001
    LENHAM, David John
    15 Waterdale
    Compton
    WV3 9DY Wolverhampton
    West Midlands
    Director
    15 Waterdale
    Compton
    WV3 9DY Wolverhampton
    West Midlands
    British67111300001
    LUNDQVIST, Claes Bjarne
    Box 9148
    400 93 Göteborg
    Bulten Ab (Publ)
    Sweden
    Director
    Box 9148
    400 93 Göteborg
    Bulten Ab (Publ)
    Sweden
    SwedenSwedish273546880001
    MARTIN, Geoffrey Peter
    Limone House
    20 Castleford Drive
    SK10 4BG Prestbury
    Cheshire
    Director
    Limone House
    20 Castleford Drive
    SK10 4BG Prestbury
    Cheshire
    United KingdomBritish70138900002
    MARTIN, Geoffrey Peter
    Limone House
    20 Castleford Drive
    SK10 4BG Prestbury
    Cheshire
    Director
    Limone House
    20 Castleford Drive
    SK10 4BG Prestbury
    Cheshire
    United KingdomBritish70138900002
    MARTIN, Paul Alfred
    Pembroke Dock
    SA71 4RE Pembrokeshire
    Ferry Lane
    Director
    Pembroke Dock
    SA71 4RE Pembrokeshire
    Ferry Lane
    United KingdomBritish123013650001

    Who are the persons with significant control of PSM INTERNATIONAL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bulten Ab
    August Barks Gata 6
    421 32
    Västra Frölunda
    Bulten Ab
    Sweden
    Feb 28, 2020
    August Barks Gata 6
    421 32
    Västra Frölunda
    Bulten Ab
    Sweden
    No
    Legal FormPublic Limited Liability Company
    Country RegisteredSweden
    Legal AuthorityThe Swedish Companies Act
    Place RegisteredSweden
    Registration Number556668-2141
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Eqt Greater China Ii Limited Partnership
    St Julian Court
    St Peter Port
    Level 4 North
    Guernsey
    Guernsey
    Apr 06, 2016
    St Julian Court
    St Peter Port
    Level 4 North
    Guernsey
    Guernsey
    Yes
    Legal FormLimited Partnership
    Country RegisteredGuernsey
    Legal AuthorityGuernsey
    Place RegisteredGuernsey
    Registration Number1-43711
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for PSM INTERNATIONAL HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 14, 2019Feb 28, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Sep 29, 2017Oct 23, 2017The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person
    Aug 30, 2016Sep 29, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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