PSM INTERNATIONAL HOLDINGS LIMITED
Overview
| Company Name | PSM INTERNATIONAL HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02290856 |
| 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 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 Address | No |
What were the previous names of PSM INTERNATIONAL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WALLINGFORD LIMITED | Aug 30, 1988 | Aug 30, 1988 |
What are the latest accounts for PSM INTERNATIONAL HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PSM INTERNATIONAL HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Aug 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 30, 2025 |
| Overdue | No |
What are the latest filings for PSM INTERNATIONAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 30, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Aug 30, 2024 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Auditor's resignation | 1 pages | AUD | ||
Termination of appointment of Anders Mikael Nyström as a director on Feb 09, 2024 | 1 pages | TM01 | ||
Amended full accounts made up to Dec 31, 2022 | 20 pages | AAMD | ||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Aug 30, 2023 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Aug 30, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||
Confirmation statement made on Aug 30, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ms Lianne Clare Brown as a director on May 31, 2021 | 2 pages | AP01 | ||
Appointment of Mr Simon Lee as a director on May 31, 2021 | 2 pages | AP01 | ||
Appointment of Anna Maria Åkerblad as a director on Mar 26, 2021 | 2 pages | AP01 | ||
Termination of appointment of Claes Bjarne Lundqvist as a director on Mar 26, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Aug 30, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
Appointment of Claes Bjarne Lundqvist as a director on Aug 11, 2020 | 2 pages | AP01 | ||
Termination of appointment of Helena Anna Christina Wennerström as a director on Aug 11, 2020 | 1 pages | TM01 | ||
Who are the officers of PSM INTERNATIONAL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Lianne Clare | Director | Bloom Lane DN15 9AJ Scunthorpe 25 England | England | British | 87148130002 | |||||
| JONSSON, Lars Anders | Director | August Barks Gata 6. 421 32 Västra Frölunda Bulten Ab Sweden | Sweden | Swedish | 268174480001 | |||||
| LEE, Simon | Director | Bloom Lane DN15 9AJ Scunthorpe 25 England | England | British | 168569360002 | |||||
| ÅKERBLAD, Anna Maria | Director | Bloom Lane DN15 9AJ Scunthorpe 25 England | Sweden | Swedish | 282392690001 | |||||
| CORKER, Eric | Secretary | 3 Wentworth Road B74 2SG Sutton Coldfield West Midlands | British | 271170001 | ||||||
| CREESE, Darren | Secretary | The Glebe SA70 8HB Tenby 72 Dyfed Wales | 177053260001 | |||||||
| CROOKS, Simon Peter | Secretary | 18 Glaston Drive Hillfield B91 3YE Solihull West Midlands | British | 118078950001 | ||||||
| KEEN, Richard | Secretary | The Highlands Hollow Tree Lane Vigo, Blackwell B60 1PR Bromsgrove Worcestershire | British | 7825570001 | ||||||
| KEEN, Richard | Secretary | The Highlands Hollow Tree Lane Vigo, Blackwell B60 1PR Bromsgrove Worcestershire | British | 7825570001 | ||||||
| LANG, Robert John | Secretary | Pembroke Dock SA71 4RE Pembrokeshire Ferry Lane | 210315320001 | |||||||
| LEUNG, Ting Sze (Pauline) | Secretary | Block N Tin Shing Court Tin Shui Wai Room 2203 New Territoriew, Hong Kong Peoples Republic Of China | Chinese | 136142640001 | ||||||
| MAIONE, Tony | Secretary | 25 Castle Road CV8 1NG Kenilworth Warwickshire | British | 78413450002 | ||||||
| MCDONALD, Ross Edward | Secretary | 115 Walsall Road Four Oaks B74 4NP Sutton Coldfield West Midlands | British | 44092870003 | ||||||
| TAO, Yan | Secretary | Room 601, Block 436 Qin Yuan Xing Chun Wuxi Jiangsu 214028 P R China | Chinese | 122962270001 | ||||||
| TAYLOR, Vincent Leslie John | Secretary | Butlers Folly Southend Lane Northall LU6 2EX Dunstable Bedfordshire | British | 2425320001 | ||||||
| WILLIAMSON, Ian Michael | Secretary | Barton Industrial Estate Etruria Way WV14 7LH Bilston Unit 14 West Midlands United Kingdom | 148300400001 | |||||||
| EACHAIRN SECRETARIES LIMITED | Secretary | Precision House Arden Road B49 6HN Alcester Warwickshire | 109420360001 | |||||||
| ATKINSON, Ian | Director | Barton Industrial Estate Etruria Way WV14 7LH Bilston Unit 14 West Midlands United Kingdom | United Kingdom | British | 97481400001 | |||||
| ATTING, Fredrick | Director | Block B, 19th Floor, The Manhattan, Tai Tam Rd., FOREIGN Hong Kong Sar | Swedish | 123165450001 | ||||||
| BARNES, Garry Elliot | Director | 10 Belvedere Gardens Tettenhall WV6 9QL Wolverhampton | British | 73135320001 | ||||||
| CHAN, Kwok Hung Andrew | Director | Hong Kong China | China | Chinese | 157158060001 | |||||
| CORKER, Eric | Director | 3 Wentworth Road B74 2SG Sutton Coldfield West Midlands | British | 271170001 | ||||||
| CREESE, Darren | Director | The Glebe SA70 8HB Tenby 72 Dyfed Wales | Wales | Welsh | 177053530001 | |||||
| GETHINS, Clive John | Director | 7 Ashley Court Plymouth Road Barnt Green B45 8XB Birmingham West Midlands | British | 40805200001 | ||||||
| GREMLIN, Arne Gunnar | Director | 115 Clapham Common West Side SW4 9BA London | United Kingdom | Swedish | 126781110001 | |||||
| HUANG, Jen Hung | Director | Room 701, Blk 2, Lane 1515, Zhang Yang Road FOREIGN Pudong New District Shanghai 200135 China | Taiwanese | 123165360001 | ||||||
| HUGHES, Michael | Director | Pound Cottage The Street Bramley RG26 5BS Basingstoke Hampshire | British | 67802350001 | ||||||
| ISAACS, Christopher Robert | Director | 62 Princethorpe Road Scholars Heath WV13 2LD Willenhall West Midlands | United Kingdom | British | 76267580004 | |||||
| JIN, Phil Qui | Director | Room 10c, Block C No 28 Xibahe Xi Li FOREIGN International Apartment Beijing Chao Yang District 100028 P R China | American | 122962210001 | ||||||
| LANG, Robert John | Director | Pembroke Dock SA71 4RE Pembrokeshire Ferry Lane | Wales | Welsh | 210315150001 | |||||
| LENHAM, David John | Director | 15 Waterdale Compton WV3 9DY Wolverhampton West Midlands | British | 67111300001 | ||||||
| LUNDQVIST, Claes Bjarne | Director | Box 9148 400 93 Göteborg Bulten Ab (Publ) Sweden | Sweden | Swedish | 273546880001 | |||||
| MARTIN, Geoffrey Peter | Director | Limone House 20 Castleford Drive SK10 4BG Prestbury Cheshire | United Kingdom | British | 70138900002 | |||||
| MARTIN, Geoffrey Peter | Director | Limone House 20 Castleford Drive SK10 4BG Prestbury Cheshire | United Kingdom | British | 70138900002 | |||||
| MARTIN, Paul Alfred | Director | Pembroke Dock SA71 4RE Pembrokeshire Ferry Lane | United Kingdom | British | 123013650001 |
Who are the persons with significant control of PSM INTERNATIONAL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bulten Ab | Feb 28, 2020 | August Barks Gata 6 421 32 Västra Frölunda Bulten Ab Sweden | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Eqt Greater China Ii Limited Partnership | Apr 06, 2016 | St Julian Court St Peter Port Level 4 North Guernsey Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for PSM INTERNATIONAL HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 14, 2019 | Feb 28, 2020 | The 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, 2017 | Oct 23, 2017 | The 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, 2016 | Sep 29, 2017 | The 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