Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P.S.F. LTD.
Company Information for

P.S.F. LTD.

1-3 HIGH STREET, GREAT DUNMOW, ESSEX, CM6 1UU,
Company Registration Number
03550918
Private Limited Company
Active

Company Overview

About P.s.f. Ltd.
P.S.F. LTD. was founded on 1998-04-22 and has its registered office in Great Dunmow. The organisation's status is listed as "Active". P.s.f. Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
P.S.F. LTD.
 
Legal Registered Office
1-3 HIGH STREET
GREAT DUNMOW
ESSEX
CM6 1UU
Other companies in IP23
 
Filing Information
Company Number 03550918
Company ID Number 03550918
Date formed 1998-04-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-05 07:42:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P.S.F. LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ON AND ON CONSULTANTS LIMITED   WALTERS AND TUFNELL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name P.S.F. LTD.
The following companies were found which have the same name as P.S.F. LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
P.S.F. ACCOUNTING LIMITED ST JOHNS INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 0WS Active Company formed on the 2000-03-10
P.S.F. ASSOCIATES, LTD. 354 TRUST BLDG. GRAND RAPIDS Michigan 49503 UNKNOWN Company formed on the 0000-00-00
P.S.F. CONSTRUCTION LTD. 16332-3 STREET NE EDMONTON ALBERTA T5Y 2Z6 Active Company formed on the 2007-09-21
P.S.F. CONSULTANTS, INC. 6200 ROCKSIDE RD - CLEVELAND OH 44131 Active Company formed on the 1995-10-25
P.S.F. CORPORATION 910 Foulk Road Suite 200 Wilmington DE 19803 Unknown Company formed on the 1990-10-22
P.S.F. ENERGY LIMITED 15 KNOCKONEILL ROAD MAGHERA BT46 5NX Active Company formed on the 2024-03-13
P.S.F. ENTERPRISES, INC. 10926 Livingston Dr Northglenn CO 80234 Good Standing Company formed on the 1999-11-17
P.S.F. ENTERPRISES, INC. 4900 S.W. 63RD AVE. MIAMI FL 33155 Inactive Company formed on the 1994-10-06
P.s.f. No. Two Operating Corporation Delaware Unknown
P.S.F. OPERATING CORPORATION Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1984-01-03
P.S.F., INC. 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Permanently Revoked Company formed on the 1996-07-15
P.S.F.IMPORT EXPORT INC. 285 NW 82ND TERRACE MIAMI FL 33150 Inactive Company formed on the 2002-11-13
P.S.F.J.C.O., INC. 1520 RED JACKET ROAD Erie GRAND ISLAND NY 14072 Active Company formed on the 1999-06-29
P.S.F.W. PROPERTIES, LLC 1660 TWELVE OAKS WAY APT 304 N PALM BEACH FL 33408 Active – Eligible for Termination/Withdrawal Company formed on the 2016-08-01

Company Officers of P.S.F. LTD.

Current Directors
Officer Role Date Appointed
LAURA DOLTON
Company Secretary 2002-05-01
STEPHEN RONALD JONES
Director 2000-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA DOLTON
Director 2002-05-01 2017-09-28
RYAN STEPHEN JONES
Director 1999-06-01 2005-07-25
STEPHEN RONALD JONES
Company Secretary 2000-06-01 2002-05-01
GEORGINA ELIZABETH NICKLEN
Company Secretary 1998-05-15 1999-09-29
GEORGINA ELIZABETH NICKLEN
Director 1998-05-15 1999-09-29
STEPHEN RONALD JONES
Director 1998-05-15 1999-05-25
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1998-04-22 1998-05-15
CHETTLEBURGH'S LIMITED
Nominated Director 1998-04-22 1998-05-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29CONFIRMATION STATEMENT MADE ON 22/04/24, WITH NO UPDATES
2024-02-07REGISTERED OFFICE CHANGED ON 07/02/24 FROM Unit 12, Hales Farm High Cross Lane East Little Canfield Dunmow Essex CM6 1TQ
2023-09-08DIRECTOR APPOINTED MISS TANYA LOUISE JONES
2023-04-28CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES
2023-02-0630/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-06AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03CONFIRMATION STATEMENT MADE ON 22/04/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH UPDATES
2022-01-2630/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-26PSC04Change of details for Mr Stephen Ronald Jones as a person with significant control on 2021-06-22
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2021-01-22AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-04AP03Appointment of Miss Tanya Louise Jones as company secretary on 2020-10-23
2020-10-25TM02Termination of appointment of Laura Dolton on 2020-10-23
2020-10-25PSC07CESSATION OF LAURA DOLTON AS A PERSON OF SIGNIFICANT CONTROL
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2020-01-23AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2018-12-03AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19AP01DIRECTOR APPOINTED MR WESLEY COLE
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2018-01-23AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR LAURA DOLTON
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 12
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-02-02AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 12
2016-05-11AR0122/04/16 ANNUAL RETURN FULL LIST
2016-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA DOLTON / 01/04/2016
2016-05-11CH03SECRETARY'S DETAILS CHNAGED FOR LAURA DOLTON on 2016-04-01
2016-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RONALD JONES / 01/04/2016
2016-01-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 12
2015-05-18AR0122/04/15 ANNUAL RETURN FULL LIST
2015-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/15 FROM Red Roofs Old Norwich Road Yaxley Eye Suffolk IP23 8BH
2015-01-31AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 12
2014-05-09AR0122/04/14 ANNUAL RETURN FULL LIST
2014-01-29AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0122/04/13 ANNUAL RETURN FULL LIST
2012-10-29AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-02AR0122/04/12 ANNUAL RETURN FULL LIST
2012-05-02CH01Director's details changed for Stephen Ronald Jones on 2012-05-02
2012-01-13AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-26AR0122/04/11 ANNUAL RETURN FULL LIST
2011-02-07AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-08AR0122/04/10 ANNUAL RETURN FULL LIST
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RONALD JONES / 22/04/2010
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA DOLTON / 22/04/2010
2010-05-08CH03SECRETARY'S CHANGE OF PARTICULARS / LAURA DOLTON / 22/04/2010
2010-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2010 FROM HALES FARM, HIGH CROSS LANE LITTLE CANFIELD DUNMOW ESSEX CM6 1TQ
2010-01-18AA30/04/09 TOTAL EXEMPTION FULL
2009-05-06363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2008-09-02AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-08363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-04-26363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-06-19287REGISTERED OFFICE CHANGED ON 19/06/06 FROM: THE LAURELS BUSINESS PARK DUNMOW ROAD, TAKELEY BISHOPS STORTFORD HERTFORDSHIRE CM22 6SL
2006-05-09288bDIRECTOR RESIGNED
2006-05-09363aRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2005-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-04-26363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2004-09-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-05-05363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2003-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-26363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2002-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-05363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2002-05-05288bSECRETARY RESIGNED
2002-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-05-23363(287)REGISTERED OFFICE CHANGED ON 23/05/01
2001-05-23363sRETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS
2000-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-19363sRETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS
2000-06-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-10-05AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-07-19288bDIRECTOR RESIGNED
1999-06-15288aNEW DIRECTOR APPOINTED
1999-06-1588(2)RAD 01/06/99--------- £ SI 10@1=10 £ IC 2/12
1999-06-01288aNEW DIRECTOR APPOINTED
1999-06-01363sRETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS
1998-10-19287REGISTERED OFFICE CHANGED ON 19/10/98 FROM: 40 BOWLING GREEN LANE LONDON EC1R 0NE
1998-06-11287REGISTERED OFFICE CHANGED ON 11/06/98 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB
1998-05-29288bSECRETARY RESIGNED
1998-05-29123£ NC 100/1000 15/05/98
1998-05-29288aNEW DIRECTOR APPOINTED
1998-05-29288bDIRECTOR RESIGNED
1998-05-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-05-29SRES04NC INC ALREADY ADJUSTED 15/05/98
1998-05-29SRES01ADOPT MEM AND ARTS 15/05/98
1998-04-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to P.S.F. LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against P.S.F. LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-07-11 Outstanding THE WELSH MINISTERS
Creditors
Creditors Due After One Year 2012-05-01 £ 17,414
Creditors Due Within One Year 2012-05-01 £ 9,474

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P.S.F. LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 10
Cash Bank In Hand 2012-05-01 £ 1
Current Assets 2012-05-01 £ 128,155
Debtors 2012-05-01 £ 37,921
Fixed Assets 2012-05-01 £ 6,465
Shareholder Funds 2012-05-01 £ 107,732
Stocks Inventory 2012-05-01 £ 90,233
Tangible Fixed Assets 2012-05-01 £ 6,465

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of P.S.F. LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for P.S.F. LTD.
Trademarks
We have not found any records of P.S.F. LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P.S.F. LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as P.S.F. LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where P.S.F. LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P.S.F. LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P.S.F. LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1