Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PSD INDUSTRIAL HOLDINGS LIMITED
Company Information for

PSD INDUSTRIAL HOLDINGS LIMITED

MIDDLEMARCH BUSINESS PARK, COVENTRY, CV3,
Company Registration Number
03936301
Private Limited Company
Dissolved

Dissolved 2017-01-10

Company Overview

About Psd Industrial Holdings Ltd
PSD INDUSTRIAL HOLDINGS LIMITED was founded on 2000-02-29 and had its registered office in Middlemarch Business Park. The company was dissolved on the 2017-01-10 and is no longer trading or active.

Key Data
Company Name
PSD INDUSTRIAL HOLDINGS LIMITED
 
Legal Registered Office
MIDDLEMARCH BUSINESS PARK
COVENTRY
 
Previous Names
MABLAW 392 LIMITED14/04/2000
Filing Information
Company Number 03936301
Date formed 2000-02-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-04-30
Date Dissolved 2017-01-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-14 19:51:45
Primary Source:Companies House
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.

Company Officers of PSD INDUSTRIAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN LOVE
Company Secretary 2015-05-08
PETER DUNCAN ATKINSON
Director 2014-05-02
IVOR GRAY
Director 2014-05-02
JOHN LOVE
Director 2014-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW COTTON
Company Secretary 2014-05-02 2015-05-08
ANDREW COTTON
Director 2014-05-02 2015-05-08
MICHAEL JOHN LANE
Company Secretary 2000-03-23 2014-05-02
GORDON STUART LANE
Director 2013-10-10 2014-05-02
JOHN GODFREY LANE
Director 2000-03-23 2014-05-02
MICHAEL JOHN LANE
Director 2000-03-23 2014-05-02
GORDON STUART LANE
Director 2000-03-23 2012-10-03
MABLAW CORPORATE SERVICES LIMITED
Company Secretary 2000-02-29 2000-03-23
MABLAW CORPORATE SERVICES LIMITED
Director 2000-02-29 2000-03-23
MABLAW NOMINEES LIMITED
Director 2000-02-29 2000-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DUNCAN ATKINSON TYLER PACKAGING (LEICESTER) LIMITED Director 2018-07-31 CURRENT 1997-11-05 Active
PETER DUNCAN ATKINSON NOTTINGHAM RECYCLING LIMITED Director 2017-09-21 CURRENT 1996-09-09 Active
PETER DUNCAN ATKINSON NELSONS FOR CARTONS & PACKAGING LIMITED Director 2016-07-29 CURRENT 1998-10-26 Active
PETER DUNCAN ATKINSON ONE PACKAGING LIMITED Director 2015-08-04 CURRENT 2015-06-18 Active
PETER DUNCAN ATKINSON MACFARLANE PACK 2 LIMITED Director 2015-04-20 CURRENT 2015-04-20 Dissolved 2016-01-12
PETER DUNCAN ATKINSON MACFARLANE PACK 1 LIMITED Director 2015-04-17 CURRENT 2015-04-17 Dissolved 2016-01-12
PETER DUNCAN ATKINSON NETWORK PACKAGING LIMITED Director 2014-09-05 CURRENT 1997-07-09 Active
PETER DUNCAN ATKINSON LANE PACKAGING LIMITED Director 2014-05-02 CURRENT 1986-04-28 Dissolved 2016-04-19
PETER DUNCAN ATKINSON MACFARLANE LABELS LIMITED Director 2009-07-16 CURRENT 1949-04-26 Active
PETER DUNCAN ATKINSON MACFARLANE GROUP UK LIMITED Director 2009-07-16 CURRENT 1982-04-20 Active
PETER DUNCAN ATKINSON ALLPOINT PACKAGING (GROUP) LIMITED Director 2008-10-02 CURRENT 2003-01-30 Dissolved 2015-06-09
PETER DUNCAN ATKINSON ALLPOINT PACKAGING (HOLDINGS) LIMITED Director 2008-10-02 CURRENT 1995-03-17 Dissolved 2015-06-09
PETER DUNCAN ATKINSON ALLPOINT PACKAGING LIMITED Director 2008-10-02 CURRENT 2000-02-22 Active
PETER DUNCAN ATKINSON ONLINE PACKAGING LIMITED Director 2008-01-07 CURRENT 1994-03-02 Active
PETER DUNCAN ATKINSON MACFARLANE GROUP PLC Director 2003-10-06 CURRENT 1899-04-15 Active
IVOR GRAY TYLER PACKAGING (LEICESTER) LIMITED Director 2018-07-31 CURRENT 1997-11-05 Active
IVOR GRAY GREENWOODS STOCK BOXES LTD Director 2017-10-02 CURRENT 2017-09-20 Active
IVOR GRAY NOTTINGHAM RECYCLING LIMITED Director 2017-09-21 CURRENT 1996-09-09 Active
IVOR GRAY NELSONS FOR CARTONS & PACKAGING LIMITED Director 2016-07-29 CURRENT 1998-10-26 Active
IVOR GRAY ONE PACKAGING LIMITED Director 2015-08-04 CURRENT 2015-06-18 Active
IVOR GRAY N.S. MACFARLANE & CO. LIMITED Director 2015-05-08 CURRENT 1923-12-04 Dissolved 2016-01-12
IVOR GRAY MACFARLANE GROUP (CLANSMAN) LIMITED Director 2015-05-08 CURRENT 1960-03-29 Dissolved 2016-01-12
IVOR GRAY MACFARLANE PLASTICS LTD Director 2015-05-08 CURRENT 1978-02-24 Dissolved 2016-01-12
IVOR GRAY CENTURION PACKAGING (HOLDINGS) LIMITED Director 2015-05-08 CURRENT 1989-03-06 Active - Proposal to Strike off
IVOR GRAY MACFARLANE PACK 2 LIMITED Director 2015-04-20 CURRENT 2015-04-20 Dissolved 2016-01-12
IVOR GRAY MACFARLANE PACK 1 LIMITED Director 2015-04-17 CURRENT 2015-04-17 Dissolved 2016-01-12
IVOR GRAY NETWORK PACKAGING LIMITED Director 2014-09-05 CURRENT 1997-07-09 Active
IVOR GRAY LANE PACKAGING LIMITED Director 2014-05-02 CURRENT 1986-04-28 Dissolved 2016-04-19
IVOR GRAY NATIONAL PACKAGING GROUP LIMITED Director 2010-09-09 CURRENT 1978-03-06 Active
IVOR GRAY ALLPOINT PACKAGING (GROUP) LIMITED Director 2008-10-02 CURRENT 2003-01-30 Dissolved 2015-06-09
IVOR GRAY ALLPOINT PACKAGING (HOLDINGS) LIMITED Director 2008-10-02 CURRENT 1995-03-17 Dissolved 2015-06-09
IVOR GRAY ALLPOINT PACKAGING LIMITED Director 2008-10-02 CURRENT 2000-02-22 Active
IVOR GRAY ONLINE PACKAGING LIMITED Director 2008-01-07 CURRENT 1994-03-02 Active
IVOR GRAY BLOOMFIELD SUPPLIES LIMITED Director 2006-09-29 CURRENT 1988-05-09 Dissolved 2018-07-17
IVOR GRAY MACFARLANE MERCHANTING LIMITED Director 2001-11-20 CURRENT 1978-08-25 Dissolved 2017-10-24
IVOR GRAY ABBOTT'S PACKAGING LIMITED Director 2001-05-31 CURRENT 1942-03-18 Active
IVOR GRAY ADHESIVE LABELS LIMITED Director 2001-05-01 CURRENT 1962-05-08 Active
IVOR GRAY MACFARLANE GROUP UK LIMITED Director 2001-04-09 CURRENT 1982-04-20 Active
IVOR GRAY MITCHELL PACKAGING LIMITED Director 2000-11-23 CURRENT 1954-07-03 Active
IVOR GRAY MACFARLANE PACKAGING LIMITED Director 1999-12-20 CURRENT 1965-01-29 Active
JOHN LOVE TYLER PACKAGING (LEICESTER) LIMITED Director 2018-07-31 CURRENT 1997-11-05 Active
JOHN LOVE GREENWOODS STOCK BOXES LTD Director 2017-10-02 CURRENT 2017-09-20 Active
JOHN LOVE NOTTINGHAM RECYCLING LIMITED Director 2017-09-21 CURRENT 1996-09-09 Active
JOHN LOVE NELSONS FOR CARTONS & PACKAGING LIMITED Director 2016-07-29 CURRENT 1998-10-26 Active
JOHN LOVE ONE PACKAGING LIMITED Director 2015-08-04 CURRENT 2015-06-18 Active
JOHN LOVE MACFARLANE MERCHANTING LIMITED Director 2015-05-08 CURRENT 1978-08-25 Dissolved 2017-10-24
JOHN LOVE MITCHELL PACKAGING LIMITED Director 2015-05-08 CURRENT 1954-07-03 Active
JOHN LOVE ADHESIVE LABELS LIMITED Director 2015-05-08 CURRENT 1962-05-08 Active
JOHN LOVE MACFARLANE PACK 2 LIMITED Director 2015-04-20 CURRENT 2015-04-20 Dissolved 2016-01-12
JOHN LOVE MACFARLANE PACK 1 LIMITED Director 2015-04-17 CURRENT 2015-04-17 Dissolved 2016-01-12
JOHN LOVE NETWORK PACKAGING LIMITED Director 2014-09-05 CURRENT 1997-07-09 Active
JOHN LOVE LANE PACKAGING LIMITED Director 2014-05-02 CURRENT 1986-04-28 Dissolved 2016-04-19
JOHN LOVE MACFARLANE PACKAGING LIMITED Director 2010-09-09 CURRENT 1965-01-29 Active
JOHN LOVE ABBOTT'S PACKAGING LIMITED Director 2010-09-09 CURRENT 1942-03-18 Active
JOHN LOVE MACFARLANE LABELS LIMITED Director 2009-07-16 CURRENT 1949-04-26 Active
JOHN LOVE MACFARLANE GROUP UK LIMITED Director 2009-07-16 CURRENT 1982-04-20 Active
JOHN LOVE ALLPOINT PACKAGING (GROUP) LIMITED Director 2008-10-02 CURRENT 2003-01-30 Dissolved 2015-06-09
JOHN LOVE ALLPOINT PACKAGING (HOLDINGS) LIMITED Director 2008-10-02 CURRENT 1995-03-17 Dissolved 2015-06-09
JOHN LOVE ALLPOINT PACKAGING LIMITED Director 2008-10-02 CURRENT 2000-02-22 Active
JOHN LOVE ONLINE PACKAGING LIMITED Director 2008-01-07 CURRENT 1994-03-02 Active
JOHN LOVE BLOOMFIELD SUPPLIES LIMITED Director 2006-09-29 CURRENT 1988-05-09 Dissolved 2018-07-17
JOHN LOVE CENTURION PACKAGING (HOLDINGS) LIMITED Director 2001-09-19 CURRENT 1989-03-06 Active - Proposal to Strike off
JOHN LOVE NATIONAL PACKAGING GROUP LIMITED Director 2001-09-19 CURRENT 1978-03-06 Active
JOHN LOVE MACFARLANE PLASTICS LTD Director 2001-09-17 CURRENT 1978-02-24 Dissolved 2016-01-12
JOHN LOVE N.S. MACFARLANE & CO. LIMITED Director 1999-12-30 CURRENT 1923-12-04 Dissolved 2016-01-12
JOHN LOVE MACFARLANE GROUP (CLANSMAN) LIMITED Director 1999-12-30 CURRENT 1960-03-29 Dissolved 2016-01-12
JOHN LOVE MACFARLANE GROUP PLC Director 1999-07-12 CURRENT 1899-04-15 Active

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
2017-01-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-02-27SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-01-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-01-18DS01APPLICATION FOR STRIKING-OFF
2015-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COTTON
2015-05-08AP03SECRETARY APPOINTED MR JOHN LOVE
2015-05-08TM02APPOINTMENT TERMINATED, SECRETARY ANDREW COTTON
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 254100
2015-03-06AR0128/02/15 FULL LIST
2014-08-15AA30/04/14 TOTAL EXEMPTION SMALL
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LANE
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LANE
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GORDON LANE
2014-05-16AP01DIRECTOR APPOINTED MR ANDREW COTTON
2014-05-16AP01DIRECTOR APPOINTED MR IVOR GRAY
2014-05-16AP01DIRECTOR APPOINTED MR JOHN LOVE
2014-05-16AP01DIRECTOR APPOINTED MR PETER DUNCAN ATKINSON
2014-05-16TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL LANE
2014-05-16AP03SECRETARY APPOINTED MR ANDREW COTTON
2014-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2014 FROM HEADLEY PARK 8 HEADLEY ROAD EAST WOODLEY READING BERKSHIRE RG5 4SA
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 254100
2014-03-05AR0128/02/14 FULL LIST
2013-11-05AP01DIRECTOR APPOINTED GORDON STUART LANE
2013-10-11AA30/04/13 TOTAL EXEMPTION SMALL
2013-03-07AR0128/02/13 FULL LIST
2013-01-23AA30/04/12 TOTAL EXEMPTION SMALL
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR GORDON LANE
2012-03-08AR0128/02/12 FULL LIST
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON STUART LANE / 05/09/2011
2012-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GODFREY LANE / 05/09/2011
2012-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN LANE / 01/10/2011
2012-03-07CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN LANE / 01/10/2011
2011-10-10AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-04AR0128/02/11 FULL LIST
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN LANE / 28/02/2010
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON STUART LANE / 28/02/2011
2011-05-04CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN LANE / 28/02/2011
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-17AR0128/02/10 FULL LIST
2009-11-11AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-11363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-12-04AA30/04/08 TOTAL EXEMPTION SMALL
2008-03-01363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-15363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-2788(2)RAD 16/06/06--------- £ SI 50000@1=50000 £ IC 204100/254100
2006-03-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-03363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-03-17363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-03-17287REGISTERED OFFICE CHANGED ON 17/03/05 FROM: MACINTYRE HUDSON, EURO HOUSE 1394 HIGH ROAD LONDON N20 9YZ
2004-06-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-06-0388(2)RAD 26/05/04--------- £ SI 50000@1=50000 £ IC 154100/204100
2004-03-08363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-10-06123NC INC ALREADY ADJUSTED 29/04/03
2003-09-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-09-23RES04£ NC 1000/1000000 29/0
2003-09-2388(2)RAD 29/04/03--------- £ SI 154000@1=154000 £ IC 100/154100
2003-03-18363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-05-03395PARTICULARS OF MORTGAGE/CHARGE
2002-03-01363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-04-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-05363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-06-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-06-07288bDIRECTOR RESIGNED
2000-05-19288aNEW DIRECTOR APPOINTED
2000-04-28287REGISTERED OFFICE CHANGED ON 28/04/00 FROM: 20 STATION ROAD WATFORD HERTFORDSHIRE WD1 1JH
2000-04-28225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/04/01
2000-04-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PSD INDUSTRIAL HOLDINGS LIMITED 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 PSD INDUSTRIAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-05-03 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of PSD INDUSTRIAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PSD INDUSTRIAL HOLDINGS LIMITED
Trademarks
We have not found any records of PSD INDUSTRIAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PSD INDUSTRIAL HOLDINGS LIMITED. 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 (74990 - Non-trading company) as PSD INDUSTRIAL HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PSD INDUSTRIAL HOLDINGS LIMITED 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 PSD INDUSTRIAL HOLDINGS LIMITED 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 PSD INDUSTRIAL HOLDINGS LIMITED 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.