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

PSP ARCHITECTURAL LTD

C/O INTERPATH ADVISORY, 60 GREY STREET, NEWCASTLE UPON TYNE, NE1 6AH,
Company Registration Number
06440101
Private Limited Company
In Administration

Company Overview

About Psp Architectural Ltd
PSP ARCHITECTURAL LTD was founded on 2007-11-29 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "In Administration". Psp Architectural Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PSP ARCHITECTURAL LTD
 
Legal Registered Office
C/O INTERPATH ADVISORY
60 GREY STREET
NEWCASTLE UPON TYNE
NE1 6AH
Other companies in DL4
 
Filing Information
Company Number 06440101
Company ID Number 06440101
Date formed 2007-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB929403319  
Last Datalog update: 2024-11-05 10:49:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PSP ARCHITECTURAL LTD
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 PSP ARCHITECTURAL LTD
The following companies were found which have the same name as PSP ARCHITECTURAL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PSP ARCHITECTURAL HOLDINGS LTD UNIT 11 ALL SAINTS INDUSTRIAL ESTATE SHILDON DURHAM DL4 2RD Active Company formed on the 2019-09-09

Company Officers of PSP ARCHITECTURAL LTD

Current Directors
Officer Role Date Appointed
KAMAL ASHRAF ABDUL RAZAQ
Director 2010-06-16
HEATH HINDMARCH
Director 2007-11-29
TAMER AYOUB QAQISH
Director 2008-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BURRELL
Director 2008-04-04 2011-12-31
MARK GELSON ROMAINES
Company Secretary 2007-11-29 2010-06-15
MARK GELSON ROMAINES
Director 2007-11-29 2010-06-15
RONALD LOGAN FITCH
Director 2008-04-04 2010-02-28
GARY CROSBY
Director 2009-01-05 2010-01-29
WARREN STREET REGISTRARS LIMITED
Company Secretary 2007-11-29 2007-11-29
WARREN STREET NOMINEES LIMITED
Director 2007-11-29 2007-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAMAL ASHRAF ABDUL RAZAQ PRESSED STEEL PRODUCTS LIMITED Director 2010-06-16 CURRENT 1998-06-23 In Administration
HEATH HINDMARCH PSP ALUMINIUM LTD Director 2014-07-08 CURRENT 2014-07-08 In Administration
HEATH HINDMARCH PRESSED STEEL PRODUCTS LIMITED Director 1998-06-23 CURRENT 1998-06-23 In Administration

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
2024-11-21Notice of deemed approval of proposals
2024-11-09Liquidation statement of affairs AM02SOA
2024-11-07Statement of administrator's proposal
2024-10-03Appointment of an administrator
2024-10-03REGISTERED OFFICE CHANGED ON 03/10/24 FROM Unit 11 All Saints Industrial Estate Shildon Co Durham DL4 2rd
2023-10-23CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-09-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES
2020-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-07RES01ADOPT ARTICLES 07/02/20
2020-02-07CC04Statement of company's objects
2020-02-06PSC02Notification of Psp Architectural Holdings Ltd as a person with significant control on 2020-01-28
2020-02-05PSC07CESSATION OF PRESSED STEEL PRODUCTS (HOLDINGS) LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064401010003
2020-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 064401010004
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR TAMER AYOUB QAQISH
2019-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-06SH03Purchase of own shares
2019-08-27SH06Cancellation of shares. Statement of capital on 2019-08-14 GBP 900
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES
2018-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 064401010003
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 1000
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-07-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-02AR0129/11/15 ANNUAL RETURN FULL LIST
2015-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-01AR0129/11/14 ANNUAL RETURN FULL LIST
2014-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-06AR0129/11/13 ANNUAL RETURN FULL LIST
2013-08-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-03AR0129/11/12 ANNUAL RETURN FULL LIST
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BURRELL
2012-02-09AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-13AR0129/11/11 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-15AA01Previous accounting period extended from 31/10/10 TO 31/12/10
2011-01-27AR0129/11/10 ANNUAL RETURN FULL LIST
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KAMAL ASHRAF ABDUL RAZAQ / 29/11/2010
2011-01-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-01-26AD02SAIL ADDRESS CREATED
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TAMER AYOUB QAQISH / 29/11/2010
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATH HINDMARCH / 29/11/2010
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BURRELL / 29/11/2010
2010-06-24AP01DIRECTOR APPOINTED MR KAMAL ASHRAF ABDUL RAZAQ
2010-06-16TM02APPOINTMENT TERMINATED, SECRETARY MARK ROMAINES
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROMAINES
2010-06-15TM02APPOINTMENT TERMINATED, SECRETARY MARK ROMAINES
2010-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR RONALD FITCH
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR GARY CROSBY
2010-05-05AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-19AR0129/11/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GELSON ROMAINES / 29/11/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TAMER AYOUB QAQISH / 29/11/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATH HINDMARCH / 29/11/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD LOGAN FITCH / 29/11/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CROSBY / 29/11/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BURRELL / 29/11/2009
2009-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-19363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2009-01-16AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-15288aDIRECTOR APPOINTED MR GARY CROSBY
2008-07-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-07-1588(2)AD 04/04/08 GBP SI 899@1=899 GBP IC 101/1000
2008-04-15288aDIRECTOR APPOINTED JOHN BURRELL
2008-04-10RES01ALTER ARTICLES 04/04/2008
2008-04-10RES13RE PURCHASE AGREEMANT/ SHOLDERS AGREEMENT 04/04/2008
2008-04-1088(2)AD 04/04/08 GBP SI 100@1=100 GBP IC 1/101
2008-04-09225CURRSHO FROM 30/11/2008 TO 31/10/2008
2008-04-09288aDIRECTOR APPOINTED RONALD LOGAN FITCH
2008-04-09288aDIRECTOR APPOINTED TAMER AYOUB QAQISH
2008-03-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-11287REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 37 WARREN STREET LONDON W1T 6AD
2007-12-12288aNEW SECRETARY APPOINTED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-11288bDIRECTOR RESIGNED
2007-12-11288bSECRETARY RESIGNED
2007-11-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to PSP ARCHITECTURAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-09-24
Fines / Sanctions
No fines or sanctions have been issued against PSP ARCHITECTURAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2009-12-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PSP ARCHITECTURAL LTD

Intangible Assets
Patents
We have not found any records of PSP ARCHITECTURAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PSP ARCHITECTURAL LTD
Trademarks
We have not found any records of PSP ARCHITECTURAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PSP ARCHITECTURAL 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 (71111 - Architectural activities) as PSP ARCHITECTURAL LTD are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where PSP ARCHITECTURAL 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.
Import/Export of Goods
Goods imported/exported by PSP ARCHITECTURAL LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-02-0076061292Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm but < 3 mm, square or rectangular (excl. painted, varnished or coated with plastics, expanded plates, sheets and strip)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PSP ARCHITECTURAL 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 PSP ARCHITECTURAL 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.