CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
PSW SPRAYBOOTHS LIMITED
Company
PSW SPRAYBOOTHS
Phone:
01543 879 959
A⁺
rating
KEY FINANCES
Year
2017
Assets
£806.12k
▲ £223k (38.24 %)
Cash
£669.03k
▲ £209.63k (45.63 %)
Liabilities
£201.38k
▲ £98.28k (95.33 %)
Net Worth
£604.73k
▲ £124.72k (25.98 %)
Download Balance Sheet for 2009-2017
REGISTRATION INFO
Check the company
UK
Cannock Chase
Company name
PSW SPRAYBOOTHS LIMITED
Company number
03919268
VAT
GB747988554
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Feb 2000
Age - 26 years
Home Country
United Kingdom
CONTACTS
Website
pswspraybooths.co.uk
Phones
01543 879 959
01543 871 043
Registered Address
UNIT 5 ANGLESEY BUSINESS PARK,
LITTLEWORTH,
HEDNESFORD,
STAFFORDSHIRE,
WS12 1NR
ECONOMIC ACTIVITIES
32990
Other manufacturing n.e.c.
LAST EVENTS
09 Feb 2017
Confirmation statement made on 4 February 2017 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 100
See Also
PSUK COMMUNICATIONS LTD
PSW METALS LIMITED
PSYCHE LIMITED
PSYCHED LTD
PSYCHOLOGIA LTD
PSYCHOLOGICA LIMITED
Last update 2018
PSW SPRAYBOOTHS LIMITED DIRECTORS
Kevin Michael Wall
Acting
Appointed
01 March 2010
Role
Secretary
Address
35a, Howdles Lanes, Brownhills, Walsall, West Midlands, United Kingdom, WS8 7PL
Name
WALL, Kevin Michael
Ian Gordon Stone
Acting
PSC
Appointed
07 February 2000
Occupation
Engineer
Role
Director
Age
67
Nationality
British
Address
Unit 5, Anglesey Business Park, Littleworth, Hednesford, Staffordshire, United Kingdom, WS12 1NR
Country Of Residence
United Kingdom
Name
STONE, Ian Gordon
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
Vicky Beverley Stone
Acting
PSC
Appointed
10 March 2004
Occupation
Administrator
Role
Director
Age
63
Nationality
British
Address
Unit 5, Anglesey Business Park, Littleworth, Hednesford, Staffordshire, United Kingdom, WS12 1NR
Name
STONE, Vicky Beverley
Notified On
6 April 2016
Ceased On
30 November 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Clive Darby
Resigned
Appointed
07 February 2000
Resigned
04 August 2000
Role
Secretary
Address
22 Belvedere Close, Burntwood, Staffordshire, WS7 8YR
Name
DARBY, Clive
Sharon Lesley Hill
Resigned
Appointed
07 August 2000
Resigned
01 March 2010
Role
Secretary
Address
21 Blithfield Road, Walsall, West Midlands, WS8 7NH
Name
HILL, Sharon Lesley
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Resigned
Appointed
04 February 2000
Resigned
07 February 2000
Role
Nominee Secretary
Address
Millfields House Millfields Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JE
Name
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Nicholas James Allsopp
Resigned
Appointed
04 February 2000
Resigned
07 February 2000
Role
Nominee Director
Age
67
Nationality
British
Address
Plas Gwyn, Pattingham Road, Perton Wolverhampton, Staffordshire, WV6 7HD
Country Of Residence
United Kingdom
Name
ALLSOPP, Nicholas James
REVIEWS
Check The Company
Excellent according to the company’s financial health.