ABOUT PSU TECHNOLOGY GROUP LTD
We provide Business Technology solutions across the UK. Please call us on our national freephone number to speak with our experts who will be delighted to assist you.
We provide Business Technology solutions across the UK and will be delighted to assist you.
For over 30 years, PSU has provided award winning solutions and service to the UK.
We're here to support your business.
Our teams at our national call centre are here to help with faults and user changes.
Speak to us about buying our products & services for your business.
KEY FINANCES
Year
2016
Assets
£2258.48k
▲ £731.17k (47.87 %)
Cash
£916.6k
▲ £408.69k (80.46 %)
Liabilities
£10.92k
▲ £2.93k (36.62 %)
Net Worth
£2247.56k
▲ £728.24k (47.93 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Cheltenham
- Company name
- PSU TECHNOLOGY GROUP LTD
- Company number
- 04812202
- VAT
- GB108267714
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
26 Jun 2003
Age - 22 years
- Home Country
- United Kingdom
CONTACTS
- Website
- psu.co.uk
- Phones
-
08006 524 888
03330 434 060
03330 434 062
03330 434 061
03330 434 063
03330 434 065
- Registered Address
- 1 MANCHESTER PARK,
TEWKESBURY ROAD,
CHELTENHAM,
GLOUCESTERSHIRE,
UNITED KINGDOM,
GL51 9EJ
ECONOMIC ACTIVITIES
- 61900
- Other telecommunications activities
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 23 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
- 29 Jun 2016
- Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
GBP 105
- 14 Sep 2015
- Total exemption small company accounts made up to 31 December 2014
CHARGES
-
5 December 2003
- Status
- Outstanding
- Delivered
- 13 December 2003
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
5 November 2003
- Status
- Outstanding
- Delivered
- 11 November 2003
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
PSU TECHNOLOGY GROUP LTD DIRECTORS
Nigel Mark Davies
Acting
- Appointed
- 19 July 2003
- Occupation
- Network Consultant
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- Unit 1, Manchester Park, Tewkesbury Road, Cheltenham, Gloucestershire, United Kingdom, GL51 9EJ
- Country Of Residence
- United Kingdom
- Name
- DAVIES, Nigel Mark
Robert Deacon
Acting
- Appointed
- 18 September 2012
- Occupation
- Director
- Role
- Director
- Age
- 47
- Nationality
- British
- Address
- Unit 1, Manchester Park, Tewkesbury Road, Cheltenham, Gloucestershire, United Kingdom, GL51 9EJ
- Country Of Residence
- United Kingdom
- Name
- DEACON, Robert
Michael Lounton
Acting
- Appointed
- 19 July 2003
- Occupation
- Service Manager
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- Unit 1, Manchester Park, Tewkesbury Road, Cheltenham, Gloucestershire, United Kingdom, GL51 9EJ
- Country Of Residence
- United Kingdom
- Name
- LOUNTON, Michael
EVERSECRETARY LIMITED
Resigned
- Appointed
- 26 June 2003
- Resigned
- 19 July 2003
- Role
- Nominee Secretary
- Address
- Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES
- Name
- EVERSECRETARY LIMITED
STRATEGY FIRST LTD
Resigned
- Appointed
- 19 July 2003
- Resigned
- 28 January 2014
- Role
- Secretary
- Address
- 1 Thorold Road, Farnham, Surrey, England, GU9 7JY
- Name
- STRATEGY FIRST LTD
Paul Justin Valentine
Resigned
- Appointed
- 01 March 2012
- Resigned
- 22 March 2013
- Occupation
- Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 31 Mandalay Drive, Norton, Worcester, Worcestershire, England, WR5 2PL
- Country Of Residence
- England
- Name
- VALENTINE, Paul Justin
Paul Justin Valentine
Resigned
- Appointed
- 19 July 2003
- Resigned
- 07 June 2011
- Occupation
- Sales Manager
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 1 Stony Close, Long Meadow, Worcester, WR4 0JY
- Country Of Residence
- England
- Name
- VALENTINE, Paul Justin
EVERDIRECTOR LIMITED
Resigned
- Appointed
- 26 June 2003
- Resigned
- 19 July 2003
- Role
- Nominee Director
- Address
- Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES
- Name
- EVERDIRECTOR LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.