Psa Design Limited

General information

Name:

Psa Design Ltd

Office Address:

The Old Bank House 6 Berry Lane Longridge PR3 3JA Preston

Number: 03880298

Incorporation date: 1999-11-19

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is located in Preston with reg. no. 03880298. This company was established in 1999. The main office of this company is situated at The Old Bank House 6 Berry Lane Longridge. The post code for this place is PR3 3JA. Its name change from Paul Snape Associates to Psa Design Limited came on 2005-05-26. This firm's classified under the NACE and SIC code 71122 meaning Engineering related scientific and technical consulting activities. Wed, 30th Nov 2022 is the last time when the company accounts were filed.

On 2015-08-21, the enterprise was searching for a Highways/Drainage & Flood Risk Engineer - Longridge, Preston to fill a vacancy in Longridge. They offered a job with wage £0.00 per year.

1 transaction have been registered in 2014 with a sum total of £6,620. In 2013 there was a similar number of transactions (exactly 1) that added up to £1,095. The Council conducted 2 transactions in 2011, this added up to £3,150. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 4 transactions and issued invoices for £10,865. Cooperation with the Wyre Council council covered the following areas: Miscellaneous Debits, Enabling Works and Consultants Fees.

Phillip A., Graham S. and David W. are registered as the company's directors and have been expanding the company since 2014-10-21. In order to find professional help with legal documentation, the limited company has been utilizing the skills of David W. as a secretary since the appointment on 2007-06-30.

  • Previous company's names
  • Psa Design Limited 2005-05-26
  • Paul Snape Associates Limited 1999-11-19

Financial data based on annual reports

Company staff

Phillip A.

Role: Director

Appointed: 21 October 2014

Latest update: 18 February 2024

David W.

Role: Secretary

Appointed: 30 June 2007

Latest update: 18 February 2024

Graham S.

Role: Director

Appointed: 01 February 2006

Latest update: 18 February 2024

David W.

Role: Director

Appointed: 05 June 2000

Latest update: 18 February 2024

People with significant control

David W. is the individual who has control over this firm, owns 1/2 or less of company shares.

David W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
John B.
Notified on 6 April 2016
Ceased on 6 April 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 04 December 2023
Confirmation statement last made up date 20 November 2022
Annual Accounts 14th February 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 14th February 2014
Annual Accounts 16th March 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 16th March 2015
Annual Accounts 19th April 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 19th April 2016
Annual Accounts 19 April 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 19 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 22 March 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 22 March 2013

Jobs and Vacancies at Psa Design Ltd

Highways/Drainage & Flood Risk Engineer - Longridge, Preston in Longridge, posted on Friday 21st August 2015
Region / City Longridge
Salary £0.00 per year
Job type permanent
Expiration date Friday 2nd October 2015
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022 (AA)
filed on: 20th, June 2023
accounts
Free Download Download filing (7 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Wyre Council 1 £ 6 620.00
2014-09-05 PE085909 £ 6 620.00 Miscellaneous Debits
2013 Wyre Council 1 £ 1 095.00
2013-03-27 PE075397 £ 1 095.00 Miscellaneous Debits
2011 Wyre Council 2 £ 3 150.00
2011-03-01 PR059111 £ 2 650.00 Enabling Works
2011-04-19 RG060340 £ 500.00 Consultants Fees

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
  • 71111 : Architectural activities
  • 71129 : Other engineering activities
24
Company Age

Similar companies nearby

Closest companies