Psa Parts Limited

General information

Name:

Psa Parts Ltd

Office Address:

2 Prince Georges Road SW19 2PX London

Number: 03544196

Incorporation date: 1998-04-09

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 02086856310

Emails:

  • yourname@yourcompany.com

Website

www.psaparts.co.uk

Description

Data updated on:

This firm named Psa Parts was started on 1998-04-09 as a Private Limited Company. This company's head office can be reached at London on 2 Prince Georges Road. Should you need to contact this firm by mail, the postal code is SW19 2PX. The company registration number for Psa Parts Limited is 03544196. This company's Standard Industrial Classification Code is 47990 - Other retail sale not in stores, stalls or markets. The business latest filed accounts documents were submitted for the period up to 2022-05-31 and the most current annual confirmation statement was submitted on 2023-06-29.

The firm's trademark number is UK00003031097. They filed a trademark application on December 13, 2013 and it was published in the journal number 2014-003.

1 transaction have been registered in 2014 with a sum total of £287. Cooperation with the Newcastle City Council council covered the following areas: West Riverside S/start.

In this specific company, a variety of director's assignments have been met by Nicholas H., Nicholas W., Michael B. and 3 other directors have been described below. Amongst these six managers, James M. has managed company for the longest period of time, having been a vital addition to company's Management Board since 1998-04-09. In addition, the director's responsibilities are assisted with by a secretary - Peter M., who was chosen by the following company on 1998-04-09.

Trade marks

Trademark UK00003031097
Trademark image:Trademark UK00003031097 image
Status:Application Published
Filing date:2013-12-13
Owner name:PSA Parts Ltd
Owner address:P S A Parts Ltd, 2 Prince Georges Road, LONDON, United Kingdom, SW19 2PX

Financial data based on annual reports

Company staff

Nicholas H.

Role: Director

Appointed: 10 June 2019

Latest update: 25 February 2024

Nicholas W.

Role: Director

Appointed: 01 August 2014

Latest update: 25 February 2024

Michael B.

Role: Director

Appointed: 01 August 2014

Latest update: 25 February 2024

James M.

Role: Director

Appointed: 09 April 1998

Latest update: 25 February 2024

Peter M.

Role: Secretary

Appointed: 09 April 1998

Latest update: 25 February 2024

Peter M.

Role: Director

Appointed: 09 April 1998

Latest update: 25 February 2024

John M.

Role: Director

Appointed: 09 April 1998

Latest update: 25 February 2024

People with significant control

The companies with significant control over this firm include: 2pg Investments Limited has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Prince Georges Road, SW19 2PX.

2pg Investments Limited
Address: 2 Prince Georges Road Prince Georges Road, London, SW19 2PX, England
Legal authority Companies Act
Legal form Limited Liability Company
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James M.
Notified on 6 April 2016
Ceased on 25 August 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 13 July 2024
Confirmation statement last made up date 29 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 31st May 2022 (AA)
filed on: 3rd, March 2023
accounts
Free Download Download filing (22 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 Newcastle City Council 1 £ 286.50
2014-08-18 6337362 £ 286.50 West Riverside S/start

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
26
Company Age

Similar companies nearby

Closest companies