Company Information for PSD GROUNDSCARE LTD
REGENT HOUSE, WHITEWALLS INDUSTRIAL ESTATE, COLNE, LANCASHIRE, BB8 8LJ,
|
Company Registration Number
05199933
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
PSD GROUNDSCARE LTD | ||||
Legal Registered Office | ||||
REGENT HOUSE WHITEWALLS INDUSTRIAL ESTATE COLNE LANCASHIRE BB8 8LJ Other companies in BB8 | ||||
Previous Names | ||||
|
Company Number | 05199933 | |
---|---|---|
Company ID Number | 05199933 | |
Date formed | 2004-08-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 06/08/2015 | |
Return next due | 03/09/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB848156305 |
Last Datalog update: | 2024-01-07 05:50:04 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HILARY JAYNE GIBSON |
||
CHRISTOPHER ROBERT GIBSON |
||
HILARY JAYNE GIBSON |
||
ANDREW MELVILLE |
||
JAMES STUART MERCER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA MARGARET MCTAVISH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GGM HOLDINGS 2004 LTD | Company Secretary | 2004-08-09 | CURRENT | 2004-08-09 | Active | |
GGM GROUP LTD | Company Secretary | 2000-03-14 | CURRENT | 2000-03-10 | Active | |
GGM HOLDINGS 2004 LTD | Director | 2004-08-09 | CURRENT | 2004-08-09 | Active | |
GGM GROUP LTD | Director | 2000-03-14 | CURRENT | 2000-03-10 | Active | |
GGM HOLDINGS 2004 LTD | Director | 2004-08-09 | CURRENT | 2004-08-09 | Active | |
GGM GROUP LTD | Director | 2000-03-14 | CURRENT | 2000-03-10 | Active | |
OASIS FOUNDATION | Director | 1999-04-13 - 2007-11-29 | RESIGNED | 1999-04-13 | Active | |
GGM GROUP LTD | Director | 2005-07-04 | CURRENT | 2000-03-10 | Active | |
GGM HOLDINGS 2004 LTD | Director | 2005-02-03 | CURRENT | 2004-08-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES | |
PSC02 | Notification of Ggm Group Limited as a person with significant control on 2017-08-07 | |
PSC09 | Withdrawal of a person with significant control statement on 2020-08-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF HILARY JAYNE GIBSON AS A PSC | |
PSC07 | CESSATION OF CHRISTOPHER GIBSON AS A PSC | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/16 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 06/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 06/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/08/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for James Stuart Mercer on 2013-04-06 | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/08/11 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
CH01 | Director's details changed for James Stuart Mercer on 2011-06-21 | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 2 FAIRHOPE AVENUE MORECAMBE LANCASHIRE LA4 6JZ | |
AR01 | 06/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART MERCER / 14/03/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA MCTAVISH | |
363a | RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED PARTS DEPOT (UK) LIMITED CERTIFICATE ISSUED ON 29/11/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/10/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL ASSIGNMENT OF CONTRACT MONIES | Outstanding | HSBC BANK PLC | |
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-11-01 | £ 4,342 |
---|---|---|
Creditors Due Within One Year | 2012-11-01 | £ 167,864 |
Provisions For Liabilities Charges | 2012-11-01 | £ 2,350 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 PSD GROUNDSCARE LTD
Called Up Share Capital | 2012-11-01 | £ 50,000 |
---|---|---|
Current Assets | 2012-11-01 | £ 571,724 |
Debtors | 2012-11-01 | £ 141,408 |
Fixed Assets | 2012-11-01 | £ 29,304 |
Shareholder Funds | 2012-11-01 | £ 426,472 |
Stocks Inventory | 2012-11-01 | £ 430,316 |
Tangible Fixed Assets | 2012-11-01 | £ 29,304 |
Debtors and other cash assets
PSD GROUNDSCARE LTD owns 1 domain names.
partsdepotuk.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
SHEFFIELD CITY COUNCIL | |
|
LAWNMOWERS & GARDEN MACHINERY |
Wigan Council | |
|
Supplies & Services |
SHEFFIELD CITY COUNCIL | |
|
LAWNMOWERS & GARDEN MACHINERY |
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
Plant Spares |
Leeds City Council | |
|
Plant Spares |
Leeds City Council | |
|
Plant Spares |
Leeds City Council | |
|
Plant Spares |
Warwickshire County Council | |
|
Grounds Maintenance Non Contract |
Leeds City Council | |
|
Plant Spares |
Knowsley Council | |
|
VEHICLE PARTS |
Bristol City Council | |
|
WORKSHOP |
Bristol City Council | |
|
GROUNDS |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |