Company NameP.S.F. Ltd.
Company StatusActive
Company Number03550918
CategoryPrivate Limited Company
Incorporation Date22 April 1998(26 years ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Stephen Ronald Jones
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(2 years, 1 month after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 High Street
Great Dunmow
Essex
CM6 1UU
Director NameMr Wesley Cole
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2018(20 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1-3 High Street
Great Dunmow
Essex
CM6 1UU
Secretary NameMiss Tanya Louise Jones
StatusCurrent
Appointed23 October 2020(22 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address1-3 High Street
Great Dunmow
Essex
CM6 1UU
Director NameMiss Tanya Louise Jones
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2023(25 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks
RoleSecretary
Country of ResidenceEngland
Correspondence Address1-3 High Street
Great Dunmow
Essex
CM6 1UU
Director NameMr Stephen Ronald Jones
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(3 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 25 May 1999)
RoleCompany Director
Correspondence Address14 Mahonia Drive
Great Berry
Basildon
Essex
SS16 6SD
Director NameMiss Georgina Elizabeth Nicklen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(3 weeks, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 29 September 1999)
RoleCompany Director
Correspondence Address174 Lyndhurst Drive
Hornchurch
Essex
RM11 1JW
Secretary NameMiss Georgina Elizabeth Nicklen
NationalityBritish
StatusResigned
Appointed15 May 1998(3 weeks, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 29 September 1999)
RoleCompany Director
Correspondence Address174 Lyndhurst Drive
Hornchurch
Essex
RM11 1JW
Director NameRyan Stephen Jones
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(1 year, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 25 July 2005)
RoleCompany Director
Correspondence AddressFenlands Nursery
Ockendon Road
Upminster
Essex
RM14 3PP
Secretary NameStephen Ronald Jones
NationalityBritish
StatusResigned
Appointed01 June 2000(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Roofs
The Street
Yaxley
Suffolk
IP23 8BS
Director NameMiss Laura Dolton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(4 years after company formation)
Appointment Duration15 years, 5 months (resigned 28 September 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12, Hales Farm High Cross Lane East
Little Canfield
Dunmow
Essex
CM6 1TQ
Secretary NameLaura Dolton
NationalityBritish
StatusResigned
Appointed01 May 2002(4 years after company formation)
Appointment Duration18 years, 6 months (resigned 23 October 2020)
RoleSecretary
Correspondence AddressUnit 12, Hales Farm High Cross Lane East
Little Canfield
Dunmow
Essex
CM6 1TQ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitepsfpalletsltd.com
Telephone01371 878057
Telephone regionGreat Dunmow

Location

Registered Address1-3 High Street
Great Dunmow
Essex
CM6 1UU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow
Address MatchesOver 300 other UK companies use this postal address

Shareholders

6 at £1Laura Dolton
50.00%
Ordinary
6 at £1Stephen Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£117,398
Cash£15,416
Current Liabilities£25,464

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week from now)

Charges

1 July 2008Delivered on: 11 July 2008
Persons entitled: The Welsh Ministers

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings known as land adjacent to psf limited, llandeilo road, llandybie, ammanford, carmarthenshire t/no CYM322295 all fixtures and fittings see image for full details.
Outstanding

Filing History

22 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
4 November 2020Appointment of Miss Tanya Louise Jones as a secretary on 23 October 2020 (2 pages)
25 October 2020Cessation of Laura Dolton as a person with significant control on 23 October 2020 (1 page)
25 October 2020Termination of appointment of Laura Dolton as a secretary on 23 October 2020 (1 page)
5 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
26 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
19 October 2018Appointment of Mr Wesley Cole as a director on 19 October 2018 (2 pages)
4 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
28 September 2017Termination of appointment of Laura Dolton as a director on 28 September 2017 (1 page)
28 September 2017Termination of appointment of Laura Dolton as a director on 28 September 2017 (1 page)
3 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 May 2016Director's details changed for Stephen Ronald Jones on 1 April 2016 (2 pages)
11 May 2016Director's details changed for Laura Dolton on 1 April 2016 (2 pages)
11 May 2016Secretary's details changed for Laura Dolton on 1 April 2016 (1 page)
11 May 2016Secretary's details changed for Laura Dolton on 1 April 2016 (1 page)
11 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 12
(4 pages)
11 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 12
(4 pages)
11 May 2016Director's details changed for Stephen Ronald Jones on 1 April 2016 (2 pages)
11 May 2016Director's details changed for Laura Dolton on 1 April 2016 (2 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 May 2015Registered office address changed from Red Roofs Old Norwich Road Yaxley Eye Suffolk IP23 8BH to Unit 12, Hales Farm High Cross Lane East Little Canfield Dunmow Essex CM6 1TQ on 18 May 2015 (1 page)
18 May 2015Registered office address changed from Red Roofs Old Norwich Road Yaxley Eye Suffolk IP23 8BH to Unit 12, Hales Farm High Cross Lane East Little Canfield Dunmow Essex CM6 1TQ on 18 May 2015 (1 page)
18 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 12
(5 pages)
18 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 12
(5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 12
(5 pages)
9 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 12
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
2 May 2012Director's details changed for Stephen Ronald Jones on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Stephen Ronald Jones on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Stephen Ronald Jones on 2 May 2012 (2 pages)
2 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
7 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 May 2010Director's details changed for Laura Dolton on 22 April 2010 (2 pages)
8 May 2010Secretary's details changed for Laura Dolton on 22 April 2010 (1 page)
8 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
8 May 2010Director's details changed for Stephen Ronald Jones on 22 April 2010 (2 pages)
8 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
8 May 2010Director's details changed for Stephen Ronald Jones on 22 April 2010 (2 pages)
8 May 2010Registered office address changed from Hales Farm, High Cross Lane Little Canfield Dunmow Essex CM6 1TQ on 8 May 2010 (1 page)
8 May 2010Registered office address changed from Hales Farm, High Cross Lane Little Canfield Dunmow Essex CM6 1TQ on 8 May 2010 (1 page)
8 May 2010Registered office address changed from Hales Farm, High Cross Lane Little Canfield Dunmow Essex CM6 1TQ on 8 May 2010 (1 page)
8 May 2010Director's details changed for Laura Dolton on 22 April 2010 (2 pages)
8 May 2010Secretary's details changed for Laura Dolton on 22 April 2010 (1 page)
18 January 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
18 January 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
6 May 2009Return made up to 22/04/09; full list of members (4 pages)
6 May 2009Return made up to 22/04/09; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 May 2008Return made up to 22/04/08; full list of members (4 pages)
8 May 2008Return made up to 22/04/08; full list of members (4 pages)
21 January 2008Total exemption full accounts made up to 30 April 2007 (5 pages)
21 January 2008Total exemption full accounts made up to 30 April 2007 (5 pages)
26 April 2007Return made up to 22/04/07; full list of members (3 pages)
26 April 2007Return made up to 22/04/07; full list of members (3 pages)
2 August 2006Total exemption full accounts made up to 30 April 2006 (5 pages)
2 August 2006Total exemption full accounts made up to 30 April 2006 (5 pages)
19 June 2006Registered office changed on 19/06/06 from: the laurels business park dunmow road, takeley bishops stortford hertfordshire CM22 6SL (1 page)
19 June 2006Registered office changed on 19/06/06 from: the laurels business park dunmow road, takeley bishops stortford hertfordshire CM22 6SL (1 page)
9 May 2006Return made up to 22/04/06; full list of members (3 pages)
9 May 2006Return made up to 22/04/06; full list of members (3 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
21 June 2005Total exemption full accounts made up to 30 April 2005 (5 pages)
21 June 2005Total exemption full accounts made up to 30 April 2005 (5 pages)
26 April 2005Return made up to 22/04/05; full list of members (3 pages)
26 April 2005Return made up to 22/04/05; full list of members (3 pages)
10 September 2004Total exemption full accounts made up to 30 April 2004 (5 pages)
10 September 2004Total exemption full accounts made up to 30 April 2004 (5 pages)
5 May 2004Return made up to 22/04/04; full list of members (8 pages)
5 May 2004Return made up to 22/04/04; full list of members (8 pages)
24 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
26 April 2003Return made up to 22/04/03; full list of members (8 pages)
26 April 2003Return made up to 22/04/03; full list of members (8 pages)
6 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
24 May 2002New secretary appointed;new director appointed (2 pages)
24 May 2002New secretary appointed;new director appointed (2 pages)
5 May 2002Return made up to 22/04/02; full list of members (8 pages)
5 May 2002Return made up to 22/04/02; full list of members (8 pages)
5 May 2002Secretary resigned (1 page)
5 May 2002Secretary resigned (1 page)
10 January 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
10 January 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
23 May 2001Return made up to 22/04/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2001Return made up to 22/04/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
19 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
19 June 2000Return made up to 22/04/00; full list of members (8 pages)
19 June 2000Return made up to 22/04/00; full list of members (8 pages)
19 June 2000New secretary appointed;new director appointed (2 pages)
19 June 2000New secretary appointed;new director appointed (2 pages)
22 October 1999Secretary resigned;director resigned (1 page)
22 October 1999Secretary resigned;director resigned (1 page)
5 October 1999Full accounts made up to 30 April 1999 (6 pages)
5 October 1999Full accounts made up to 30 April 1999 (6 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999Ad 01/06/99--------- £ si 10@1=10 £ ic 2/12 (2 pages)
15 June 1999Ad 01/06/99--------- £ si 10@1=10 £ ic 2/12 (2 pages)
15 June 1999New director appointed (2 pages)
1 June 1999Return made up to 22/04/99; full list of members (6 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999Return made up to 22/04/99; full list of members (6 pages)
19 October 1998Registered office changed on 19/10/98 from: 40 bowling green lane london EC1R 0NE (1 page)
19 October 1998Registered office changed on 19/10/98 from: 40 bowling green lane london EC1R 0NE (1 page)
11 June 1998Registered office changed on 11/06/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
11 June 1998Registered office changed on 11/06/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
29 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
29 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 May 1998£ nc 100/1000 15/05/98 (1 page)
29 May 1998£ nc 100/1000 15/05/98 (1 page)
29 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
22 April 1998Incorporation (8 pages)
22 April 1998Incorporation (8 pages)