PSM INTERNATIONAL FASTENERS LIMITED - PEMBROKE DOCK


Company Profile Company Filings

Overview

PSM INTERNATIONAL FASTENERS LIMITED is a Private Limited Company from PEMBROKE DOCK and has the status: Active.
PSM INTERNATIONAL FASTENERS LIMITED was incorporated 81 years ago on 15/08/1942 and has the registered number: 00375564. The accounts status is FULL and accounts are next due on 31/03/2024.

PSM INTERNATIONAL FASTENERS LIMITED - PEMBROKE DOCK

This company is listed in the following categories:
25940 - Manufacture of fasteners and screw machine products

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 31/12/2021 31/03/2024

Registered Office

FERRY LANE
PEMBROKE DOCK
PEMBROKESHIRE
SA71 4RE

This Company Originates in : United Kingdom
Previous trading names include:
BAS COMPONENTS LIMITED (until 30/03/2012)

Confirmation Statements

Last Statement Next Statement Due
14/06/2023 28/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDERS MIKAEL NYSTRÖM Jan 1965 Swedish Director 2020-10-01 CURRENT
MR SIMON LEE Apr 1978 British Director 2022-01-04 CURRENT
MR ANDREW BAINBRIDGE JOHNSON Apr 1956 British Director 1996-05-02 UNTIL 1999-10-05 RESIGNED
CLIVE WILLIAM GOODALL Sep 1948 British Director RESIGNED
MR CHRISTOPHER JOHN DALCOUR MORISON Nov 1947 British Director 1998-02-03 UNTIL 1999-11-12 RESIGNED
MR IAN STUART PAYNTER Nov 1966 British Director 2019-03-05 UNTIL 2021-12-20 RESIGNED
MR PAUL ALFRED MARTIN Jul 1959 British Director 2015-04-17 UNTIL 2019-03-04 RESIGNED
MR ROBERT JOHN LANG Jan 1962 Welsh Director 2016-08-24 UNTIL 2017-12-04 RESIGNED
ANDREW KENNETH JOLLIFFE Feb 1952 British Director 2006-01-01 UNTIL 2006-12-01 RESIGNED
MR PETER RICHARD KEMSLEY Dec 1951 British Director RESIGNED
KEITH SYDNEY HEYWOOD Jan 1937 Director RESIGNED
JOHN KENNETH HASTINGS Jan 1952 British Director 1997-11-07 UNTIL 1998-06-30 RESIGNED
IAN CHARLES HODGSON Sep 1957 British Director 2001-10-30 UNTIL 2005-09-30 RESIGNED
CHARLES EDWARD IRVING SWIFT Nov 1954 British Director 2006-02-01 UNTIL 2008-12-15 RESIGNED
GORDON PETCH Jan 1930 British Director RESIGNED
ADREW KENNETH JOLLIFFE Feb 1952 British Director 2009-11-20 UNTIL 2010-12-15 RESIGNED
MR STEPHEN DAVID HOLMES Feb 1966 British Director 1999-02-10 UNTIL 2006-01-31 RESIGNED
WENDY JILL SHARP Aug 1965 British Secretary 2006-12-01 UNTIL 2010-12-15 RESIGNED
MARTIN GRAHAM LEIGH Nov 1944 British Secretary 1995-07-14 UNTIL 2006-12-01 RESIGNED
MR ROBERT JOHN LANG Secretary 2016-08-24 UNTIL 2017-12-04 RESIGNED
KEITH SYDNEY HEYWOOD Jan 1937 Secretary RESIGNED
RUTH JOSEPHINE DOWSON Mar 1958 British Secretary 1994-10-14 UNTIL 1995-07-14 RESIGNED
MR DARREN CREESE Secretary 2013-03-21 UNTIL 2016-08-24 RESIGNED
IAN MICHAEL WILLIAMSON Secretary 2010-12-15 UNTIL 2013-03-21 RESIGNED
GRAHAM MICHAEL ENTWISTLE Aug 1950 British Director 2006-01-01 UNTIL 2006-01-31 RESIGNED
MICHAEL JOHN BEESLEY Apr 1950 British Director 1998-02-03 UNTIL 2000-07-31 RESIGNED
RUTH JOSEPHINE DOWSON Mar 1958 British Director 1994-08-15 UNTIL 1995-07-14 RESIGNED
ANDREW JAMES DICK Apr 1956 British Director 2009-11-20 UNTIL 2010-12-15 RESIGNED
GRAHAM DAVIES Aug 1947 British Director 2004-04-05 UNTIL 2005-12-31 RESIGNED
MR. STEPHEN JOHN CURTIS Dec 1961 British Director 2006-01-01 UNTIL 2007-12-31 RESIGNED
MR DAVID ADRIAN CRISP Jun 1958 British Director 1995-09-25 UNTIL 1996-08-30 RESIGNED
MR DARREN CREESE Jun 1972 British Director 2013-03-21 UNTIL 2016-08-24 RESIGNED
GRAHAM MICHAEL ENTWISTLE Aug 1950 British Director 2001-06-22 UNTIL 2004-04-05 RESIGNED
MS ALISON IRENE COOK Nov 1969 British Director 1998-10-26 UNTIL 2001-07-31 RESIGNED
MR KWOK HUNG ANDREW CHAN May 1959 Chinese Director 2010-12-15 UNTIL 2010-12-15 RESIGNED
MR KWOK HUNG ANDREW CHAN May 1959 Chinese Director 2010-12-15 UNTIL 2018-09-06 RESIGNED
MR FREDRIK BÄCKSTRÖM Jan 1965 Swedish Director 2020-10-01 UNTIL 2023-08-24 RESIGNED
SEAN BENYON May 1965 British Director 1997-11-07 UNTIL 1998-08-14 RESIGNED
MR SIMON FRANCIS THOMAS Feb 1956 British Director 2013-06-01 UNTIL 2015-04-17 RESIGNED
MR IAN ATKINSON Jul 1953 British Director 2010-12-15 UNTIL 2011-10-14 RESIGNED
MR DAVID GORE ASHTON DAVIES Oct 1927 British Director RESIGNED
MICHAEL GEORGE ADAMSON May 1938 British Director 1997-12-01 UNTIL 1998-02-03 RESIGNED
IAN RUSSELL CLARKE Jun 1960 British Director 2009-01-05 UNTIL 2009-06-30 RESIGNED
ROBERT MICHAEL FOLLON May 1938 British Director 1994-12-15 UNTIL 1998-12-31 RESIGNED
STEVEN DRAIN Apr 1956 British Director 2006-12-01 UNTIL 2009-11-20 RESIGNED
PAUL JOHN HASSIN May 1958 British Director RESIGNED
MR KOKUMA SUZUKI Jan 1968 American Director 2018-09-06 UNTIL 2020-10-01 RESIGNED
MR PHILIP ANDREW SEATH Dec 1964 British Director 2001-01-26 UNTIL 2005-10-21 RESIGNED
MR JOHN NICHOLL SAWFORD Mar 1959 British Director 2006-12-01 UNTIL 2009-11-20 RESIGNED
MR EDWARD JOHN ROSS Aug 1953 British Director 2000-08-01 UNTIL 2005-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Psm International Holdings Limited 2016-04-06 Pembroke   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
00065986 PLC 33 WELLINGTON STREET Dissolved... GROUP 7415 - Holding Companies including Head Offices
COLCHESTER MACHINE TOOL SOLUTIONS LTD ELLAND ENGLAND Active SMALL 28490 - Manufacture of other machine tools
AEI COMPOUNDS LIMITED SANDWICH Active FULL 20160 - Manufacture of plastics in primary forms
600 GROUP PUBLIC LIMITED COMPANY(THE) LONDON ENGLAND Active GROUP 26701 - Manufacture of optical precision instruments
AVDEL HOLDING LIMITED WARRINGTON ENGLAND Active FULL 70100 - Activities of head offices
AVDEL UK LIMITED WARRINGTON ENGLAND Active FULL 25940 - Manufacture of fasteners and screw machine products
RHINE ESTATES LIMITED SWINDON ENGLAND ... FULL 32990 - Other manufacturing n.e.c.
TI GROUP AUTOMOTIVE SYSTEMS LIMITED OXFORD Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
ABTEST LIMITED NEWPORT Active DORMANT 26301 - Manufacture of telegraph and telephone apparatus and equipment
TI GROUP AUTOMOTIVE SYSTEMS (UK) LIMITED OXFORD Active FULL 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
PSM INTERNATIONAL HOLDINGS LIMITED SCUNTHORPE ENGLAND Active FULL 70100 - Activities of head offices
TI GROUP AUTOMOTIVE SYSTEMS (DEESIDE) LIMITED OXFORD Active FULL 82990 - Other business support service activities n.e.c.
TI AUTOMOTIVE PENSION PLAN TRUSTEE LIMITED OXFORD ENGLAND Active DORMANT 74990 - Non-trading company
PSM INTERNATIONAL LIMITED PEMBROKE DOCK Dissolved... DORMANT 25940 - Manufacture of fasteners and screw machine products
AVDEL METAL FINISHING LIMITED LEEDS Dissolved... FULL 25610 - Treatment and coating of metals
SFT CONSULTING LIMITED WANTAGE Dissolved... TOTAL EXEMPTION FULL 70221 - Financial management
STIRLING GROUP HOLDINGS LIMITED LONDON ENGLAND Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
STIRLING INDUSTRIES PLC LONDON ENGLAND Dissolved... GROUP 82990 - Other business support service activities n.e.c.
PSM FASTENERS INTERNATIONAL B.V. NORTH HOLLAND NETHERLANDS Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
PSM INTERNATIONAL FASTENERS LIMITED 2022-12-24 31-12-2021 £577,000 Cash £383,000 equity
PSM INTERNATIONAL FASTENERS LIMITED 2022-02-17 31-12-2020 £980,000 Cash £1,035,000 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE THERAPY ROOMS PEMBROKESHIRE LTD PEMBROKE DOCK WALES Active MICRO ENTITY 86900 - Other human health activities