PSIDIUM LIMITED - BRIDGEND
Company Profile | Company Filings |
Overview
PSIDIUM LIMITED is a Private Limited Company from BRIDGEND and has the status: Active.
PSIDIUM LIMITED was incorporated 51 years ago on 20/07/1972 and has the registered number: 01062244. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
PSIDIUM LIMITED was incorporated 51 years ago on 20/07/1972 and has the registered number: 01062244. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
PSIDIUM LIMITED - BRIDGEND
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
GRAHAM PAUL LIMITED
COURT HOUSE
BRIDGEND
MID GLAMORGAN
CF31 1BE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/12/2023 | 25/12/2024 |
Map
GRAHAM PAUL LIMITED
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KEVIN DEAN JONES | Dec 1961 | British | Director | 2021-05-26 | CURRENT |
MR GERWYN LLEWELLYN WILLIAMS | Feb 1950 | British | Director | 2021-05-26 | CURRENT |
CARYS WILLIAMS | Feb 1946 | Director | RESIGNED | ||
CERI SUSAN MARY SQUIRE | Mar 1951 | British | Director | 1997-03-03 UNTIL 1997-12-04 | RESIGNED |
MR NICHOLAS POUNDER | Sep 1958 | British | Director | 2008-04-14 UNTIL 2022-08-12 | RESIGNED |
JEANETTE HILDA MORGAN | Jul 1952 | British | Director | 1997-03-03 UNTIL 1997-12-04 | RESIGNED |
RONALD SIDNEY DRAPER | Jul 1935 | British | Director | 1997-03-03 UNTIL 2002-04-12 | RESIGNED |
DAVID CHARLES JEFFREYS | Oct 1959 | British | Director | 1997-03-25 UNTIL 1997-07-04 | RESIGNED |
MR WILLIAM HOPKIN JOSEPH | Aug 1949 | British | Director | 2021-05-26 UNTIL 2021-08-19 | RESIGNED |
GARETH IWAN MORGAN | Feb 1941 | British | Director | RESIGNED | |
ELIZABETH BLAKEMORE | Jun 1942 | British | Director | 1997-03-03 UNTIL 2007-12-19 | RESIGNED |
MR NICHOLAS POUNDER | Sep 1958 | British | Secretary | 2008-04-14 UNTIL 2022-08-12 | RESIGNED |
ELIZABETH BLAKEMORE | Jun 1942 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
P&A Holdings Limited | 2016-04-06 | St Helier Jersey | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Psidium Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-11-30 | 28-02-2023 | £793,388 Cash £1,148,630 equity |
Psidium Limited - Accounts to registrar (filleted) - small 22.3 | 2022-11-30 | 28-02-2022 | £829,579 Cash £1,136,042 equity |
Psidium Limited - Accounts to registrar (filleted) - small 18.2 | 2021-11-30 | 28-02-2021 | £993,518 Cash £1,137,217 equity |
Psidium Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-01 | 28-02-2020 | £993,425 Cash £1,132,881 equity |
Psidium Limited - Accounts to registrar (filleted) - small 18.2 | 2019-11-23 | 28-02-2019 | £983,510 Cash £1,123,887 equity |
Psidium Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-01 | 28-02-2018 | £976,665 Cash £1,117,828 equity |