ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PSG Group Limited

PSG Group Limited is a liquidation company incorporated on 20 May 1988 with the registered office located in . PSG Group Limited was registered 37 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 1 month ago
Company No
02260957
Private limited company
Age
37 years
Incorporated 20 May 1988
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 606 days
Dated 21 February 2023 (2 years 8 months ago)
Next confirmation dated 21 February 2024
Was due on 6 March 2024 (1 year 8 months ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 856 days
For period 1 Oct30 Sep 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2022
Was due on 30 June 2023 (2 years 4 months ago)
Address
C/O Rrs Dept., S&W Partners Llp
45 Gresham Street
London
EC2V 7BG
Address changed on 14 May 2025 (5 months ago)
Previous address was 45 Gresham Street London EC2V 7BG
Telephone
02077409740
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1992
Director • British • Lives in England • Born in Sep 1970
Director • British • Lives in United States • Born in Sep 1975
GSM Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
J P G Properties Limited
Yasmin Kaneez Feussner and James Patrick Gardezi are mutual people.
Active
Gardezi Properties Limited
Lawrence Abbas Gardezi is a mutual person.
Active
Plastic Shims & Gaskets Co. Limited
Lawrence Abbas Gardezi is a mutual person.
Active
Carton Window Films Limited
Lawrence Abbas Gardezi is a mutual person.
Active
Trade Conversion Services Limited
Lawrence Abbas Gardezi is a mutual person.
Active
Archival & Conservation Materials Limited
Lawrence Abbas Gardezi is a mutual person.
Active
PSG Group International Limited
Lawrence Abbas Gardezi is a mutual person.
Active
GSM Holdings Limited
Yasmin Kaneez Feussner, James Patrick Gardezi, and 1 more are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
30 Sep 2021
For period 30 Sep30 Sep 2021
Traded for 12 months
Cash in Bank
£105
Decreased by £18.38K (-99%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£8.91K
Decreased by £41.08K (-82%)
Total Liabilities
-£102.92K
Increased by £50.63K (+97%)
Net Assets
-£94.01K
Decreased by £91.71K (+3979%)
Debt Ratio (%)
1156%
Increased by 1051.13% (+1005%)
Latest Activity
Registered Address Changed
5 Months Ago on 14 May 2025
Voluntary Liquidator Appointed
1 Year 1 Month Ago on 20 Sep 2024
Liquidator Removed By Court
1 Year 1 Month Ago on 20 Sep 2024
Declaration of Solvency
1 Year 6 Months Ago on 30 Apr 2024
Voluntary Liquidator Appointed
1 Year 6 Months Ago on 30 Apr 2024
Registered Address Changed
2 Years 4 Months Ago on 13 Jun 2023
Confirmation Submitted
2 Years 7 Months Ago on 29 Mar 2023
Mr James Patrick Gardezi Details Changed
2 Years 7 Months Ago on 22 Mar 2023
Mrs Yasmin Kaneez Feussner Details Changed
2 Years 7 Months Ago on 14 Mar 2023
Mr James Patrick Gardezi Details Changed
2 Years 7 Months Ago on 13 Mar 2023
Get Credit Report
Discover PSG Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 14 May 2025
Submitted on 18 Jul 2025
Registered office address changed from 45 Gresham Street London EC2V 7BG to C/O Rrs Dept., S&W Partners Llp 45 Gresham Street London EC2V 7BG on 14 May 2025
Submitted on 14 May 2025
Removal of liquidator by court order
Submitted on 20 Sep 2024
Appointment of a voluntary liquidator
Submitted on 20 Sep 2024
Liquidators' statement of receipts and payments to 14 May 2024
Submitted on 17 Jul 2024
Appointment of a voluntary liquidator
Submitted on 30 Apr 2024
Declaration of solvency
Submitted on 30 Apr 2024
Resolutions
Submitted on 17 Apr 2024
Registered office address changed from Unit 9 Sketchley Meadows Hinckley Leicestershire LE10 3EN England to 45 Gresham Street London EC2V 7BG on 13 June 2023
Submitted on 13 Jun 2023
Confirmation statement made on 21 February 2023 with no updates
Submitted on 29 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year