Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
PSL Renewables Xyz 124 Limited
PSL Renewables Xyz 124 Limited is a dissolved company incorporated on 6 September 2007 with the registered office located in Dunstable, Bedfordshire. PSL Renewables Xyz 124 Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
30 August 2016
(9 years ago)
Was
8 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
06363188
Private limited company
Age
18 years
Incorporated
6 September 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about PSL Renewables Xyz 124 Limited
Contact
Address
Psl House
Eastern Avenue
Dunstable
Beds
LU5 4JY
Same address for the past
15 years
Companies in LU5 4JY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Mr Daniel Croxford
Director • Engineer • British • Lives in England • Born in Jun 1956
Mr Martin Paul Greeves
Director • Finance • British • Lives in England • Born in Feb 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Berkhamsted Motor Cycle And Car Club Limited
Mr Martin Paul Greeves is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2015)
Period Ended
31 Aug 2015
For period
31 Aug
⟶
31 Aug 2015
Traded for
12 months
Cash in Bank
£1
Decreased by £161.21K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Decreased by £179.43K (-100%)
Total Liabilities
£0
Decreased by £23.39K (-100%)
Net Assets
£1
Decreased by £156.03K (-100%)
Debt Ratio (%)
0%
Decreased by 13.04% (-100%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
9 Years Ago on 30 Aug 2016
Voluntary Gazette Notice
9 Years Ago on 14 Jun 2016
Application To Strike Off
9 Years Ago on 3 Jun 2016
Dormant Accounts Submitted
9 Years Ago on 17 Mar 2016
Richard Terence Ellis Resigned
9 Years Ago on 6 Nov 2015
Confirmation Submitted
9 Years Ago on 5 Nov 2015
Christopher Hurst Downton Resigned
10 Years Ago on 30 Jun 2015
Christopher Hurst Downton Resigned
10 Years Ago on 30 Jun 2015
Small Accounts Submitted
10 Years Ago on 26 May 2015
Confirmation Submitted
11 Years Ago on 9 Sep 2014
Get Alerts
Get Credit Report
Discover PSL Renewables Xyz 124 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 30 Aug 2016
First Gazette notice for voluntary strike-off
Submitted on 14 Jun 2016
Application to strike the company off the register
Submitted on 3 Jun 2016
Accounts for a dormant company made up to 31 August 2015
Submitted on 17 Mar 2016
Termination of appointment of Richard Terence Ellis as a director on 6 November 2015
Submitted on 27 Nov 2015
Annual return made up to 6 September 2015 with full list of shareholders
Submitted on 5 Nov 2015
Certificate of change of name
Submitted on 13 Aug 2015
Change of name notice
Submitted on 13 Aug 2015
Termination of appointment of Christopher Hurst Downton as a secretary on 30 June 2015
Submitted on 2 Jul 2015
Termination of appointment of Christopher Hurst Downton as a secretary on 30 June 2015
Submitted on 2 Jul 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs