ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PSR Contracts Limited

PSR Contracts Limited is a liquidation company incorporated on 28 April 2009 with the registered office located in . PSR Contracts Limited was registered 16 years ago.
Status
Liquidation
In voluntary liquidation since 29 days ago
Company No
06890050
Private limited company
Age
16 years
Incorporated 28 April 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 April 2025 (4 months ago)
Next confirmation dated 28 April 2026
Due by 12 May 2026 (8 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Overdue
Accounts overdue by 37 days
For period 1 May30 Apr 2023 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 October 2024
Was due on 31 July 2025 (1 month ago)
Contact
Address
Winslade House Winslade Park Gardens
Manor Drive
Exeter
EX5 1FY
Address changed on 8 Aug 2025 (29 days ago)
Previous address was Lawrence House, Viables Industrial Estate Jays Close Basingstoke RG22 4LT England
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1980
Director • British • Lives in Wales • Born in Jun 1976
Director • Accountant • British • Lives in England • Born in Feb 1970
Director • Managing Director • British • Lives in England • Born in Sep 1975
Director • British • Lives in England • Born in May 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Thermo King UK Limited
Jane Louise Perkins, Mark Nigel Howell, and 3 more are mutual people.
Active
Thermo King Fleet Solutions Limited
Mark Nigel Howell, Gareth Williams, and 2 more are mutual people.
Active
Marshall Of Cambridge Aerospace Limited
Gareth Williams is a mutual person.
Active
Best Matic International Limited
Mr David Hampsey is a mutual person.
Active
Marshall Land Systems Ltd
Gareth Williams is a mutual person.
Active
Trane UK Limited
Mr David Hampsey is a mutual person.
Active
Cool Energy Limited
Mr David Hampsey is a mutual person.
Active
Trane Services Limited
Mr David Hampsey is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Apr 2023
For period 30 Apr30 Apr 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£17.31K
Same as previous period
Total Liabilities
-£311
Same as previous period
Net Assets
£17K
Same as previous period
Debt Ratio (%)
2%
Same as previous period
Latest Activity
Registered Address Changed
29 Days Ago on 8 Aug 2025
Declaration of Solvency
29 Days Ago on 8 Aug 2025
Voluntary Liquidator Appointed
29 Days Ago on 8 Aug 2025
Confirmation Submitted
3 Months Ago on 4 Jun 2025
Registered Address Changed
5 Months Ago on 31 Mar 2025
Mr. David Hampsey Appointed
5 Months Ago on 31 Mar 2025
Ronald Meechan Appointed
5 Months Ago on 31 Mar 2025
Orla Murray Appointed
5 Months Ago on 31 Mar 2025
Gareth Williams Resigned
5 Months Ago on 31 Mar 2025
Sarah Jane Moynihan Resigned
5 Months Ago on 31 Mar 2025
Get Credit Report
Discover PSR Contracts Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Declaration of solvency
Submitted on 8 Aug 2025
Registered office address changed from Lawrence House, Viables Industrial Estate Jays Close Basingstoke RG22 4LT England to Winslade House Winslade Park Gardens Manor Drive Exeter EX5 1FY on 8 August 2025
Submitted on 8 Aug 2025
Resolutions
Submitted on 8 Aug 2025
Appointment of a voluntary liquidator
Submitted on 8 Aug 2025
Confirmation statement made on 28 April 2025 with no updates
Submitted on 4 Jun 2025
Termination of appointment of Gareth Williams as a director on 31 March 2025
Submitted on 31 Mar 2025
Appointment of Orla Murray as a secretary on 31 March 2025
Submitted on 31 Mar 2025
Registered office address changed from Control Building the Airport Newmarket Road Cambridge CB5 8RX England to Lawrence House, Viables Industrial Estate Jays Close Basingstoke RG22 4LT on 31 March 2025
Submitted on 31 Mar 2025
Appointment of Ronald Meechan as a director on 31 March 2025
Submitted on 31 Mar 2025
Appointment of Mr. David Hampsey as a director on 31 March 2025
Submitted on 31 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year