Background WavePink WaveYellow Wave

PSF STEEL LIMITED (07536232)

PSF STEEL LIMITED (07536232) is an active UK company. incorporated on 21 February 2011. with registered office in Haslemere. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. PSF STEEL LIMITED has been registered for 15 years. Current directors include CHAMBERS, Andrew Paul, MILLWARD, Phillip Robert, SHADFORTH, Richard Michael.

Company Number
07536232
Status
active
Type
ltd
Incorporated
21 February 2011
Age
15 years
Address
The Gate House Fernhurst Business Park, Haslemere, GU27 3HB
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
CHAMBERS, Andrew Paul, MILLWARD, Phillip Robert, SHADFORTH, Richard Michael
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSF STEEL LIMITED

PSF STEEL LIMITED is an active company incorporated on 21 February 2011 with the registered office located in Haslemere. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. PSF STEEL LIMITED was registered 15 years ago.(SIC: 43999)

Status

active

Active since 15 years ago

Company No

07536232

LTD Company

Age

15 Years

Incorporated 21 February 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

The Gate House Fernhurst Business Park Fernhurst Haslemere, GU27 3HB,

Previous Addresses

Cheriton Farnham Lane Haslemere Surrey GU27 1HD
From: 21 February 2011To: 4 November 2016
Timeline

9 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Owner Exit
Feb 24
Owner Exit
Feb 24
Loan Secured
May 24
Director Joined
May 24
Owner Exit
May 24
Loan Cleared
Jan 25
Loan Secured
Jan 25
Director Left
Nov 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CHAMBERS, Andrew Paul

Active
Turners Close, HorshamRH13 9LJ
Born March 1964
Director
Appointed 21 Feb 2011

MILLWARD, Phillip Robert

Active
Fernhurst Business Park, HaslemereGU27 3HB
Born June 1962
Director
Appointed 01 May 2024

SHADFORTH, Richard Michael

Active
Fernhurst Business Park, HaslemereGU27 3HB
Born December 1969
Director
Appointed 21 Feb 2011

CLARKE, Richard Walter

Resigned
Fernhurst Business Park, HaslemereGU27 3HB
Born May 1958
Director
Appointed 21 Feb 2011
Resigned 31 Oct 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Andrew Paul Chambers

Ceased
Turners Close, HorshamRH13 9LJ
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2024

Mr Richard Walter Clarke

Ceased
Fernhurst Business Park, HaslemereGU27 3HB
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Richard Michael Shadforth

Ceased
Fernhurst Business Park, HaslemereGU27 3HB
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fernhurst Business Park, HaslemereGU27 3HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
29 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Memorandum Articles
20 May 2024
MAMA
Resolution
20 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 May 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Change To A Person With Significant Control
15 May 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
15 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
12 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
2 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Change Person Director Company With Change Date
25 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Resolution
1 June 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 June 2012
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Incorporation Company
21 February 2011
NEWINCIncorporation