Background WavePink WaveYellow Wave

PSB STOKE LIMITED (08555406)

PSB STOKE LIMITED (08555406) is an active UK company. incorporated on 4 June 2013. with registered office in Malvern. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PSB STOKE LIMITED has been registered for 12 years. Current directors include BULLOCK, Paul.

Company Number
08555406
Status
active
Type
ltd
Incorporated
4 June 2013
Age
12 years
Address
7 Royal Oak Gardens, Malvern, WR14 1AH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BULLOCK, Paul
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSB STOKE LIMITED

PSB STOKE LIMITED is an active company incorporated on 4 June 2013 with the registered office located in Malvern. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PSB STOKE LIMITED was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08555406

LTD Company

Age

12 Years

Incorporated 4 June 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

7 Royal Oak Gardens Malvern, WR14 1AH,

Previous Addresses

384 Trentham Road Stoke on Trent Staffordshire ST3 3DX
From: 4 June 2014To: 26 February 2025
the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 4 June 2013To: 4 June 2014
Timeline

2 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Dec 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BULLOCK, Paul

Active
Royal Oak Gardens, MalvernWR14 1AH
Born October 1953
Director
Appointed 04 Jun 2013

OAKLEY SECRETARIAL SERVICES LIMITED

Resigned
Kidderminster Road, DroitwichWR9 9AY
Corporate secretary
Appointed 04 Jun 2013
Resigned 04 Jun 2013

BULLOCK, Shelia

Resigned
Royal Oak Gardens, MalvernWR14 1AH
Born October 1953
Director
Appointed 04 Jun 2013
Resigned 02 Dec 2025

Persons with significant control

2

Mr Paul Bullock

Active
Royal Oak Gardens, MalvernWR14 1AH
Born October 1953

Nature of Control

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

Mrs Sheila Bullock

Active
Royal Oak Gardens, MalvernWR14 1AH
Born October 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
27 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Legacy
29 November 2018
RP04CS01RP04CS01
Legacy
29 November 2018
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Legacy
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Resolution
14 October 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 October 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
7 June 2016
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
2 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 June 2014
AD01Change of Registered Office Address
Incorporation Company
4 June 2013
NEWINCIncorporation