Background WavePink WaveYellow Wave

PSI GLOBAL ENGINEERING & CONSTRUCTION LIMITED (10530614)

PSI GLOBAL ENGINEERING & CONSTRUCTION LIMITED (10530614) is an active UK company. incorporated on 17 December 2016. with registered office in Knowsley. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. PSI GLOBAL ENGINEERING & CONSTRUCTION LIMITED has been registered for 9 years. Current directors include HUGHES, Paul Colin, MCGRAIL, Shaun.

Company Number
10530614
Status
active
Type
ltd
Incorporated
17 December 2016
Age
9 years
Address
Unit 10 Tiger Court, Knowsley, L34 1BH
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
HUGHES, Paul Colin, MCGRAIL, Shaun
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSI GLOBAL ENGINEERING & CONSTRUCTION LIMITED

PSI GLOBAL ENGINEERING & CONSTRUCTION LIMITED is an active company incorporated on 17 December 2016 with the registered office located in Knowsley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. PSI GLOBAL ENGINEERING & CONSTRUCTION LIMITED was registered 9 years ago.(SIC: 82110)

Status

active

Active since 9 years ago

Company No

10530614

LTD Company

Age

9 Years

Incorporated 17 December 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

FREEDOM PROFESSIONAL SERVICES LIMITED
From: 28 July 2020To: 14 July 2023
FREEDOM CONTRACTING LIMITED
From: 17 December 2016To: 28 July 2020
Contact
Address

Unit 10 Tiger Court Kings Business Park Knowsley, L34 1BH,

Timeline

3 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
May 18
Loan Secured
May 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HUGHES, Paul Colin

Active
Tiger Court, KnowsleyL34 1BH
Born September 1970
Director
Appointed 17 Dec 2016

MCGRAIL, Shaun

Active
Tiger Court, KnowsleyL34 1BH
Born February 1969
Director
Appointed 17 Dec 2016

Persons with significant control

2

Mr Shaun Mcgrail

Active
Tiger Court, KnowsleyL34 1BH
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2016

Mr Paul Colin Hughes

Active
Tiger Court, KnowsleyL34 1BH
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2016
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Certificate Change Of Name Company
14 July 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Resolution
28 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 December 2017
AA01Change of Accounting Reference Date
Incorporation Company
17 December 2016
NEWINCIncorporation