Background WavePink WaveYellow Wave

PSI PRODUCTION SERVICES LIMITED (NI071448)

PSI PRODUCTION SERVICES LIMITED (NI071448) is an active UK company. incorporated on 12 January 2009. with registered office in Newtownabbey. The company operates in the Construction sector, engaged in electrical installation. PSI PRODUCTION SERVICES LIMITED has been registered for 17 years. Current directors include PAGEL, Sean, REILLY, Brian Grier, SIBBALD, Calder William and 1 others.

Company Number
NI071448
Status
active
Type
ltd
Incorporated
12 January 2009
Age
17 years
Address
Unit 6 Trench Park Trench Road, Newtownabbey, BT36 4TY
Industry Sector
Construction
Business Activity
Electrical installation
Directors
PAGEL, Sean, REILLY, Brian Grier, SIBBALD, Calder William, TALLON, Ciaran
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSI PRODUCTION SERVICES LIMITED

PSI PRODUCTION SERVICES LIMITED is an active company incorporated on 12 January 2009 with the registered office located in Newtownabbey. The company operates in the Construction sector, specifically engaged in electrical installation. PSI PRODUCTION SERVICES LIMITED was registered 17 years ago.(SIC: 43210)

Status

active

Active since 17 years ago

Company No

NI071448

LTD Company

Age

17 Years

Incorporated 12 January 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2024 - 5 April 2025(17 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 6 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

PRODUCTION SERVICES IRELAND LTD
From: 5 March 2009To: 15 April 2024
GALLOWAY TRADING LIMITED
From: 12 January 2009To: 5 March 2009
Contact
Address

Unit 6 Trench Park Trench Road Mallusk Newtownabbey, BT36 4TY,

Previous Addresses

, Unit 6 Trench Park, Trench Road, Newtownabbey, Antrim, BT36 4TY, Northern Ireland
From: 22 August 2019To: 14 January 2020
, 18a Duncrue Crescent, Belfast, Belfast, BT3 9BW
From: 7 December 2011To: 22 August 2019
, Unit 15, Low's Industrial Estate, 31 Ballynahinch Road, Carryduff, Belfast, BT8 8EH
From: 12 January 2009To: 7 December 2011
Timeline

6 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Funding Round
Dec 09
Director Joined
Sept 12
Loan Cleared
Feb 24
Loan Secured
Dec 24
Director Joined
Feb 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

PAGEL, Sean

Active
Trench Road, NewtownabbeyBT36 4TY
Born May 1974
Director
Appointed 19 Feb 2009

REILLY, Brian Grier

Active
Trench Road, NewtownabbeyBT36 4TY
Born November 1974
Director
Appointed 19 Feb 2009

SIBBALD, Calder William

Active
Queen Anne Drive, NewbridgeEH28 8PL
Born March 1982
Director
Appointed 03 Feb 2025

TALLON, Ciaran

Active
Trench Road, NewtownabbeyBT36 4TY
Born August 1971
Director
Appointed 06 Sept 2012

PALMER, Desmond Robert

Resigned
31 Kilmaine RoadBT19 6DT
Born March 1941
Director
Appointed 12 Jan 2009
Resigned 19 Feb 2009

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 12 Jan 2009
Resigned 19 Feb 2009

Persons with significant control

2

Prospect Street, BradfordBD4 7AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2024
Trench Road, NewtownabbeyBT36 4TY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
18 March 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
15 April 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
29 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
1 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
13 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Change Person Director Company
6 September 2012
CH01Change of Director Details
Legacy
3 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Dormant
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Capital Allotment Shares
7 December 2009
SH01Allotment of Shares
Legacy
22 April 2009
295(NI)295(NI)
Legacy
22 April 2009
98-2(NI)98-2(NI)
Legacy
22 April 2009
296(NI)296(NI)
Legacy
22 April 2009
296(NI)296(NI)
Legacy
22 April 2009
296(NI)296(NI)
Legacy
8 March 2009
UDM+A(NI)UDM+A(NI)
Resolution
8 March 2009
RESOLUTIONSResolutions
Legacy
5 March 2009
CNR-D(NI)CNR-D(NI)
Legacy
5 March 2009
CERTC(NI)CERTC(NI)
Incorporation Company
12 January 2009
NEWINCIncorporation