PSS (UK)

Register to unlock more data on OkredoRegister

PSS (UK)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00214077

Incorporation date

31/05/1926

Size

Full

Contacts

Registered address

Registered address

Pss, Eleanor Rathbone House Unit 16, Connect Business Village, 24 Derby Road, Liverpool L5 9PRCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2016)
dot icon19/12/2025
Termination of appointment of Georgia Eileen Marriott-Smith as a director on 2025-12-17
dot icon19/12/2025
Termination of appointment of Jennifer Jean Hannon as a director on 2025-12-17
dot icon07/11/2025
Full accounts made up to 2025-03-31
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon17/07/2025
Director's details changed for Mr Colin Philip Bell on 2025-07-16
dot icon10/07/2025
Termination of appointment of Kim Heyes as a director on 2025-07-09
dot icon26/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon14/11/2024
Full accounts made up to 2024-03-31
dot icon29/06/2024
Appointment of Mrs Nicola Parkinson as a director on 2024-06-26
dot icon11/04/2024
Memorandum and Articles of Association
dot icon11/04/2024
Resolutions
dot icon28/02/2024
Termination of appointment of Christian James Shannon as a director on 2024-02-19
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon22/11/2023
Full accounts made up to 2023-03-31
dot icon26/10/2023
Registration of charge 002140770004, created on 2023-10-26
dot icon25/10/2023
Satisfaction of charge 3 in full
dot icon09/10/2023
Termination of appointment of David Jospeh Sweeney as a director on 2023-10-04
dot icon03/10/2023
Satisfaction of charge 2 in full
dot icon07/07/2023
Director's details changed for Dr Kim Heyes on 2023-07-03
dot icon07/07/2023
Appointment of Mr Christian James Shannon as a director on 2023-07-05
dot icon07/07/2023
Appointment of Miss Georgia Eileen Marriott-Smith as a director on 2023-07-05
dot icon07/07/2023
Appointment of Mr Richard John Bramwell as a director on 2023-07-05
dot icon07/07/2023
Appointment of Mrs Helen Shaw as a director on 2023-07-05
dot icon04/05/2023
Director's details changed for Mr Matthew Thomas Rothwell on 2023-05-04
dot icon23/03/2023
Termination of appointment of Hilary Andrea Berg as a director on 2023-03-22
dot icon23/03/2023
Termination of appointment of John Andrew Kellaway as a director on 2023-03-22
dot icon26/01/2023
Termination of appointment of Peter Kinsella as a director on 2023-01-25
dot icon05/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon25/11/2022
Full accounts made up to 2022-03-31
dot icon16/12/2020
Full accounts made up to 2020-03-31
dot icon25/11/2019
Full accounts made up to 2019-03-31
dot icon19/11/2018
Full accounts made up to 2018-03-31
dot icon17/11/2017
Full accounts made up to 2017-03-31
dot icon11/11/2016
Full accounts made up to 2016-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

45
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PSS (UK)

PSS (UK) is an(a) Active company incorporated on 31/05/1926 with the registered office located at Pss, Eleanor Rathbone House Unit 16, Connect Business Village, 24 Derby Road, Liverpool L5 9PR. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PSS (UK)?

toggle

PSS (UK) is currently Active. It was registered on 31/05/1926 .

Where is PSS (UK) located?

toggle

PSS (UK) is registered at Pss, Eleanor Rathbone House Unit 16, Connect Business Village, 24 Derby Road, Liverpool L5 9PR.

What does PSS (UK) do?

toggle

PSS (UK) operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for PSS (UK)?

toggle

The latest filing was on 19/12/2025: Termination of appointment of Georgia Eileen Marriott-Smith as a director on 2025-12-17.