PSF STEEL LIMITED
Other specialised construction activities n.e.c.
PSF STEEL LIMITED
Other specialised construction activities n.e.c.
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
The Gate House Fernhurst Business Park Fernhurst Haslemere Surrey GU27 3HB England
Website
psfsteel.co.ukCredit Report
Discover PSF STEEL LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£579.68k
Net Assets
£915.11k
Total Liabilities
£277.32k
Turnover
N/A
Employees
5
Debt Ratio
23%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 11 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Andrew Paul Chambers | Director | Active |
| Phillip Robert Millward | Director | Active |
| Richard Michael Shadforth | Director | Active |
| Richard Walter Clarke | Director | Active |
Persons with Significant Control
Persons with Significant Control (2)
2r Investments Limited
United Kingdom
- Ownership Of Shares 50 To 75 Percent
- Voting Rights 50 To 75 Percent
Andrew Paul Chambers
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Richard Walter Clarke
Ceased 6 Apr 2016
Richard Michael Shadforth
Ceased 6 Apr 2016
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 5 Nov 2025 | Officers | Termination of Richard Walter Clarke as director on 2025-10-31 | View(1 page) |
| 17 Sept 2025 | Accounts | Annual accounts made up to 2024-12-31 | View(18 pages) |
| 6 Mar 2025 | Confirmation Statement | Confirmation statement made on 2025-02-21 with updates | View(5 pages) |
| 23 Jan 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(37 pages) |
| 21 Jan 2025 | Mortgage | Mortgage Satisfy Charge Full | View(1 page) |
Termination of Richard Walter Clarke as director on 2025-10-31
Confirmation statement made on 2025-02-21 with updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Termination of Richard Walter Clarke as director on 2025-10-31
3 months ago on 5 Nov 2025
Annual accounts made up to 2024-12-31
5 months ago on 17 Sept 2025
Confirmation statement made on 2025-02-21 with updates
11 months ago on 6 Mar 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
1 years ago on 23 Jan 2025
Mortgage Satisfy Charge Full
1 years ago on 21 Jan 2025