Company NameProduction Software Technology Limited
DirectorsRobert Neil Travers and Fabricio Sanchez
Company StatusActive
Company Number02532559
CategoryPrivate Limited Company
Incorporation Date20 August 1990(33 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Robert Neil Travers
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Church Street
Youlgrave
Bakewell
DE45 1WL
Secretary NameMr Robert Neil Travers
NationalityBritish
StatusCurrent
Appointed06 February 2004(13 years, 5 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Church Street
Youlgrave
Bakewell
DE45 1WL
Director NameMr Fabricio Sanchez
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(27 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House Ecclesall Road South
Sheffield
S11 9PS
Director NameMr Alastair Breckon
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(1 year after company formation)
Appointment Duration12 years, 2 months (resigned 11 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address193 Ringinglow Road
Sheffield
S11 7PT
Secretary NameMr Alastair Breckon
NationalityBritish
StatusResigned
Appointed20 August 1991(1 year after company formation)
Appointment Duration12 years, 2 months (resigned 11 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address193 Ringinglow Road
Sheffield
S11 7PT
Director NameRobert Kean Woodcock
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(2 years, 3 months after company formation)
Appointment Duration9 years (resigned 31 December 2001)
RoleCompany Director
Correspondence Address43 East Street
Scarcliffe
Chesterfield
Derbyshire
S44 6SY
Director NameRobert Brian Travers
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(13 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2009)
RoleRetired
Correspondence Address64 Corporation Road
Redcar
Cleveland
TS10 1PB

Contact

Websitewww.pstonline.co.uk
Email address[email protected]
Telephone0114 2217070
Telephone regionSheffield

Location

Registered AddressC/O Kingswood Allotts Limited Sidings Court
Lakeside
Doncaster
DN4 5NU
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£83,205
Cash£133,045
Current Liabilities£87,686

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

21 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
3 May 2023Registered office address changed from The Old Grammar School 13 Moorgate Road Rotherham S60 2EN to PO Box PO Box 978 Sidings Court Sidings Court Lakeside Doncaster DN4 5NU on 3 May 2023 (1 page)
25 January 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
24 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
3 February 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
26 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
22 April 2021Change of details for Mr Robert Neil Travers as a person with significant control on 13 April 2021 (2 pages)
22 April 2021Director's details changed for Mr Robert Neil Travers on 13 April 2021 (2 pages)
22 April 2021Secretary's details changed for Mr Robert Neil Travers on 13 April 2021 (1 page)
19 January 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
26 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
30 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
17 January 2019Micro company accounts made up to 30 November 2018 (4 pages)
31 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
14 February 2018Appointment of Mr Fabricio Sanchez as a director on 1 February 2018 (2 pages)
29 January 2018Micro company accounts made up to 30 November 2017 (4 pages)
1 September 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
30 January 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
8 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
8 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
18 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
18 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
15 September 2014Annual return made up to 20 August 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 20 August 2014 with a full list of shareholders (5 pages)
24 January 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
24 January 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
5 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(5 pages)
5 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(5 pages)
1 February 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
31 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
6 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
21 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 January 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
31 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
8 September 2009Return made up to 20/08/09; full list of members (4 pages)
8 September 2009Return made up to 20/08/09; full list of members (4 pages)
26 May 2009Appointment terminated director robert travers (1 page)
26 May 2009Appointment terminated director robert travers (1 page)
23 January 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
24 September 2008Return made up to 20/08/08; full list of members (7 pages)
24 September 2008Return made up to 20/08/08; full list of members (7 pages)
4 August 2008Particulars of contract relating to shares (2 pages)
4 August 2008Resolutions
  • RES14 ‐ £90 22/07/2008
(1 page)
4 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 August 2008Resolutions
  • RES14 ‐ £90 22/07/2008
(1 page)
4 August 2008Ad 23/07/08\gbp si 90@1=90\gbp ic 10/100\ (2 pages)
4 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 August 2008Ad 23/07/08\gbp si 90@1=90\gbp ic 10/100\ (2 pages)
4 August 2008Particulars of contract relating to shares (2 pages)
4 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 January 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
21 January 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
13 September 2007Return made up to 20/08/07; no change of members
  • 363(287) ‐ Registered office changed on 13/09/07
(7 pages)
13 September 2007Return made up to 20/08/07; no change of members
  • 363(287) ‐ Registered office changed on 13/09/07
(7 pages)
29 January 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
29 January 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
9 October 2006Return made up to 20/08/06; full list of members (7 pages)
9 October 2006Return made up to 20/08/06; full list of members (7 pages)
10 February 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
10 February 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
22 September 2005Return made up to 20/08/05; full list of members (8 pages)
22 September 2005Return made up to 20/08/05; full list of members (8 pages)
23 February 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
23 February 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
23 September 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 September 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 June 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
28 June 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
24 February 2004New secretary appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New secretary appointed (2 pages)
24 February 2004New director appointed (2 pages)
29 January 2004Secretary resigned;director resigned (1 page)
29 January 2004Secretary resigned;director resigned (1 page)
7 October 2003Ad 13/08/03--------- £ si 2@1 (2 pages)
7 October 2003Ad 13/08/03--------- £ si 2@1 (2 pages)
18 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 September 2003Return made up to 20/08/03; full list of members (7 pages)
11 September 2003Return made up to 20/08/03; full list of members (7 pages)
20 March 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
20 March 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
4 November 2002Return made up to 20/08/02; full list of members (7 pages)
4 November 2002Return made up to 20/08/02; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
24 August 2001Return made up to 20/08/01; full list of members (7 pages)
24 August 2001Return made up to 20/08/01; full list of members (7 pages)
26 February 2001Accounts for a small company made up to 30 November 2000 (7 pages)
26 February 2001Accounts for a small company made up to 30 November 2000 (7 pages)
8 September 2000Return made up to 20/08/00; full list of members (7 pages)
8 September 2000Return made up to 20/08/00; full list of members (7 pages)
31 March 2000Accounts for a small company made up to 30 November 1999 (7 pages)
31 March 2000Accounts for a small company made up to 30 November 1999 (7 pages)
6 September 1999Return made up to 20/08/99; full list of members (6 pages)
6 September 1999Return made up to 20/08/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 30 November 1998 (8 pages)
2 February 1999Accounts for a small company made up to 30 November 1998 (8 pages)
3 September 1998Return made up to 20/08/98; no change of members (4 pages)
3 September 1998Return made up to 20/08/98; no change of members (4 pages)
10 February 1998Accounts for a small company made up to 30 November 1997 (8 pages)
10 February 1998Accounts for a small company made up to 30 November 1997 (8 pages)
21 August 1997Return made up to 20/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 August 1997Return made up to 20/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 April 1997Accounts for a small company made up to 30 November 1996 (8 pages)
18 April 1997Accounts for a small company made up to 30 November 1996 (8 pages)
9 October 1996Director's particulars changed (1 page)
9 October 1996Director's particulars changed (1 page)
1 October 1996Accounts for a small company made up to 30 November 1995 (6 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (6 pages)
30 August 1996Return made up to 20/08/96; full list of members (6 pages)
30 August 1996Return made up to 20/08/96; full list of members (6 pages)
19 September 1995Return made up to 20/08/95; no change of members (4 pages)
19 September 1995Return made up to 20/08/95; no change of members (4 pages)
15 May 1995Accounts for a small company made up to 30 November 1994 (10 pages)
15 May 1995Accounts for a small company made up to 30 November 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 October 1990Memorandum and Articles of Association (7 pages)
1 October 1990Memorandum and Articles of Association (7 pages)
1 October 1990Memorandum and Articles of Association (7 pages)
26 September 1990Company name changed\certificate issued on 26/09/90 (2 pages)
26 September 1990Company name changed\certificate issued on 26/09/90 (2 pages)
21 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 August 1990Incorporation (9 pages)
20 August 1990Incorporation (9 pages)
20 August 1990Incorporation (9 pages)