UKBizDB.co.uk

BEYOND PROFESSIONAL SERVICES GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beyond Professional Services Group Limited. The company was founded 6 years ago and was given the registration number 10817246. The firm's registered office is in MANCHESTER. You can find them at 2nd Floor, Commercial Wharf, 6 Commercial Street, Manchester, Greater Manchester. This company's SIC code is 69102 - Solicitors.

Company Information

Name:BEYOND PROFESSIONAL SERVICES GROUP LIMITED
Company Number:10817246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:2nd Floor, Commercial Wharf, 6 Commercial Street, Manchester, Greater Manchester, England, M15 4PZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bass Warehouse, 4 Castle Street, Manchester, England, M3 4LZ

Director31 March 2023Active
Bass Warehouse, 4 Castle Street, Manchester, England, M3 4LZ

Director27 July 2017Active
Bass Warehouse, 4 Castle Street, Manchester, England, M3 4LZ

Director01 May 2018Active
Bass Warehouse, 4 Castle Street, Manchester, England, M3 4LZ

Director27 July 2017Active
Castlefield House, Liverpool Road, Manchester, England, M3 4SB

Director13 June 2017Active

People with Significant Control

Mr James Anthony Flynn
Notified on:01 May 2018
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:Bass Warehouse, 4 Castle Street, Manchester, England, M3 4LZ
Nature of control:
  • Significant influence or control
Mr James Christy Truscott
Notified on:02 August 2017
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:Bass Warehouse, 4 Castle Street, Manchester, England, M3 4LZ
Nature of control:
  • Significant influence or control
Mr Matthew David Fleetwood
Notified on:02 August 2017
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Bass Warehouse, 4 Castle Street, Manchester, England, M3 4LZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Paula Powell
Notified on:13 June 2017
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Castlefield House, Liverpool Road, Manchester, England, M3 4SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Accounts

Accounts with accounts type group.

Download
2023-08-21Capital

Capital name of class of shares.

Download
2023-08-21Incorporation

Memorandum articles.

Download
2023-08-21Resolution

Resolution.

Download
2023-08-16Persons with significant control

Change to a person with significant control.

Download
2023-08-16Persons with significant control

Cessation of a person with significant control.

Download
2023-08-16Persons with significant control

Cessation of a person with significant control.

Download
2023-08-16Capital

Capital allotment shares.

Download
2023-08-16Officers

Change person director company with change date.

Download
2023-08-16Officers

Change person director company with change date.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Officers

Appoint person director company with name date.

Download
2023-07-03Address

Change registered office address company with date old address new address.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Change of name

Certificate change of name company.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Capital

Capital allotment shares.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.