This company is commonly known as Hr Transcription Service Limited. The company was founded 25 years ago and was given the registration number 03691631. The firm's registered office is in CHESHIRE. You can find them at 41 Greek Street, Stockport, Cheshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HR TRANSCRIPTION SERVICE LIMITED |
---|---|---|
Company Number | : | 03691631 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 1999 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 41 Greek Street, Stockport, Cheshire, SK3 8AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, Queen Street, Salford, England, M3 7DQ | Secretary | 20 December 1999 | Active |
Maple House, 8 Haymarket Street, Bury, England, BL9 0AR | Director | 09 February 2023 | Active |
Maple House, 8 Haymarket Street, Bury, England, BL9 0AR | Director | 05 January 1999 | Active |
55 Queen Street, Salford, M3 7DQ | Director | 05 January 1999 | Active |
14 Townscliffe Lane, Mellor, Stockport, SK6 5AW | Secretary | 05 January 1999 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 05 January 1999 | Active |
21 Colorado Close, Great Sankey, WA5 8WY | Director | 05 January 1999 | Active |
14 Townscliffe Lane, Mellor, Stockport, SK6 5AW | Director | 05 January 1999 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 05 January 1999 | Active |
Mr Daryl James Leigh | ||
Notified on | : | 08 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Maple House, 8 Haymarket Street, Bury, England, BL9 0AR |
Nature of control | : |
|
Mr Graham Steven Leigh | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Maple House, 8 Haymarket Street, Bury, England, BL9 0AR |
Nature of control | : |
|
Mr Jonathan Perez Pfeffer | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Maple House, 8 Haymarket Street, Bury, England, BL9 0AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-03 | Address | Change registered office address company with date old address new address. | Download |
2023-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-09 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-07 | Resolution | Resolution. | Download |
2019-06-06 | Officers | Change person director company with change date. | Download |
2019-06-06 | Officers | Change person secretary company with change date. | Download |
2019-06-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.