UKBizDB.co.uk

HR TRANSCRIPTION SERVICE LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:41 Greek Street, Stockport, Cheshire, SK3 8AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Queen Street, Salford, England, M3 7DQ

Secretary20 December 1999Active
Maple House, 8 Haymarket Street, Bury, England, BL9 0AR

Director09 February 2023Active
Maple House, 8 Haymarket Street, Bury, England, BL9 0AR

Director05 January 1999Active
55 Queen Street, Salford, M3 7DQ

Director05 January 1999Active
14 Townscliffe Lane, Mellor, Stockport, SK6 5AW

Secretary05 January 1999Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary05 January 1999Active
21 Colorado Close, Great Sankey, WA5 8WY

Director05 January 1999Active
14 Townscliffe Lane, Mellor, Stockport, SK6 5AW

Director05 January 1999Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director05 January 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (7 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
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-07-03Address

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

Download
2023-02-21Persons with significant control

Notification of a person with significant control.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2022-10-17Accounts

Accounts with accounts type micro entity.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type micro entity.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type micro entity.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type micro entity.

Download
2019-06-07Resolution

Resolution.

Download
2019-06-06Officers

Change person director company with change date.

Download
2019-06-06Officers

Change person secretary company with change date.

Download
2019-06-06Persons with significant control

Change to a person with significant control.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Accounts

Accounts with accounts type total exemption small.

Download
2016-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.