UKBizDB.co.uk

PRIVATE CLIENT SOLUTIONS (MANCHESTER) LIMITED

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

This company is commonly known as Private Client Solutions (manchester) Limited. The company was founded 11 years ago and was given the registration number 08308511. The firm's registered office is in CHEADLE. You can find them at Lakeside 5000, Cheadle Royal Business Park, Cheadle, Greater Manchester. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PRIVATE CLIENT SOLUTIONS (MANCHESTER) LIMITED
Company Number:08308511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:27 November 2012
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lakeside 5000, Cheadle Royal Business Park, Cheadle, Greater Manchester, England, SK8 3AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 2, Southgate 2,, Wilmslow Road, Heald Green, Cheadle, England, SK8 3PW

Director27 November 2012Active
1/2, Bow Street, Rugeley, England, WS15 2BT

Corporate Director27 November 2012Active

People with Significant Control

Janus Recoveries Limited
Notified on:10 January 2022
Status:Active
Country of residence:England
Address:Floor 2, Southgate 2,, Wilmslow Road, Cheadle, England, SK8 3PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Scott Cooper
Notified on:03 March 2021
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Floor 2, Southgate 2,, Wilmslow Road, Cheadle, England, SK8 3PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Automate Tech Limited
Notified on:02 March 2021
Status:Active
Country of residence:England
Address:Lakeside 5000, Cheadle Royal Business Park, Cheadle, England, SK8 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Scott Cooper
Notified on:01 July 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Lakeside 5000, Cheadle Royal Business Park, Cheadle, England, SK8 3AX
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-06Gazette

Gazette notice compulsory.

Download
2023-02-07Accounts

Accounts with accounts type micro entity.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-20Persons with significant control

Notification of a person with significant control.

Download
2023-01-20Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Persons with significant control

Change to a person with significant control.

Download
2022-08-08Address

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

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-22Persons with significant control

Notification of a person with significant control.

Download
2022-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Persons with significant control

Cessation of a person with significant control.

Download
2021-12-06Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Persons with significant control

Change to a person with significant control.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-12-11Insolvency

Liquidation voluntary arrangement completion.

Download
2020-09-19Address

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

Download
2020-09-17Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type micro entity.

Download
2019-08-21Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-01-03Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.