UKBizDB.co.uk

PROFESSIONAL SEARCH & SELECTION LIMITED

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

This company is commonly known as Professional Search & Selection Limited. The company was founded 27 years ago and was given the registration number 03246872. The firm's registered office is in CHELTENHAM. You can find them at 11 Bath Mews, Bath Parade, , Cheltenham, Gloucestershire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:PROFESSIONAL SEARCH & SELECTION LIMITED
Company Number:03246872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:11 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, GL53 7HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Maltings, 2 Anderson Road, Bearwood, Birmingham, England, B66 4AR

Secretary22 September 2009Active
The Maltings, 2 Anderson Road, Bearwood, Birmingham, England, B66 4AR

Director09 September 1996Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary06 September 1996Active
15 Highfield Road, Edgbaston, Birmingham, B15 3DU

Secretary09 September 1996Active
Teme Lodge, Station Road, Bransford, Worcester, WR6 5JJ

Secretary01 May 2000Active
14 Glenlea Grove, Uphatherley, Cheltenham, GL51 5HY

Director09 September 1996Active
Broadway Cottage, Farm Street Fladbury, Worcester, WR10 2QD

Director01 September 2002Active
Forest Lodge, Friston Place, Friston, Eastbourne, BN20 0AN

Director18 November 2008Active
11, Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL

Director13 January 2010Active
5 Rosedale Close, Hardwicke, Gloucester, GL2 4JL

Director01 September 2002Active
11, Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL

Director13 January 2010Active
11, Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL

Director13 January 2010Active
129, Astwood Road, Worcester, WR3 8HD

Director13 January 2010Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director06 September 1996Active

People with Significant Control

Mr Alan William Randolph Mead
Notified on:07 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:The Maltings, 2 Anderson Road, Birmingham, England, B66 4AR
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type micro entity.

Download
2023-03-20Address

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

Download
2022-10-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type micro entity.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type micro entity.

Download
2020-10-16Accounts

Accounts with accounts type micro entity.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type micro entity.

Download
2018-09-19Accounts

Accounts with accounts type micro entity.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type total exemption small.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-09Officers

Change person director company with change date.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-09Officers

Change person director company with change date.

Download
2014-11-10Officers

Change person director company with change date.

Download
2014-11-10Officers

Change person secretary company with change date.

Download
2014-11-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.