This company is commonly known as Psw Management Services Limited. The company was founded 38 years ago and was given the registration number 01921549. The firm's registered office is in BIRMINGHAM. You can find them at 61 Charlotte Street, St Pauls Square, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PSW MANAGEMENT SERVICES LIMITED |
---|---|---|
Company Number | : | 01921549 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 1985 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 61 Charlotte Street, St Pauls Square, Birmingham, B3 1PX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wharfedale 52 Foley Road East, Sutton Coldfield, B74 3JD | Secretary | 01 November 1999 | Active |
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX | Director | 19 January 2004 | Active |
Millside House, Tamworth Road, Elford, B79 9BL | Secretary | - | Active |
Lynbrook Blythe Road, Coleshill, Birmingham, B46 1AH | Director | - | Active |
Rose Cottage Castle Lane, Coleshill, Birmingham, B46 2RF | Director | - | Active |
20 Maxstoke Lane, Coleshill, Birmingham, B46 3DG | Director | - | Active |
2 Bourne Close, Atherstone, England, CV9 3DJ | Director | 01 November 1999 | Active |
Wharfedale 52 Foley Road East, Sutton Coldfield, B74 3JD | Director | 19 January 2004 | Active |
Mr Stephen Henry Ward | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wharfedale, 52 Foley Road East, Sutton Coldfield, United Kingdom, B74 3JD |
Nature of control | : |
|
Mr David Vincent Payne | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Bourne Close, Atherstone, England, CV9 3DJ |
Nature of control | : |
|
Mrs Pauline Ward | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wharfedale, 52 Foley Road East, Sutton Coldfield, United Kingdom, B74 3JD |
Nature of control | : |
|
Mrs Wendy Laraine Payne | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Bourne Close, Atherstone, England, CV9 3DJ |
Nature of control | : |
|
Mr David Jonathan Whale | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-04 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-19 | Gazette | Gazette notice voluntary. | Download |
2022-07-06 | Dissolution | Dissolution application strike off company. | Download |
2022-06-29 | Officers | Termination director company with name termination date. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Officers | Change person director company with change date. | Download |
2018-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-29 | Officers | Change person director company with change date. | Download |
2015-06-29 | Officers | Change person director company with change date. | Download |
2014-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2014-11-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.