UKBizDB.co.uk

PSW MANAGEMENT SERVICES LIMITED

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

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..

Company Information

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

Office Address & Contact

Registered Address:61 Charlotte Street, St Pauls Square, Birmingham, B3 1PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wharfedale 52 Foley Road East, Sutton Coldfield, B74 3JD

Secretary01 November 1999Active
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director19 January 2004Active
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

Director01 November 1999Active
Wharfedale 52 Foley Road East, Sutton Coldfield, B74 3JD

Director19 January 2004Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Right to appoint and remove directors

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
2022-10-04Gazette

Gazette dissolved voluntary.

Download
2022-07-19Gazette

Gazette notice voluntary.

Download
2022-07-06Dissolution

Dissolution application strike off company.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type dormant.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type dormant.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type dormant.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Officers

Change person director company with change date.

Download
2018-12-21Accounts

Accounts with accounts type dormant.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type dormant.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type dormant.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2015-12-22Accounts

Accounts with accounts type dormant.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Officers

Change person director company with change date.

Download
2015-06-29Officers

Change person director company with change date.

Download
2014-12-17Accounts

Accounts with accounts type dormant.

Download
2014-11-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.