This company is commonly known as Public Sector Consultants Limited. The company was founded 24 years ago and was given the registration number 03915426. The firm's registered office is in CHESTERFIELD. You can find them at 3 Brampton Court, Old Road, Chesterfield, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | PUBLIC SECTOR CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 03915426 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 2000 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Brampton Court, Old Road, Chesterfield, England, S40 3QU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Ashgate Court, Fairfield Road, Chesterfield, England, S40 4TU | Director | 28 January 2000 | Active |
53 Kings Stand, Mansfield, NG18 4AY | Secretary | 21 February 2003 | Active |
29 Craigside, Galsworthy Road, Kingston Upon Thames, KT2 7BP | Secretary | 28 January 2000 | Active |
24 Wentworth Avenue, Whirlow, Sheffield, S11 9QX | Secretary | 30 May 2003 | Active |
Trigo 13 Rupert Street, Pilsley, Chesterfield, S45 8DB | Secretary | 16 September 2008 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 28 January 2000 | Active |
38 Tyler Close, Hanham, Bristol, BS15 9NG | Director | 25 January 2006 | Active |
38 Tyler Close, Hanham, Bristol, BS15 9NG | Director | 29 October 2001 | Active |
6 Woodland Close, Lanivet, Bodmin, PL30 5JF | Director | 02 October 2007 | Active |
Trewinnow Bungalow, Davidstow, Camelford, PL32 9YA | Director | 29 October 2001 | Active |
25, Stonewalls, Burton, Rossett, LL12 0LG | Director | 20 January 2009 | Active |
11 Minster Close, Doncaster, DN4 6RR | Director | 01 November 2002 | Active |
Gooserye, Cooper Road, Windlesham, GU20 6EA | Director | 01 November 2002 | Active |
29 Craigside, Galsworthy Road, Kingston Upon Thames, KT2 7BP | Director | 30 May 2003 | Active |
29 Craigside, Galsworthy Road, Kingston Upon Thames, KT2 7BP | Director | 29 October 2001 | Active |
30 Monkhams Lane, Woodford Green, IG8 0NS | Director | 07 February 2003 | Active |
12 Hastings Avenue, Manchester, M21 9JS | Director | 25 September 2002 | Active |
Beam Ends, Chapel Street, Cattal, YO26 8DY | Director | 25 January 2006 | Active |
8 Cobham Street, Gravesend, DA11 0SB | Director | 08 September 2003 | Active |
Trigo 13, Rupert Street, Lower Pilsley, Chesterfield, England, S45 8DB | Director | 11 December 2009 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 28 January 2000 | Active |
Mr Stephen Prince | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20 Ashgate Court, Fairfield Road, Chesterfield, England, S40 4TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-08 | Address | Change registered office address company with date old address new address. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-18 | Address | Change registered office address company with date old address new address. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Address | Change registered office address company with date old address new address. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.