UKBizDB.co.uk

PUBLIC SECTOR CONSULTANTS LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:3 Brampton Court, Old Road, Chesterfield, England, S40 3QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Ashgate Court, Fairfield Road, Chesterfield, England, S40 4TU

Director28 January 2000Active
53 Kings Stand, Mansfield, NG18 4AY

Secretary21 February 2003Active
29 Craigside, Galsworthy Road, Kingston Upon Thames, KT2 7BP

Secretary28 January 2000Active
24 Wentworth Avenue, Whirlow, Sheffield, S11 9QX

Secretary30 May 2003Active
Trigo 13 Rupert Street, Pilsley, Chesterfield, S45 8DB

Secretary16 September 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary28 January 2000Active
38 Tyler Close, Hanham, Bristol, BS15 9NG

Director25 January 2006Active
38 Tyler Close, Hanham, Bristol, BS15 9NG

Director29 October 2001Active
6 Woodland Close, Lanivet, Bodmin, PL30 5JF

Director02 October 2007Active
Trewinnow Bungalow, Davidstow, Camelford, PL32 9YA

Director29 October 2001Active
25, Stonewalls, Burton, Rossett, LL12 0LG

Director20 January 2009Active
11 Minster Close, Doncaster, DN4 6RR

Director01 November 2002Active
Gooserye, Cooper Road, Windlesham, GU20 6EA

Director01 November 2002Active
29 Craigside, Galsworthy Road, Kingston Upon Thames, KT2 7BP

Director30 May 2003Active
29 Craigside, Galsworthy Road, Kingston Upon Thames, KT2 7BP

Director29 October 2001Active
30 Monkhams Lane, Woodford Green, IG8 0NS

Director07 February 2003Active
12 Hastings Avenue, Manchester, M21 9JS

Director25 September 2002Active
Beam Ends, Chapel Street, Cattal, YO26 8DY

Director25 January 2006Active
8 Cobham Street, Gravesend, DA11 0SB

Director08 September 2003Active
Trigo 13, Rupert Street, Lower Pilsley, Chesterfield, England, S45 8DB

Director11 December 2009Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director28 January 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type micro entity.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2022-03-08Address

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

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-18Address

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

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Address

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

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-04-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download
2015-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-25Accounts

Accounts with accounts type total exemption small.

Download
2014-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.