This company is commonly known as Sherwood Psf Consulting Limited. The company was founded 24 years ago and was given the registration number 03835493. The firm's registered office is in SWADLINCOTE. You can find them at 31 Queen Victoria Drive, , Swadlincote, Derbyshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | SHERWOOD PSF CONSULTING LIMITED |
---|---|---|
Company Number | : | 03835493 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 1999 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31 Queen Victoria Drive, Swadlincote, Derbyshire, England, DE11 0LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8 Oak Spinney Park, Ratby Lane, Leicester Forest East, Leicester, United Kingdom, LE3 3AW | Director | 31 December 2020 | Active |
Unit 8 Oak Spinney Park, Ratby Lane, Leicester Forest East, Leicester, United Kingdom, LE3 3AW | Director | 17 September 1999 | Active |
Unit 8 Oak Spinney Park, Ratby Lane, Leicester Forest East, Leicester, United Kingdom, LE3 3AW | Director | 01 August 2019 | Active |
26 Measham Road, Ashby De La Zouch, LE65 2PF | Secretary | 20 September 2001 | Active |
223 Lauderdale Tower, Barbican, London, England, EC2Y 8BY | Secretary | 13 December 2011 | Active |
24 Woodside Road, Kingston Upon Thames, KT2 5AT | Secretary | 02 September 1999 | Active |
223 Lauderdale Tower, Barbican, London, England, EC2Y 8BY | Secretary | 07 February 2018 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 September 1999 | Active |
Manor, Cottage, Pit Hill Lane Moorlinch, Bridgwater, United Kingdom, TA7 9BT | Director | 01 January 2012 | Active |
26 Measham Road, Ashby De La Zouch, LE65 2PF | Director | 17 September 1999 | Active |
Yew Tree Farm, House, Church Lane Albourne, Hassocks, England, BN6 9BX | Director | 13 December 2011 | Active |
21, Druid Road, Bristol, United Kingdom, BS9 1LJ | Director | 01 January 2012 | Active |
24 Woodside Road, Kingston Upon Thames, KT2 5AT | Director | 02 September 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Officers | Change person director company with change date. | Download |
2021-11-16 | Address | Change registered office address company with date old address new address. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Officers | Termination secretary company with name termination date. | Download |
2021-08-18 | Officers | Termination director company with name termination date. | Download |
2021-07-22 | Officers | Appoint person director company with name date. | Download |
2020-09-28 | Resolution | Resolution. | Download |
2020-09-22 | Incorporation | Memorandum articles. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-08 | Capital | Capital allotment shares. | Download |
2019-08-07 | Address | Move registers to sail company with new address. | Download |
2019-08-06 | Address | Move registers to sail company with new address. | Download |
2019-08-06 | Address | Move registers to sail company with new address. | Download |
2019-08-06 | Officers | Appoint person director company with name date. | Download |
2019-08-06 | Address | Change sail address company with new address. | Download |
2019-08-06 | Address | Change registered office address company with date old address new address. | Download |
2019-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.