UKBizDB.co.uk

SHERWOOD PSF CONSULTING LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:31 Queen Victoria Drive, Swadlincote, Derbyshire, England, DE11 0LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 Oak Spinney Park, Ratby Lane, Leicester Forest East, Leicester, United Kingdom, LE3 3AW

Director31 December 2020Active
Unit 8 Oak Spinney Park, Ratby Lane, Leicester Forest East, Leicester, United Kingdom, LE3 3AW

Director17 September 1999Active
Unit 8 Oak Spinney Park, Ratby Lane, Leicester Forest East, Leicester, United Kingdom, LE3 3AW

Director01 August 2019Active
26 Measham Road, Ashby De La Zouch, LE65 2PF

Secretary20 September 2001Active
223 Lauderdale Tower, Barbican, London, England, EC2Y 8BY

Secretary13 December 2011Active
24 Woodside Road, Kingston Upon Thames, KT2 5AT

Secretary02 September 1999Active
223 Lauderdale Tower, Barbican, London, England, EC2Y 8BY

Secretary07 February 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 September 1999Active
Manor, Cottage, Pit Hill Lane Moorlinch, Bridgwater, United Kingdom, TA7 9BT

Director01 January 2012Active
26 Measham Road, Ashby De La Zouch, LE65 2PF

Director17 September 1999Active
Yew Tree Farm, House, Church Lane Albourne, Hassocks, England, BN6 9BX

Director13 December 2011Active
21, Druid Road, Bristol, United Kingdom, BS9 1LJ

Director01 January 2012Active
24 Woodside Road, Kingston Upon Thames, KT2 5AT

Director02 September 1999Active

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 (7 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
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Officers

Change person director company with change date.

Download
2021-11-16Address

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

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Officers

Termination secretary company with name termination date.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2020-09-28Resolution

Resolution.

Download
2020-09-22Incorporation

Memorandum articles.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-08Capital

Capital allotment shares.

Download
2019-08-07Address

Move registers to sail company with new address.

Download
2019-08-06Address

Move registers to sail company with new address.

Download
2019-08-06Address

Move registers to sail company with new address.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-08-06Address

Change sail address company with new address.

Download
2019-08-06Address

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

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.