UKBizDB.co.uk

SPECIALISED MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Specialised Management Services Limited. The company was founded 25 years ago and was given the registration number 03763419. The firm's registered office is in WICKWAR WOTTON UNDER EDGE. You can find them at Alderley House, Arnolds Field Estate The Downs, Wickwar Wotton Under Edge, Gloucestershire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:SPECIALISED MANAGEMENT SERVICES LIMITED
Company Number:03763419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Alderley House, Arnolds Field Estate The Downs, Wickwar Wotton Under Edge, Gloucestershire, GL12 8JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alderley House, Arnolds Field Estate The Downs, Wickwar Wotton Under Edge, GL12 8JD

Secretary01 May 2021Active
Alderley House, Arnolds Field Estate The Downs, Wickwar Wotton Under Edge, GL12 8JD

Director01 July 2021Active
23 Sun Lane, Bradwell, Great Yarmouth, NR31 8PY

Secretary30 April 1999Active
43 Horseshoe Way, Hempsted, Gloucester, GL2 5GD

Secretary07 December 2004Active
41 Victoria Road, Gorleston, Great Yarmouth, NR31 6ED

Secretary03 October 1999Active
28 Caraway Drive, Bradwell, Great Yarmouth, NR31 8TS

Secretary01 May 2000Active
Alderley House, Arnolds Field Estate The Downs, Wickwar Wotton Under Edge, GL12 8JD

Secretary30 April 2008Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary30 April 1999Active
23 Sun Lane, Bradwell, Great Yarmouth, NR31 8PY

Director30 April 1999Active
43 Horseshoe Way, Hempsted, Gloucester, GL2 5GD

Director13 January 2004Active
Alderley House, Arnolds Field Estate The Downs, Wickwar Wotton Under Edge, GL12 8JD

Director13 March 2017Active
Parkside Farm, Parkside Road, Winwick, WA2 8ST

Director02 January 2002Active
Alderley House, Arnolds Field Estate The Downs, Wickwar Wotton Under Edge, GL12 8JD

Director16 May 2014Active
Alderley House, Arnolds Field Estate The Downs, Wickwar Wotton Under Edge, GL12 8JD

Director30 September 2019Active
Alderley House, Arnolds Field Estate The Downs, Wickwar Wotton Under Edge, GL12 8JD

Director01 February 2017Active
35 Buxton Avenue, Gorleston On Sea, Great Yarmouth, NR31 6HF

Director11 September 2000Active
8 Cliff Avenue, Gorleston, Great Yarmouth, NR31 6EQ

Director19 May 1999Active
41 Victoria Road, Gorleston, Great Yarmouth, NR31 6ED

Director30 April 1999Active
28 Caraway Drive, Bradwell, Great Yarmouth, NR31 8TS

Director01 May 2000Active
Alderley House, Arnolds Field Estate The Downs, Wickwar Wotton Under Edge, GL12 8JD

Director22 April 2014Active
Alderley House, Arnolds Field Estate The Downs, Wickwar Wotton Under Edge, GL12 8JD

Director16 November 2004Active
Alderley House, Arnolds Field Estate The Downs, Wickwar Wotton Under Edge, GL12 8JD

Director07 May 2014Active
Alderley House, Arnolds Field Estate The Downs, Wickwar Wotton Under Edge, GL12 8JD

Director30 March 2023Active
Alderley House, Arnolds Field Estate The Downs, Wickwar Wotton Under Edge, GL12 8JD

Director13 January 2004Active
Tanglewood House, Old Brighton Road, Pease Pottage, Crawley, RH11 9AJ

Director16 November 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director30 April 1999Active

People with Significant Control

Alderley Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Alderley House, The Downs, Wotton-Under-Edge, England, GL12 8JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-23Accounts

Accounts with accounts type full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2021-05-14Officers

Appoint person secretary company with name date.

Download
2021-03-31Accounts

Accounts with accounts type full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type full.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type full.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type full.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.