Company NameManagement Service Centres Limited
DirectorNigel Anthony Foster
Company StatusActive
Company Number04414642
CategoryPrivate Limited Company
Incorporation Date11 April 2002(22 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel Anthony Foster
Date of BirthAugust 1945 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed31 March 2006(3 years, 11 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo.1, Velocity Tenter Street
Sheffield
S1 4BY
Director NamePhilip Cheadle
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Longshaw Lodge
Sheffield
South Yorkshire
S11 7TZ
Director NameMr Richard Morton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address78 Queen Victoria Road
Sheffield
South Yorkshire
S17 4HU
Secretary NameJulie Ann Thorpe
NationalityBritish
StatusResigned
Appointed11 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address43 Gleadless Drive
Sheffield
South Yorkshire
S12 2QL
Director NameMichele Chivers
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address10 Salisbury Road
Dronfield
Sheffield
Derbyshire
S18 1UF
Secretary NameMortonthorpe Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence AddressBelmayne House
99 Clarkhouse Road
Sheffield
South Yorkshire
S10 2LN

Location

Registered AddressNo.1, Velocity
Tenter Street
Sheffield
S1 4BY
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

74 at £1.35Michele Chivers
98.91%
B Non Voting
26 at £0.04Nigel Foster
1.03%
Ordinary A
-OTHER
0.06%
-

Financials

Year2014
Net Worth£60,810
Cash£8,629
Current Liabilities£30,888

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Filing History

6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 October 2017Registered office address changed from 57 Sheffield Road Dronfield Derbyshire S18 2GF to 61B Sheffield Road Dronfield S18 2GF on 19 October 2017 (1 page)
10 November 2016Director's details changed for Mr Nigel Anthony Foster on 10 November 2016 (2 pages)
7 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100.999986
(4 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100.999986
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100.999986
(4 pages)
17 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100.999986
(4 pages)
15 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100.999986
(4 pages)
15 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100.999986
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 January 2013Registered office address changed from Belmayne House, 99 Clarkehouse Road, Sheffield Sheffield South Yorkshire S10 2LN on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Belmayne House, 99 Clarkehouse Road, Sheffield Sheffield South Yorkshire S10 2LN on 9 January 2013 (1 page)
21 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
5 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 July 2009Appointment terminated secretary mortonthorpe secretarial services LIMITED (1 page)
18 May 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
18 May 2009Return made up to 11/04/09; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 April 2008Return made up to 11/04/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 April 2007Return made up to 11/04/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 May 2006New director appointed (1 page)
15 May 2006Return made up to 11/04/06; full list of members (2 pages)
9 May 2006Director resigned (1 page)
10 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
20 July 2005New director appointed (1 page)
20 July 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 20/07/05
(3 pages)
30 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
18 May 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
16 August 2003Registered office changed on 16/08/03 from: calver works the avenue calver derbyshire S32 3XH (1 page)
16 August 2003New director appointed (2 pages)
16 August 2003Secretary resigned (1 page)
16 August 2003Director resigned (1 page)
16 August 2003New secretary appointed (2 pages)
16 August 2003Ad 11/04/02--------- £ si 98@1 (2 pages)
16 August 2003Return made up to 11/04/03; full list of members (6 pages)
11 April 2002Incorporation (10 pages)