About

Registered Number: 04414642
Date of Incorporation: 11/04/2002 (22 years ago)
Company Status: Active
Registered Address: 61b Sheffield Road, Dronfield, S18 2GF,

 

Having been setup in 2002, Management Service Centres Ltd has its registered office in Dronfield, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. There are 3 directors listed as Mortonthorpe Secretarial Services Limited, Cheadle, Philip, Chivers, Michele for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEADLE, Philip 11 April 2002 30 March 2005 1
CHIVERS, Michele 01 January 2005 31 March 2006 1
Secretary Name Appointed Resigned Total Appointments
MORTONTHORPE SECRETARIAL SERVICES LIMITED 11 April 2002 13 July 2009 1

Filing History

Document Type Date
PSC04 - N/A 14 November 2019
PSC07 - N/A 14 November 2019
CS01 - N/A 05 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 29 October 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 26 October 2017
AD01 - Change of registered office address 19 October 2017
CH01 - Change of particulars for director 10 November 2016
CS01 - N/A 07 November 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 30 September 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 17 November 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 30 September 2013
AD01 - Change of registered office address 09 January 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 05 November 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 04 May 2010
AA - Annual Accounts 03 February 2010
288b - Notice of resignation of directors or secretaries 14 July 2009
363a - Annual Return 18 May 2009
225 - Change of Accounting Reference Date 18 May 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 30 April 2007
AA - Annual Accounts 08 March 2007
RESOLUTIONS - N/A 07 June 2006
363a - Annual Return 15 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 18 May 2004
AA - Annual Accounts 13 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2003
363s - Annual Return 16 August 2003
288a - Notice of appointment of directors or secretaries 16 August 2003
288a - Notice of appointment of directors or secretaries 16 August 2003
287 - Change in situation or address of Registered Office 16 August 2003
288b - Notice of resignation of directors or secretaries 16 August 2003
288b - Notice of resignation of directors or secretaries 16 August 2003
NEWINC - New incorporation documents 11 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.