About

Registered Number: 02971115
Date of Incorporation: 26/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Kings Court 17 School Road, Hall Green, Birmingham, B28 8JG

 

Founded in 1994, Management Services (Hr) Ltd has its registered office in Birmingham, it's status is listed as "Active". We don't know the number of employees at the organisation. Hemming, Janette Carolyn, Newbery, Elizabeth Angela, Newbery, David Anthony, Pagett, Diane Elizabeth, Rojada Limited are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWBERY, David Anthony 26 September 1994 28 September 1994 1
PAGETT, Diane Elizabeth 28 September 1994 30 August 1996 1
ROJADA LIMITED 12 January 1995 16 September 1996 1
Secretary Name Appointed Resigned Total Appointments
HEMMING, Janette Carolyn 26 September 1994 28 September 1994 1
NEWBERY, Elizabeth Angela 21 January 1998 24 March 2011 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 30 December 2014
AD01 - Change of registered office address 09 October 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 02 May 2012
AD01 - Change of registered office address 02 May 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 25 March 2011
CH01 - Change of particulars for director 25 March 2011
TM02 - Termination of appointment of secretary 25 March 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 11 May 2007
AA - Annual Accounts 11 January 2007
CERTNM - Change of name certificate 25 September 2006
363a - Annual Return 19 May 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 12 May 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 25 April 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 14 April 2001
AA - Annual Accounts 07 December 2000
363s - Annual Return 18 April 2000
287 - Change in situation or address of Registered Office 12 January 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 30 April 1999
AA - Annual Accounts 06 January 1999
363s - Annual Return 17 April 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
288b - Notice of resignation of directors or secretaries 03 February 1998
AA - Annual Accounts 27 May 1997
363s - Annual Return 14 April 1997
AA - Annual Accounts 06 December 1996
363s - Annual Return 01 October 1996
288 - N/A 20 September 1996
288 - N/A 20 September 1996
288 - N/A 17 September 1996
225 - Change of Accounting Reference Date 20 August 1996
AA - Annual Accounts 23 January 1996
363s - Annual Return 05 October 1995
288 - N/A 20 January 1995
288 - N/A 21 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1994
288 - N/A 13 October 1994
288 - N/A 13 October 1994
NEWINC - New incorporation documents 26 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.