About

Registered Number: 04588378
Date of Incorporation: 12/11/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Hemmingway House Moor Park Business Centre, Thornes Moor Road, Wakefield, West Yorkshire, WF2 8PG

 

Having been setup in 2002, Management Services (Wakefield) Ltd have registered office in Wakefield, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The current directors of this company are listed as Reames, Philip, Hirst, Stephen Philip in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIRST, Stephen Philip 23 November 2015 31 December 2015 1
Secretary Name Appointed Resigned Total Appointments
REAMES, Philip 31 December 2015 20 July 2016 1

Filing History

Document Type Date
AA - Annual Accounts 07 April 2020
AP01 - Appointment of director 02 April 2020
TM01 - Termination of appointment of director 13 February 2020
AP01 - Appointment of director 07 January 2020
TM01 - Termination of appointment of director 07 January 2020
AP01 - Appointment of director 04 November 2019
CS01 - N/A 17 October 2019
AA - Annual Accounts 11 April 2019
AA01 - Change of accounting reference date 27 March 2019
CS01 - N/A 08 October 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 29 September 2017
AA - Annual Accounts 29 September 2017
AA01 - Change of accounting reference date 28 September 2017
AA01 - Change of accounting reference date 02 March 2017
CS01 - N/A 14 November 2016
TM01 - Termination of appointment of director 11 November 2016
TM01 - Termination of appointment of director 20 July 2016
TM02 - Termination of appointment of secretary 20 July 2016
AP01 - Appointment of director 11 May 2016
AP01 - Appointment of director 11 May 2016
AP03 - Appointment of secretary 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
AP01 - Appointment of director 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
AA - Annual Accounts 21 March 2016
AP01 - Appointment of director 03 December 2015
AR01 - Annual Return 07 October 2015
TM01 - Termination of appointment of director 16 July 2015
TM02 - Termination of appointment of secretary 16 July 2015
AP01 - Appointment of director 16 July 2015
AD01 - Change of registered office address 16 July 2015
AP01 - Appointment of director 16 July 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 09 January 2015
CONNOT - N/A 09 May 2014
AA - Annual Accounts 03 April 2014
AD01 - Change of registered office address 14 January 2014
AP01 - Appointment of director 02 January 2014
TM01 - Termination of appointment of director 02 January 2014
MR01 - N/A 12 December 2013
MR01 - N/A 12 December 2013
AR01 - Annual Return 25 November 2013
AD01 - Change of registered office address 06 November 2013
MR01 - N/A 02 August 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 28 November 2011
AD01 - Change of registered office address 26 September 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 03 February 2011
AP01 - Appointment of director 16 April 2010
TM01 - Termination of appointment of director 16 April 2010
TM01 - Termination of appointment of director 16 April 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 01 February 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
395 - Particulars of a mortgage or charge 18 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
225 - Change of Accounting Reference Date 05 December 2007
363s - Annual Return 28 November 2007
287 - Change in situation or address of Registered Office 25 July 2007
AA - Annual Accounts 23 May 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 23 June 2006
287 - Change in situation or address of Registered Office 19 June 2006
363s - Annual Return 24 November 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 16 September 2004
225 - Change of Accounting Reference Date 16 September 2004
363s - Annual Return 30 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
287 - Change in situation or address of Registered Office 19 February 2003
CERTNM - Change of name certificate 17 January 2003
CERTNM - Change of name certificate 07 January 2003
288b - Notice of resignation of directors or secretaries 16 December 2002
287 - Change in situation or address of Registered Office 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
NEWINC - New incorporation documents 12 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 December 2013 Outstanding

N/A

A registered charge 11 December 2013 Outstanding

N/A

A registered charge 19 July 2013 Outstanding

N/A

Debenture 08 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.