About

Registered Number: 03947768
Date of Incorporation: 14/03/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: 69 Melchett Road, Kings Norton Business Centre, Birmingham, West Midlands, B30 3HP,

 

Having been setup in 2000, Presentation Service Providers Ltd has its registered office in Birmingham in West Midlands, it has a status of "Active". The current directors of this company are Willcox, Ian Richard, Willcox, Jacqueline, Williams, Andrew John, Woodcock, Catherine Louise, Woodcock, David John, Carter, Alan Harold, Woodcock, Christine. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLCOX, Ian Richard 16 August 2000 - 1
WILLCOX, Jacqueline 18 June 2010 - 1
WILLIAMS, Andrew John 01 September 2004 - 1
WOODCOCK, Catherine Louise 10 January 2017 - 1
WOODCOCK, David John 20 December 2013 - 1
CARTER, Alan Harold 16 August 2000 12 December 2011 1
WOODCOCK, Christine 14 March 2000 16 August 2000 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 13 October 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 21 March 2018
AA - Annual Accounts 19 September 2017
AP01 - Appointment of director 09 August 2017
CS01 - N/A 15 March 2017
SH01 - Return of Allotment of shares 16 February 2017
SH10 - Notice of particulars of variation of rights attached to shares 02 February 2017
RESOLUTIONS - N/A 30 January 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 22 March 2016
RESOLUTIONS - N/A 15 January 2016
SH08 - Notice of name or other designation of class of shares 15 January 2016
AD01 - Change of registered office address 02 November 2015
AA - Annual Accounts 17 October 2015
SH03 - Return of purchase of own shares 27 August 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 08 April 2014
CH01 - Change of particulars for director 18 February 2014
CH01 - Change of particulars for director 18 February 2014
CH03 - Change of particulars for secretary 18 February 2014
CH01 - Change of particulars for director 18 February 2014
CH01 - Change of particulars for director 14 February 2014
CH01 - Change of particulars for director 14 February 2014
CH01 - Change of particulars for director 14 February 2014
CH01 - Change of particulars for director 14 February 2014
CH01 - Change of particulars for director 14 February 2014
AP01 - Appointment of director 10 February 2014
AA - Annual Accounts 05 November 2013
SH06 - Notice of cancellation of shares 06 September 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 15 March 2012
TM01 - Termination of appointment of director 15 March 2012
TM01 - Termination of appointment of director 15 March 2012
AA - Annual Accounts 13 February 2012
RESOLUTIONS - N/A 05 January 2012
RESOLUTIONS - N/A 05 January 2012
SH08 - Notice of name or other designation of class of shares 05 January 2012
SH06 - Notice of cancellation of shares 05 January 2012
SH03 - Return of purchase of own shares 05 January 2012
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 05 October 2010
AP01 - Appointment of director 20 July 2010
AP01 - Appointment of director 20 July 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 15 March 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 14 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 04 April 2005
288a - Notice of appointment of directors or secretaries 25 November 2004
363s - Annual Return 28 April 2004
169 - Return by a company purchasing its own shares 08 March 2004
RESOLUTIONS - N/A 27 February 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 26 March 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 September 2002
AA - Annual Accounts 13 August 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 27 September 2001
363s - Annual Return 13 April 2001
225 - Change of Accounting Reference Date 30 August 2000
RESOLUTIONS - N/A 21 August 2000
RESOLUTIONS - N/A 21 August 2000
RESOLUTIONS - N/A 21 August 2000
RESOLUTIONS - N/A 21 August 2000
RESOLUTIONS - N/A 21 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2000
123 - Notice of increase in nominal capital 21 August 2000
287 - Change in situation or address of Registered Office 21 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
395 - Particulars of a mortgage or charge 16 August 2000
287 - Change in situation or address of Registered Office 29 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
NEWINC - New incorporation documents 14 March 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 10 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.