Company NamePersonnel Management Services Limited
DirectorsSusan Mary Underwood and Graham Philip Underwood
Company StatusActive
Company Number03381366
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 11 months ago)
Previous NameProd 'N' Cad Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Secretary NameMrs Susan Mary Underwood
NationalityBritish
StatusCurrent
Appointed16 June 1997(1 week, 4 days after company formation)
Appointment Duration26 years, 10 months
RoleLibrarian
Country of ResidenceEngland
Correspondence AddressBlack Horse Chambers 231 Elliott Street
Tyldesley
Manchester
M29 8DG
Director NameMrs Susan Mary Underwood
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2004(7 years after company formation)
Appointment Duration19 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressBlack Horse Chambers 231 Elliott Street
Tyldesley
Manchester
M29 8DG
Director NameMr Graham Philip Underwood
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2010(12 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBlack Horse Chambers 231 Elliott Street
Tyldesley
Manchester
M29 8DG
Director NameAmanda Litherland
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleSecretary
Correspondence Address125 Market Street
Newton Le Willows
Merseyside
WA12 9DD
Secretary NameAndrew Joseph
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address125 Market Street
Newton Le Willows
Merseyside
WA12 9DD
Director NameMr Graham Philip Underwood
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(1 week, 4 days after company formation)
Appointment Duration8 years, 2 months (resigned 22 August 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address38 Tarnway
Lowton
Warrington
Cheshire
WA3 2QJ
Director NameMr Christopher Quegan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(8 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address85 Ramwells Brow
Bromley Cross
Bolton
Lancashire
BL7 9LG

Location

Registered AddressBlack Horse Chambers 231 Elliott Street
Tyldesley
Manchester
M29 8DG
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardTyldesley
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Graham Philip Underwood
50.00%
Ordinary
1 at £1Mrs Susan Mary Underwood
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,832
Cash£4,538
Current Liabilities£21,676

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

2 January 2024Micro company accounts made up to 30 June 2023 (3 pages)
6 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 30 June 2022 (3 pages)
7 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 30 June 2021 (3 pages)
16 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
20 November 2020Micro company accounts made up to 30 June 2020 (3 pages)
16 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
11 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
15 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
13 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
18 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
18 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 June 2016Secretary's details changed for Susan Mary Underwood on 8 June 2016 (1 page)
8 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
8 June 2016Director's details changed for Susan Mary Underwood on 8 June 2016 (2 pages)
8 June 2016Secretary's details changed for Susan Mary Underwood on 8 June 2016 (1 page)
8 June 2016Director's details changed for Susan Mary Underwood on 8 June 2016 (2 pages)
8 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
14 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
20 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 June 2014Registered office address changed from Orchid House 243 Elliott Street Tyldesley Manchester M29 8DG on 23 June 2014 (1 page)
23 June 2014Registered office address changed from Orchid House 243 Elliott Street Tyldesley Manchester M29 8DG on 23 June 2014 (1 page)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Susan Mary Underwood on 5 June 2010 (2 pages)
14 June 2010Director's details changed for Susan Mary Underwood on 5 June 2010 (2 pages)
14 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Susan Mary Underwood on 5 June 2010 (2 pages)
25 March 2010Termination of appointment of Christopher Quegan as a director (1 page)
25 March 2010Appointment of Mr Graham Philip Underwood as a director (2 pages)
25 March 2010Termination of appointment of Christopher Quegan as a director (1 page)
25 March 2010Appointment of Mr Graham Philip Underwood as a director (2 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 June 2009Return made up to 05/06/09; full list of members (4 pages)
7 June 2009Return made up to 05/06/09; full list of members (4 pages)
18 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 July 2008Return made up to 05/06/08; full list of members (7 pages)
3 July 2008Return made up to 05/06/08; full list of members (7 pages)
12 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
12 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
26 June 2007Return made up to 05/06/07; full list of members (7 pages)
26 June 2007Return made up to 05/06/07; full list of members (7 pages)
25 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
25 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
15 June 2006Return made up to 05/06/06; full list of members (7 pages)
15 June 2006Return made up to 05/06/06; full list of members (7 pages)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
5 September 2005Registered office changed on 05/09/05 from: 38 tarnway lowton warrington cheshire WA3 2QJ (1 page)
5 September 2005Registered office changed on 05/09/05 from: 38 tarnway lowton warrington cheshire WA3 2QJ (1 page)
11 August 2005Return made up to 05/06/05; full list of members (7 pages)
11 August 2005Return made up to 05/06/05; full list of members (7 pages)
24 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
24 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
13 July 2004Return made up to 05/06/04; full list of members (6 pages)
13 July 2004Return made up to 05/06/04; full list of members (6 pages)
18 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
18 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
16 June 2003Return made up to 05/06/03; full list of members (6 pages)
16 June 2003Return made up to 05/06/03; full list of members (6 pages)
7 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
7 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
29 May 2002Return made up to 05/06/02; full list of members (6 pages)
29 May 2002Return made up to 05/06/02; full list of members (6 pages)
12 February 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
12 February 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
15 October 2001Return made up to 05/06/01; full list of members (6 pages)
15 October 2001Return made up to 05/06/01; full list of members (6 pages)
20 April 2001Full accounts made up to 30 June 2000 (9 pages)
20 April 2001Full accounts made up to 30 June 2000 (9 pages)
24 August 2000Return made up to 05/06/00; full list of members (6 pages)
24 August 2000Return made up to 05/06/00; full list of members (6 pages)
10 March 2000Return made up to 05/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 March 2000Return made up to 05/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 March 2000Full accounts made up to 30 June 1999 (10 pages)
5 March 2000Full accounts made up to 30 June 1999 (10 pages)
15 January 1999Accounts for a small company made up to 30 June 1998 (9 pages)
15 January 1999Accounts for a small company made up to 30 June 1998 (9 pages)
9 July 1998Ad 16/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 July 1998Ad 16/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Secretary resigned (1 page)
25 June 1997Secretary resigned (1 page)
24 June 1997New secretary appointed (2 pages)
24 June 1997New secretary appointed (2 pages)
20 June 1997New director appointed (2 pages)
20 June 1997Registered office changed on 20/06/97 from: 125 market street newton le willows merseyside WA12 9DD (1 page)
20 June 1997New director appointed (2 pages)
20 June 1997Registered office changed on 20/06/97 from: 125 market street newton le willows merseyside WA12 9DD (1 page)
16 June 1997Company name changed prod 'n' cad LIMITED\certificate issued on 16/06/97 (2 pages)
16 June 1997Company name changed prod 'n' cad LIMITED\certificate issued on 16/06/97 (2 pages)
5 June 1997Incorporation (14 pages)
5 June 1997Incorporation (14 pages)