Company NameHR Transcription Service Limited
DirectorsJonathan Perez Pfeffer and Graham Steven Leigh
Company StatusActive
Company Number03691631
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 4 months ago)
Previous NameInvestment Property Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Perez Pfeffer
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Queen Street
Salford
Lancashire
M3 7DQ
Director NameMr Graham Steven Leigh
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address41 Greek Street
Stockport
Cheshire
SK3 8AX
Secretary NameMr Graham Steven Leigh
NationalityBritish
StatusCurrent
Appointed20 December 1999(11 months, 2 weeks after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Queen Street
Salford
M3 7DQ
Director NameMr Alan Geoffrey Brookes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address21 Colorado Close
Great Sankey
Warrington
WA5 8WY
Director NameMartin Haynes
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleChartered Surveyor
Correspondence Address14 Townscliffe Lane
Mellor
Stockport
Cheshire
SK6 5AW
Secretary NameMartin Haynes
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address14 Townscliffe Lane
Mellor
Stockport
Cheshire
SK6 5AW
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressMaple House
8 Haymarket Street
Bury
BL9 0AR
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Graham Steven Leigh
50.00%
Ordinary
50 at £1Jonathan Perez Pfeffer
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,184
Current Liabilities£1,184

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return5 January 2024 (4 months ago)
Next Return Due19 January 2025 (8 months, 2 weeks from now)

Filing History

25 April 2024Accounts for a dormant company made up to 31 January 2024 (3 pages)
26 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
31 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
3 July 2023Registered office address changed from 41 Greek Street Stockport Cheshire SK3 8AX to Maple House 8 Haymarket Street Bury BL9 0AR on 3 July 2023 (1 page)
21 February 2023Notification of Daryl Leigh as a person with significant control on 8 February 2023 (2 pages)
21 February 2023Confirmation statement made on 5 January 2023 with updates (4 pages)
9 February 2023Appointment of Mr Daryl James Leigh as a director on 9 February 2023 (2 pages)
17 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
17 February 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
21 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
15 February 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
7 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
6 February 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
27 August 2019Micro company accounts made up to 31 January 2019 (2 pages)
7 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-07
(3 pages)
6 June 2019Director's details changed for Mr Graham Steven Leigh on 6 June 2019 (2 pages)
6 June 2019Secretary's details changed for Mr Graham Steven Leigh on 6 June 2019 (1 page)
6 June 2019Change of details for Mr Graham Steven Leigh as a person with significant control on 6 June 2019 (2 pages)
21 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
15 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
5 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
6 February 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
4 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
19 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
19 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
19 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
4 March 2010Director's details changed for Jonathan Perez Pfeffer on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Jonathan Perez Pfeffer on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Jonathan Perez Pfeffer on 4 March 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
29 January 2009Return made up to 05/01/09; full list of members (4 pages)
29 January 2009Return made up to 05/01/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
16 January 2008Return made up to 05/01/08; full list of members (2 pages)
16 January 2008Return made up to 05/01/08; full list of members (2 pages)
16 January 2008Registered office changed on 16/01/08 from: 45/49 greek street stockport cheshire SK3 8AX (1 page)
16 January 2008Registered office changed on 16/01/08 from: 45/49 greek street stockport cheshire SK3 8AX (1 page)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
6 February 2007Return made up to 05/01/07; full list of members (2 pages)
6 February 2007Return made up to 05/01/07; full list of members (2 pages)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
13 January 2006Return made up to 05/01/06; full list of members (2 pages)
13 January 2006Return made up to 05/01/06; full list of members (2 pages)
4 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
4 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
26 January 2005Return made up to 05/01/05; full list of members (7 pages)
26 January 2005Return made up to 05/01/05; full list of members (7 pages)
18 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
18 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
23 January 2004Return made up to 05/01/04; full list of members (7 pages)
23 January 2004Return made up to 05/01/04; full list of members (7 pages)
21 September 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
21 September 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
20 January 2003Return made up to 05/01/03; full list of members (7 pages)
20 January 2003Return made up to 05/01/03; full list of members (7 pages)
23 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
23 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
23 January 2002Return made up to 05/01/02; full list of members (6 pages)
23 January 2002Return made up to 05/01/02; full list of members (6 pages)
23 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
23 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
31 January 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
23 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
17 March 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2000Secretary resigned;director resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned;director resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
23 September 1999New secretary appointed (2 pages)
23 September 1999New secretary appointed (2 pages)
14 September 1999Ad 01/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 September 1999Ad 01/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Secretary resigned (1 page)
18 February 1999Secretary resigned (1 page)
18 February 1999Registered office changed on 18/02/99 from: 110 whitchurch road cardiff CF4 3LY (1 page)
18 February 1999Registered office changed on 18/02/99 from: 110 whitchurch road cardiff CF4 3LY (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
5 January 1999Incorporation (15 pages)
5 January 1999Incorporation (15 pages)