Manchester Road
Altrincham
Cheshire
WA14 4LP
Secretary Name | Mrs Jeanette Barrowcliffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Part First Floor (Right Wing), Dakota House Concor Threapwood Road Manchester M22 0RR |
Director Name | Mr Derek Skelton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Part First Floor (Right Wing), Dakota House Concor Threapwood Road Manchester M22 0RR |
Director Name | Mr Mark Victor Mitchell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Trident 3 Styal Road Manchester M22 5XB |
Director Name | Christopher Anthony Blake |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Roberts House Manchester Road Altrincham Cheshire WA14 4LP |
Director Name | Richard Gillings |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 May 2008) |
Role | Company Director |
Correspondence Address | Apartment 6 2 Romana Square Timperley Cheshire WA14 5QB |
Director Name | Mr Barry Kirkwood |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Roberts House Manchester Road Altrincham Cheshire WA14 4LP |
Director Name | Mr Richard Ewing |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2020) |
Role | Managing Director Built Environment |
Country of Residence | England |
Correspondence Address | 1st Floor Trident 3 Styal Road Manchester M22 5XB |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.pcscredit.co.uk/ |
---|---|
Telephone | 0161 9417511 |
Telephone region | Manchester |
Registered Address | Part First Floor (Right Wing), Dakota House Concord Business Park Threapwood Road Manchester M22 0RR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Meridian Business Support Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £89,023 |
Net Worth | £84,563 |
Cash | £88,464 |
Current Liabilities | £26,395 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 9 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 4 weeks from now) |
11 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
---|---|
16 June 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (7 pages) |
16 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (37 pages) |
16 June 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
16 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
9 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
6 July 2022 | Change of details for Mbsg Ltd as a person with significant control on 17 December 2021 (2 pages) |
1 June 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (8 pages) |
1 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
1 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (39 pages) |
1 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
17 December 2021 | Change of details for Mbsg Plc as a person with significant control on 17 December 2021 (2 pages) |
22 October 2021 | Registered office address changed from 1st Floor Trident 3 Styal Road Manchester M22 5XB England to Part First Floor (Right Wing), Dakota House Concord Business Park Threapwood Road Manchester M22 0RR on 22 October 2021 (1 page) |
13 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
30 June 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (7 pages) |
30 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
30 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (38 pages) |
24 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
5 February 2021 | Termination of appointment of Richard Ewing as a director on 31 December 2020 (1 page) |
30 November 2020 | Appointment of Mr Derek Skelton as a director on 30 November 2020 (2 pages) |
9 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
26 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (39 pages) |
26 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
26 August 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages) |
26 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
9 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
13 June 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (9 pages) |
13 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
13 June 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
13 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (41 pages) |
10 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
12 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
24 July 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
24 July 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
17 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (41 pages) |
17 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (41 pages) |
17 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
17 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 April 2017 | Appointment of Mr Richard Ewing as a director on 31 March 2017 (2 pages) |
12 April 2017 | Appointment of Mr Richard Ewing as a director on 31 March 2017 (2 pages) |
11 April 2017 | Termination of appointment of Mark Victor Mitchell as a director on 31 March 2017 (1 page) |
11 April 2017 | Termination of appointment of Mark Victor Mitchell as a director on 31 March 2017 (1 page) |
1 November 2016 | Confirmation statement made on 9 September 2016 with no updates (3 pages) |
1 November 2016 | Registered office address changed from 4th Floor, Roberts House Manchester Road Altrincham Cheshire WA14 4LP to 1st Floor Trident 3 Styal Road Manchester M22 5XB on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from 4th Floor, Roberts House Manchester Road Altrincham Cheshire WA14 4LP to 1st Floor Trident 3 Styal Road Manchester M22 5XB on 1 November 2016 (1 page) |
1 November 2016 | Confirmation statement made on 9 September 2016 with no updates (3 pages) |
22 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
3 September 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
27 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
27 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
16 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
2 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
12 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
4 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
16 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
17 January 2012 | Section 519 (1 page) |
17 January 2012 | Section 519 (1 page) |
26 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
22 June 2011 | Termination of appointment of Barry Kirkwood as a director (1 page) |
22 June 2011 | Termination of appointment of Barry Kirkwood as a director (1 page) |
22 June 2011 | Termination of appointment of Christopher Blake as a director (1 page) |
22 June 2011 | Termination of appointment of Christopher Blake as a director (1 page) |
26 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
1 December 2009 | Secretary's details changed for Jeanette Barrowcliffe on 1 December 2009 (1 page) |
1 December 2009 | Director's details changed for Mark Victor Mitchell on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Barry Kirkwood on 1 December 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Jeanette Barrowcliffe on 1 December 2009 (1 page) |
1 December 2009 | Director's details changed for Mark Victor Mitchell on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Barry Kirkwood on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Christopher Anthony Blake on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mark Victor Mitchell on 1 December 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Jeanette Barrowcliffe on 1 December 2009 (1 page) |
1 December 2009 | Director's details changed for Christopher Anthony Blake on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Barry Kirkwood on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Christopher Anthony Blake on 1 December 2009 (2 pages) |
7 October 2009 | Director's details changed for Jeanette Barrowcliffe on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Jeanette Barrowcliffe on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Jeanette Barrowcliffe on 7 October 2009 (2 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
14 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
5 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
6 June 2008 | Full accounts made up to 30 December 2007 (15 pages) |
6 June 2008 | Full accounts made up to 30 December 2007 (15 pages) |
3 June 2008 | Appointment terminated director richard gillings (1 page) |
3 June 2008 | Appointment terminated director richard gillings (1 page) |
10 August 2007 | Return made up to 10/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 10/07/07; full list of members (3 pages) |
9 August 2007 | Ad 10/08/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
9 August 2007 | Ad 10/08/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
30 May 2007 | Memorandum and Articles of Association (5 pages) |
30 May 2007 | Memorandum and Articles of Association (5 pages) |
18 May 2007 | Company name changed prophet collection services limi ted\certificate issued on 18/05/07 (2 pages) |
18 May 2007 | Company name changed prophet collection services limi ted\certificate issued on 18/05/07 (2 pages) |
2 May 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
2 May 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
27 November 2006 | Director's particulars changed (1 page) |
27 November 2006 | Director's particulars changed (1 page) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New secretary appointed;new director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New secretary appointed;new director appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Incorporation (9 pages) |
10 July 2006 | Incorporation (9 pages) |