Company NamePQR Services (Manchester) Limited
Company StatusActive
Company Number07465634
CategoryPrivate Limited Company
Incorporation Date9 December 2010(13 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kashmir Tambar
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Town Hall Lapwing Lane
Didsbury
Manchester
M20 2NR
Director NameMr Harinder Andrew Pabla
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(11 years after company formation)
Appointment Duration2 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMs Kiran Pabla
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(11 years after company formation)
Appointment Duration2 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB

Contact

Websitewww.prosignup.co.uk

Location

Registered AddressAlpha House
Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£172,842
Cash£231,497
Current Liabilities£123,769

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 December 2023 (3 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months, 4 weeks from now)

Filing History

15 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
14 January 2020Confirmation statement made on 9 December 2019 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
16 January 2019Confirmation statement made on 9 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
7 January 2018Notification of Kashmir Tamar as a person with significant control on 6 April 2016 (2 pages)
7 January 2018Withdrawal of a person with significant control statement on 7 January 2018 (2 pages)
7 January 2018Withdrawal of a person with significant control statement on 7 January 2018 (2 pages)
7 January 2018Notification of Kashmir Tamar as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(3 pages)
21 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(3 pages)
21 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(3 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
26 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
26 February 2015Director's details changed for Kashmir Tambar on 9 November 2014 (2 pages)
26 February 2015Director's details changed for Kashmir Tambar on 9 November 2014 (2 pages)
26 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
26 February 2015Director's details changed for Kashmir Tambar on 9 November 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(3 pages)
31 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(3 pages)
31 January 2014Director's details changed for Kashmir Tambar on 9 December 2013 (2 pages)
31 January 2014Director's details changed for Kashmir Tambar on 9 December 2013 (2 pages)
31 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(3 pages)
31 January 2014Director's details changed for Kashmir Tambar on 9 December 2013 (2 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 July 2013Registered office address changed from the Station 77 Canal Road Leeds West Yorkshire LS12 2LX England on 26 July 2013 (1 page)
26 July 2013Registered office address changed from the Station 77 Canal Road Leeds West Yorkshire LS12 2LX England on 26 July 2013 (1 page)
2 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
21 December 2010Director's details changed for Kashmir Kandar on 20 December 2010 (2 pages)
21 December 2010Director's details changed for Kashmir Kandar on 20 December 2010 (2 pages)
10 December 2010Registered office address changed from 12 Holroyd Business Centre Carrbottom Road Bradford BD5 9BP England on 10 December 2010 (1 page)
10 December 2010Registered office address changed from 12 Holroyd Business Centre Carrbottom Road Bradford BD5 9BP England on 10 December 2010 (1 page)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)