Company NameProduction Services Group Ltd
DirectorsDavid Jackson and Michael James Seddon
Company StatusActive
Company Number08344000
CategoryPrivate Limited Company
Incorporation Date2 January 2013(11 years, 4 months ago)
Previous NameURFN Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Jackson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(3 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Longhurst Lane
Mellor
Stockport
SK6 5PN
Director NameMr Michael James Seddon
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(9 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address317 Golden Hill Lane
Leyland
PR25 2YJ
Director NameMr Michael James Seddon
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Riefield
Bolton
BL1 6TA
Director NameMr Simon Walker Stuart
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 28 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Riefield
Bolton
BL1 6TA

Location

Registered Address210 Longhurst Lane
Mellor
Stockport
SK6 5PN
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Simon Stuart
75.00%
Ordinary
25 at £1Michael Seddon
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 5 days from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
17 May 2023Change of details for Mr David Jackson as a person with significant control on 4 June 2018 (2 pages)
16 May 2023Confirmation statement made on 16 May 2023 with updates (4 pages)
16 May 2023Notification of Tilematch Ltd as a person with significant control on 4 June 2018 (2 pages)
8 February 2023Change of details for Mr David Jackson as a person with significant control on 23 September 2019 (2 pages)
7 February 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
7 February 2023Cessation of Tilematch Limited as a person with significant control on 7 February 2023 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
6 January 2022Appointment of Mr Michael James Seddon as a director on 4 January 2022 (2 pages)
6 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
12 September 2021Registered office address changed from 19 Riefield Bolton BL1 6TA to 210 Longhurst Lane Mellor Stockport SK6 5PN on 12 September 2021 (1 page)
26 July 2021Termination of appointment of Michael James Seddon as a director on 26 July 2021 (1 page)
26 July 2021Change of details for Mr David Jackson as a person with significant control on 26 July 2021 (2 pages)
26 July 2021Change of details for Tilematch Limited as a person with significant control on 26 July 2021 (2 pages)
5 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
8 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-07
(3 pages)
13 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
13 January 2020Notification of Tilematch Limited as a person with significant control on 2 January 2020 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
9 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
29 November 2018Termination of appointment of Simon Walker Stuart as a director on 28 November 2018 (1 page)
4 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 June 2018Cessation of Simon Stuart as a person with significant control on 14 May 2018 (1 page)
4 June 2018Notification of David Jackson as a person with significant control on 14 May 2018 (2 pages)
11 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 May 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
22 May 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
16 February 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
23 March 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 200
(4 pages)
23 March 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 200
(4 pages)
16 March 2016Appointment of Mr Simon Stuart as a director on 1 March 2016 (2 pages)
16 March 2016Appointment of Mr Simon Stuart as a director on 1 March 2016 (2 pages)
16 March 2016Appointment of Mr David Jackson as a director on 1 March 2016 (2 pages)
16 March 2016Appointment of Mr David Jackson as a director on 1 March 2016 (2 pages)
18 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
18 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
22 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
2 January 2013Incorporation (24 pages)
2 January 2013Incorporation (24 pages)