Company NamePRQS Consultants Limited
DirectorPhilip Royle
Company StatusActive
Company Number04058477
CategoryPrivate Limited Company
Incorporation Date23 August 2000(23 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Philip Royle
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clock House
Offerton Road
Stockport
Cheshire
SK6 5HH
Secretary NameMelinda Mette Sallaway-Royle
NationalityBritish
StatusCurrent
Appointed04 March 2002(1 year, 6 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence AddressThe Clock House
Offerton Road
Stockport
Cheshire
SK6 5HH
Secretary NameKaren Royle
NationalityBritish
StatusResigned
Appointed23 August 2000(same day as company formation)
RoleAdministrator
Correspondence Address3 Turf Lea Road
Marple
Stockport
Cheshire
SK6 7EY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 August 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 August 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address39 Charlecote Road
Poynton
Stockport
Cheshire
SK12 1DJ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£60,727
Cash£59,424
Current Liabilities£6,214

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Filing History

29 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
30 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
26 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
27 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
24 September 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
29 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
23 October 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
31 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
30 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
25 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
25 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
29 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
28 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
28 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
8 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
8 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 2
(4 pages)
20 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 2
(4 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
5 November 2012Secretary's details changed for Melinda Mette Sallaway on 28 February 2012 (1 page)
5 November 2012Secretary's details changed for Melinda Mette Sallaway on 28 February 2012 (1 page)
5 November 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 October 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
17 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
30 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
30 August 2010Director's details changed for Philip Royle on 31 July 2010 (2 pages)
30 August 2010Director's details changed for Philip Royle on 31 July 2010 (2 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
19 December 2009Compulsory strike-off action has been discontinued (1 page)
19 December 2009Compulsory strike-off action has been discontinued (1 page)
17 December 2009Annual return made up to 23 August 2009 with a full list of shareholders (3 pages)
17 December 2009Annual return made up to 23 August 2009 with a full list of shareholders (3 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (2 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (2 pages)
27 January 2009Return made up to 23/08/08; full list of members (3 pages)
27 January 2009Return made up to 23/08/08; full list of members (3 pages)
18 June 2008Return made up to 23/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2008Return made up to 23/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (2 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (2 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (2 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (2 pages)
21 March 2007Return made up to 23/08/06; full list of members (6 pages)
21 March 2007Return made up to 23/08/06; full list of members (6 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
8 November 2005Return made up to 23/08/05; full list of members (6 pages)
8 November 2005Return made up to 23/08/05; full list of members (6 pages)
29 September 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
29 September 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
28 April 2005Return made up to 23/08/04; full list of members (6 pages)
28 April 2005Return made up to 23/08/04; full list of members (6 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (2 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (2 pages)
22 January 2004Return made up to 23/08/03; full list of members (6 pages)
22 January 2004Return made up to 23/08/03; full list of members (6 pages)
19 March 2003Total exemption small company accounts made up to 31 August 2002 (2 pages)
19 March 2003Total exemption small company accounts made up to 31 August 2002 (2 pages)
24 September 2002Return made up to 23/08/02; no change of members (6 pages)
24 September 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
24 September 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
24 September 2002Return made up to 23/08/02; no change of members (6 pages)
19 September 2002Registered office changed on 19/09/02 from: 3 turf lea road marple stockport cheshire SK6 7EY (1 page)
19 September 2002Registered office changed on 19/09/02 from: 3 turf lea road marple stockport cheshire SK6 7EY (1 page)
18 March 2002New secretary appointed (2 pages)
18 March 2002Secretary resigned (1 page)
18 March 2002New secretary appointed (2 pages)
18 March 2002Secretary resigned (1 page)
24 September 2001Return made up to 23/08/01; full list of members (6 pages)
24 September 2001Return made up to 23/08/01; full list of members (6 pages)
27 September 2000Registered office changed on 27/09/00 from: 3 turf lea road marple stockport cheshire SK6 7EY (1 page)
27 September 2000New director appointed (2 pages)
27 September 2000New secretary appointed (1 page)
27 September 2000New director appointed (2 pages)
27 September 2000New secretary appointed (1 page)
27 September 2000Registered office changed on 27/09/00 from: 3 turf lea road marple stockport cheshire SK6 7EY (1 page)
30 August 2000Secretary resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Registered office changed on 30/08/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Registered office changed on 30/08/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
30 August 2000Secretary resigned (1 page)
23 August 2000Incorporation (7 pages)
23 August 2000Incorporation (7 pages)