Company NameP L S Services Limited
DirectorsAndrew Cox and Lisa Maria Mellor
Company StatusActive
Company Number04173577
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAndrew Cox
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Hulme Street
Crewe
Cheshire
CW1 3PB
Director NameMiss Lisa Maria Mellor
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2001(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address9 Hulme Street
Crewe
Cheshire
CW1 3PB
Secretary NameMiss Lisa Maria Mellor
NationalityBritish
StatusCurrent
Appointed06 March 2001(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address9 Hulme Street
Crewe
Cheshire
CW1 3PB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websiteplsservicescheshire.co.uk

Location

Registered AddressC/O Knight Brown Accountants
3 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Andrew Cox
50.00%
Ordinary
50 at £1Lisa Maria Mellor
50.00%
Ordinary

Financials

Year2014
Net Worth£7,309
Cash£6,840
Current Liabilities£8,800

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 March 2024 (3 weeks, 2 days ago)
Next Return Due20 March 2025 (11 months, 3 weeks from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
15 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
14 March 2023Registered office address changed from 17 King Street Knutsford Cheshire WA16 6DW to C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE on 14 March 2023 (1 page)
8 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
8 April 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 April 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
27 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
26 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
22 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
17 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
17 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 April 2010Director's details changed for Lisa Maria Mellor on 6 March 2010 (2 pages)
15 April 2010Director's details changed for Andrew Cox on 6 March 2010 (2 pages)
15 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Andrew Cox on 6 March 2010 (2 pages)
15 April 2010Director's details changed for Andrew Cox on 6 March 2010 (2 pages)
15 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Lisa Maria Mellor on 6 March 2010 (2 pages)
15 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Lisa Maria Mellor on 6 March 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 April 2009Return made up to 06/03/09; full list of members (4 pages)
23 April 2009Return made up to 06/03/09; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 March 2008Return made up to 06/03/08; full list of members (4 pages)
28 March 2008Return made up to 06/03/08; full list of members (4 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 April 2007Return made up to 06/03/07; full list of members (7 pages)
20 April 2007Return made up to 06/03/07; full list of members (7 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 March 2006Return made up to 06/03/06; full list of members (7 pages)
17 March 2006Return made up to 06/03/06; full list of members (7 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 April 2005Return made up to 06/03/05; full list of members (7 pages)
11 April 2005Return made up to 06/03/05; full list of members (7 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 April 2004Return made up to 06/03/04; full list of members (7 pages)
6 April 2004Return made up to 06/03/04; full list of members (7 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 March 2003Return made up to 06/03/03; full list of members (7 pages)
24 March 2003Return made up to 06/03/03; full list of members (7 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2001Ad 06/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2001Ad 06/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2001Registered office changed on 13/03/01 from: the britannia suite, st james's buildings, 79 oxford street, manchester M1 6FR (2 pages)
13 March 2001Registered office changed on 13/03/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
13 March 2001Secretary resigned (2 pages)
13 March 2001Director resigned (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New secretary appointed;new director appointed (2 pages)
13 March 2001New secretary appointed;new director appointed (2 pages)
13 March 2001Secretary resigned (2 pages)
13 March 2001Director resigned (2 pages)
13 March 2001Registered office changed on 13/03/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
6 March 2001Incorporation (11 pages)
6 March 2001Incorporation (11 pages)