Company NamePs Managed Solutions Limited
DirectorPatrick Joseph Stephens
Company StatusActive
Company Number08239558
CategoryPrivate Limited Company
Incorporation Date4 October 2012(11 years, 6 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Patrick Joseph Stephens
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hutton Close
South Church Enterprise Park
Bishop Auckland
DL14 6XG
Secretary NameMr Patrick Joseph Stephens
StatusCurrent
Appointed04 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address1 Hutton Close
South Church Enterprise Park
Bishop Auckland
DL14 6XG
Director NameMrs Natalie Stephens
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2014(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hutton Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XG

Contact

Websitewww.theshredcentre.com

Location

Registered Address1 Hutton Close
South Church Enterprise Park
Bishop Auckland
DL14 6XG
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Patrick Stephens
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,605
Current Liabilities£18,298

Accounts

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

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

6 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
12 October 2022Change of details for Mrs Natalie Stephens as a person with significant control on 9 December 2021 (2 pages)
12 October 2022Change of details for Mr Patrick Joseph Stephens as a person with significant control on 9 December 2021 (2 pages)
12 October 2022Confirmation statement made on 4 October 2022 with updates (4 pages)
24 February 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
17 January 2022Change of details for Mr Patrick Joseph Stephens as a person with significant control on 17 January 2022 (2 pages)
17 January 2022Change of details for Mrs Natalie Stephens as a person with significant control on 17 January 2022 (2 pages)
5 November 2021Confirmation statement made on 4 October 2021 with updates (4 pages)
4 November 2021Director's details changed for Mr Patrick Joseph Stephens on 4 November 2021 (2 pages)
4 November 2021Change of details for Mr Patrick Joseph Stephens as a person with significant control on 4 November 2021 (2 pages)
4 November 2021Notification of Natalie Stephens as a person with significant control on 4 November 2021 (2 pages)
31 August 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
16 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
31 August 2020Secretary's details changed for Mr Patrick Stephens on 1 March 2020 (1 page)
29 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
10 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
5 December 2018Registered office address changed from 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG to 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 5 December 2018 (1 page)
6 November 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
8 February 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 100
(3 pages)
16 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (1 page)
31 May 2017Micro company accounts made up to 31 August 2016 (1 page)
17 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
6 April 2016Micro company accounts made up to 31 August 2015 (1 page)
6 April 2016Micro company accounts made up to 31 August 2015 (1 page)
2 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
2 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
2 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
24 September 2015Termination of appointment of Natalie Stephens as a director on 2 September 2015 (1 page)
24 September 2015Termination of appointment of Natalie Stephens as a director on 2 September 2015 (1 page)
24 September 2015Termination of appointment of Natalie Stephens as a director on 2 September 2015 (1 page)
30 May 2015Micro company accounts made up to 31 August 2014 (1 page)
30 May 2015Micro company accounts made up to 31 August 2014 (1 page)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
19 August 2014Appointment of Mrs Natalie Stephens as a director on 6 April 2014 (2 pages)
19 August 2014Appointment of Mrs Natalie Stephens as a director on 6 April 2014 (2 pages)
19 August 2014Appointment of Mrs Natalie Stephens as a director on 6 April 2014 (2 pages)
7 August 2014Registered office address changed from Innovation House Office 21, Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB England to 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Innovation House Office 21, Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB England to 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Innovation House Office 21, Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB England to 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG on 7 August 2014 (1 page)
4 February 2014Registered office address changed from 10 Church Street Coundon Bishop Auckland DL14 8PJ on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 10 Church Street Coundon Bishop Auckland DL14 8PJ on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 10 Church Street Coundon Bishop Auckland DL14 8PJ on 4 February 2014 (1 page)
24 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
24 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
24 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
11 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
11 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
10 September 2013Previous accounting period shortened from 31 October 2013 to 31 August 2013 (1 page)
10 September 2013Previous accounting period shortened from 31 October 2013 to 31 August 2013 (1 page)
4 October 2012Incorporation (25 pages)
4 October 2012Incorporation (25 pages)