Management Services (wakefield) Limited WAKEFIELD


Management Services (wakefield) started in year 2002 as Private Limited Company with registration number 04588378. The Management Services (wakefield) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Wakefield at Hemmingway House Moor Park Business Centre. Postal code: WF2 8PG. Since January 17, 2003 Management Services (wakefield) Limited is no longer carrying the name Penworth Services.

The company has one director. Andrew H., appointed on 10 October 2022. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the WF2 8PG postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1097230 . It is located at Yard 1 Millennia Park, Thornes Road, Wakefield with a total of 6 carsand 6 trailers.

Management Services (wakefield) Limited Address / Contact

Office Address Hemmingway House Moor Park Business Centre
Office Address2 Thornes Moor Road
Town Wakefield
Post code WF2 8PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04588378
Date of Incorporation Tue, 12th Nov 2002
Industry Management of real estate on a fee or contract basis
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Andrew H.

Position: Director

Appointed: 10 October 2022

Michael H.

Position: Director

Appointed: 28 October 2021

Resigned: 10 October 2022

Richard H.

Position: Director

Appointed: 04 October 2021

Resigned: 04 November 2021

Stephen H.

Position: Director

Appointed: 14 April 2021

Resigned: 27 October 2021

Susan H.

Position: Director

Appointed: 02 April 2020

Resigned: 28 December 2020

Andrew H.

Position: Director

Appointed: 07 January 2020

Resigned: 14 April 2021

Susan H.

Position: Director

Appointed: 01 November 2019

Resigned: 13 February 2020

Stephen H.

Position: Director

Appointed: 10 May 2016

Resigned: 09 November 2016

Richard H.

Position: Director

Appointed: 10 May 2016

Resigned: 07 January 2020

Philip R.

Position: Director

Appointed: 31 December 2015

Resigned: 20 July 2016

Philip R.

Position: Secretary

Appointed: 31 December 2015

Resigned: 20 July 2016

Stephen H.

Position: Director

Appointed: 23 November 2015

Resigned: 31 December 2015

Richard H.

Position: Director

Appointed: 16 July 2015

Resigned: 31 December 2015

Stephen H.

Position: Director

Appointed: 01 December 2013

Resigned: 16 July 2015

Helen H.

Position: Director

Appointed: 01 April 2010

Resigned: 01 December 2013

Michael H.

Position: Director

Appointed: 01 February 2003

Resigned: 31 March 2010

Stephen H.

Position: Secretary

Appointed: 01 February 2003

Resigned: 16 July 2015

Stephen H.

Position: Director

Appointed: 01 February 2003

Resigned: 01 April 2010

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 12 November 2002

Resigned: 16 December 2002

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 12 November 2002

Resigned: 16 December 2002

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Heritage Holdings Yorkshire Ltd from Wakefield, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Michael H. This PSC has significiant influence or control over the company,.

Heritage Holdings Yorkshire Ltd

Hemmingway House Moor Park Business Centre, Thornes Moor Road, Wakefield, WF2 8PG, England

Legal authority Limited Company
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 12766253
Notified on 6 June 2022
Nature of control: 75,01-100% shares

Michael H.

Notified on 7 September 2016
Ceased on 6 June 2022
Nature of control: significiant influence or control

Company previous names

Penworth Services January 17, 2003
Penworth Servcies January 7, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-12-312017-07-312018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth-543 125-562 788-640 887-302 729      
Balance Sheet
Cash Bank On Hand   202 03935 2672 83416 727179 20418 0383 840
Current Assets1 151 110790 364408 353278 58881 93549 50254 237325 21044 82839 781
Debtors604 447648 566212 05276 54946 66846 66837 510146 00626 79035 941
Net Assets Liabilities   -302 729-293 122-288 500-272 113-253 505-144 407-181 765
Property Plant Equipment   516   115 742286 289241 336
Cash Bank In Hand410 72028 52683 029202 039      
Net Assets Liabilities Including Pension Asset Liability-543 125-562 788-640 887-302 729      
Stocks Inventory135 943113 272113 272       
Tangible Fixed Assets1 120 4351 470 6421 259 2041 009 687      
Reserves/Capital
Called Up Share Capital5555      
Profit Loss Account Reserve-543 130-562 793-640 892-302 734      
Shareholder Funds-543 125-562 788-640 887-302 729      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       -1 100-1 100 
Accumulated Depreciation Impairment Property Plant Equipment   9 484   20 42545 66090 613
Additions Other Than Through Business Combinations Property Plant Equipment        317 782 
Amounts Owed To Related Parties   658 077368 477331 477285 477563 731307 531290 128
Average Number Employees During Period      2211
Creditors   1 591 0081 262 9191 225 8641 214 2121 581 2191 362 2861 350 744
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -9 484   -12 300 
Disposals Investment Property Fair Value Model    -121 313     
Disposals Property Plant Equipment    -10 000   -122 000 
Finance Lease Liabilities Present Value Total   9 762      
Fixed Assets1 120 4391 470 6461 259 2081 009 691887 862887 862887 8621 003 6041 174 1511 129 198
Increase From Depreciation Charge For Year Property Plant Equipment        37 53544 953
Investment Property   1 009 171887 858887 858887 858887 858887 858887 858
Investment Property Fair Value Model   1 009 171887 858887 858887 858887 858887 858887 858
Investments Fixed Assets4444444444
Investments In Group Undertakings Participating Interests       44 
Investments In Subsidiaries   4444444
Net Current Assets Liabilities-774 077-1 197 130-1 876 012-1 310 017-1 180 984-1 176 362-1 159 975-1 256 009-1 317 458-1 310 963
Number Shares Issued Fully Paid    555555
Other Creditors   195 250176 711174 408174 408174 408174 408174 408
Other Remaining Borrowings   615 802619 703619 703    
Par Value Share 111 11111
Property Plant Equipment Gross Cost   10 000   136 167331 949331 949
Taxation Social Security Payable   412 3 2006 04873713 395679
Total Assets Less Current Liabilities346 362273 516-616 804-300 326   -252 405-143 307 
Total Borrowings   625 564619 703619 703619 703727 008752 249759 967
Trade Creditors Trade Payables   111 70598 02897 076128 576116 435115 803125 562
Trade Debtors Trade Receivables   76 54946 66846 66837 510146 00626 79035 941
Creditors Due After One Year889 487836 30421 998       
Creditors Due Within One Year1 925 1871 435 8002 284 3651 588 605      
Number Shares Allotted 555      
Secured Debts1 116 942937 532947 631       
Share Capital Allotted Called Up Paid5555      
Tangible Fixed Assets Cost Or Valuation1 308 8901 697 2041 639 6541 019 171      
Tangible Fixed Assets Depreciation188 455226 562380 4509 484      
Accruals Deferred Income  2 0852 403      
Tangible Fixed Assets Additions   442 495      
Tangible Fixed Assets Depreciation Charged In Period   5 109      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   376 075      
Tangible Fixed Assets Disposals   1 062 978      

Transport Operator Data

Yard 1 Millennia Park
Address Thornes Road
City Wakefield
Post code WF2 8PW
Vehicles 6
Trailers 6

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Extension of current accouting period to December 31, 2023
filed on: 28th, November 2023
Free Download (1 page)

Company search

Advertisements