Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANAGEMENT SERVICES EUROPE LIMITED
Company Information for

MANAGEMENT SERVICES EUROPE LIMITED

5 COURT LEA, UPTON-UPON-SEVERN, WORCESTER, WR8 0PE,
Company Registration Number
04176939
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Management Services Europe Ltd
MANAGEMENT SERVICES EUROPE LIMITED was founded on 2001-03-09 and has its registered office in Worcester. The organisation's status is listed as "Active - Proposal to Strike off". Management Services Europe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MANAGEMENT SERVICES EUROPE LIMITED
 
Legal Registered Office
5 COURT LEA
UPTON-UPON-SEVERN
WORCESTER
WR8 0PE
Other companies in WR13
 
Filing Information
Company Number 04176939
Company ID Number 04176939
Date formed 2001-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 00:55:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MANAGEMENT SERVICES EUROPE LIMITED

Current Directors
Officer Role Date Appointed
WENDY KAY CARRUTHERS
Company Secretary 2017-04-27
DEREK JAMES CARRUTHERS
Director 2017-04-12
WENDY KAY CARRUTHERS
Director 2008-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
DANIELLE EMMA CARRUTHERS
Company Secretary 2008-02-04 2017-04-27
WENDY KAY CARRUTHERS
Company Secretary 2001-03-09 2008-02-06
DEREK JAMES CARRUTHERS
Director 2001-03-09 2008-02-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2022-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/22 FROM 12 12 Ham View Upton-upon-Severn Worcestershire WR8 0QE England
2022-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-10-28SOAS(A)Voluntary dissolution strike-off suspended
2021-10-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-12DS01Application to strike the company off the register
2021-07-14TM02Termination of appointment of Wendy Kay Carruthers on 2021-07-10
2021-07-14TM01APPOINTMENT TERMINATED, DIRECTOR WENDY KAY CARRUTHERS
2021-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/21 FROM 3 Riverside Close Upton-upon-Severn Worcester WR8 0JN England
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-04-13AA01Current accounting period extended from 30/04/20 TO 31/10/20
2020-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2019-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/19 FROM 6 Tresellick Gardens Meadowbank Road Falmouth Cornwall TR11 2nd England
2018-05-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-04-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK CARRUTHERS
2018-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES
2018-03-04PSC07CESSATION OF WENDY KAY CARRUTHERS AS A PERSON OF SIGNIFICANT CONTROL
2018-03-04CH01Director's details changed for Mrs Wendy Kay Carruthers on 2018-03-01
2017-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/17 FROM 3 Riverside Close Upton-upon-Severn Worcester WR8 0JN England
2017-04-27AP03Appointment of Mrs Wendy Kay Carruthers as company secretary on 2017-04-27
2017-04-27TM02Termination of appointment of Danielle Emma Carruthers on 2017-04-27
2017-04-12AP01DIRECTOR APPOINTED MR DEREK JAMES CARRUTHERS
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 2000
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 2000
2016-04-05AR0109/03/16 ANNUAL RETURN FULL LIST
2016-04-05CH01Director's details changed for Wendy Kay Carruthers on 2015-05-01
2016-04-05CH03SECRETARY'S DETAILS CHNAGED FOR DANIELLE EMMA CARRUTHERS on 2016-04-05
2016-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/15
2015-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/15 FROM 28 Madresfield Malvern Worcestershire WR13 5AH
2015-04-05LATEST SOC05/04/15 STATEMENT OF CAPITAL;GBP 2000
2015-04-05AR0109/03/15 ANNUAL RETURN FULL LIST
2014-09-12AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 2000
2014-04-04AR0109/03/14 ANNUAL RETURN FULL LIST
2014-04-04CH01Director's details changed for Wendy Kay Carruthers on 2014-03-01
2014-04-04CH03SECRETARY'S DETAILS CHNAGED FOR DANIELLE EMMA CARRUTHERS on 2014-03-01
2014-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/14 FROM the Orchards Baughton Hill Earls Croome Worcester Worcestershire WR8 9DG Uk
2014-01-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-05AR0109/03/13 FULL LIST
2013-01-28AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-05AR0109/03/12 FULL LIST
2012-01-20AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-05AR0109/03/11 FULL LIST
2011-01-24AA30/04/10 TOTAL EXEMPTION FULL
2010-04-06AR0109/03/10 FULL LIST
2010-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY KAY CARRUTHERS / 01/10/2009
2010-01-14AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-26363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-03-26190LOCATION OF DEBENTURE REGISTER
2009-03-26353LOCATION OF REGISTER OF MEMBERS
2009-03-26287REGISTERED OFFICE CHANGED ON 26/03/2009 FROM ORCHARD HOUSE BAUGHTON HILL EARLS CROOME WORCESTERSHIRE WR8 9DG
2009-02-19AA30/04/08 TOTAL EXEMPTION FULL
2008-03-13363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-02-27AA30/04/07 TOTAL EXEMPTION FULL
2008-02-20288bDIRECTOR RESIGNED
2008-02-11288aNEW SECRETARY APPOINTED
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-11288bSECRETARY RESIGNED
2007-05-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-23363sRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-12-05287REGISTERED OFFICE CHANGED ON 05/12/06 FROM: 22 GARDENS WALK UPTON UPON SEVERN WORCESTERSHIRE WR8 0LL
2006-03-10363aRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2006-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-04-15225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05
2005-03-21363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2005-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-13363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-23363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2003-01-06287REGISTERED OFFICE CHANGED ON 06/01/03 FROM: CHESTNUT HOUSE GUILSBOROUGH HILL HOLLOWELL NORTHAMPTONSHIRE NN6 8RN
2003-01-06288cSECRETARY'S PARTICULARS CHANGED
2003-01-06288cDIRECTOR'S PARTICULARS CHANGED
2002-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-05363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2001-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to MANAGEMENT SERVICES EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MANAGEMENT SERVICES EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MANAGEMENT SERVICES EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANAGEMENT SERVICES EUROPE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 2,000
Called Up Share Capital 2011-05-01 £ 2,000
Cash Bank In Hand 2012-05-01 £ 2,367
Cash Bank In Hand 2011-05-01 £ 6,874
Current Assets 2012-05-01 £ 2,367
Current Assets 2011-05-01 £ 6,874
Fixed Assets 2012-05-01 £ 2,037
Fixed Assets 2011-05-01 £ 2,716
Shareholder Funds 2012-05-01 £ 4,404
Shareholder Funds 2011-05-01 £ 9,590
Tangible Fixed Assets 2012-05-01 £ 2,037
Tangible Fixed Assets 2011-05-01 £ 2,716

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MANAGEMENT SERVICES EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANAGEMENT SERVICES EUROPE LIMITED
Trademarks
We have not found any records of MANAGEMENT SERVICES EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANAGEMENT SERVICES EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as MANAGEMENT SERVICES EUROPE LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where MANAGEMENT SERVICES EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANAGEMENT SERVICES EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANAGEMENT SERVICES EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode WR8 0PE

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1