Company NamePCW Management Services Limited
DirectorDavid William Handley
Company StatusActive
Company Number07816938
CategoryPrivate Limited Company
Incorporation Date20 October 2011(12 years, 6 months ago)
Previous NamesKemptons Solar Limited and Fashionsafe Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr David William Handley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(1 year, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE
Director NameMrs Debbie Kim Kempton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Rockingham Avenue
Hornchurch
RM11 1HH
Director NameMr Terence Dennis Kempton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address24 Rockingham Avenue
Hornchurch
RM11 1HH
Secretary NameMrs Debbie Kim Kempton
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address24 Rockingham Avenue
Hornchurch
RM11 1HH

Location

Registered AddressSuite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1David William Handley
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (1 week from now)

Filing History

16 August 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
24 May 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
26 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
12 April 2022Confirmation statement made on 12 April 2022 with updates (3 pages)
9 March 2022Company name changed fashionsafe LIMITED\certificate issued on 09/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-09
(3 pages)
23 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
24 June 2021Micro company accounts made up to 31 October 2020 (3 pages)
6 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
14 April 2020Micro company accounts made up to 31 October 2019 (2 pages)
29 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
10 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
1 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
25 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
11 November 2015Company name changed kemptons solar LIMITED\certificate issued on 11/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-01
(3 pages)
11 November 2015Company name changed kemptons solar LIMITED\certificate issued on 11/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-01
(3 pages)
9 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
9 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(3 pages)
27 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(3 pages)
16 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
16 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(3 pages)
29 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(3 pages)
18 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
18 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
21 November 2013Termination of appointment of Debbie Kempton as a secretary (1 page)
21 November 2013Appointment of Mr David William Handley as a director (2 pages)
21 November 2013Appointment of Mr David William Handley as a director (2 pages)
21 November 2013Termination of appointment of Debbie Kempton as a director (1 page)
21 November 2013Termination of appointment of Debbie Kempton as a secretary (1 page)
21 November 2013Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford Essex CM2 8PH United Kingdom on 21 November 2013 (1 page)
21 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(3 pages)
21 November 2013Termination of appointment of Terence Kempton as a director (1 page)
21 November 2013Termination of appointment of Debbie Kempton as a director (1 page)
21 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(3 pages)
21 November 2013Termination of appointment of Terence Kempton as a director (1 page)
21 November 2013Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford Essex CM2 8PH United Kingdom on 21 November 2013 (1 page)
2 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
2 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
2 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
26 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-21
(1 page)
26 October 2011Change of name notice (2 pages)
26 October 2011Change of name notice (2 pages)
26 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-21
(1 page)
20 October 2011Incorporation (45 pages)
20 October 2011Incorporation (45 pages)