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

PURCHASING SUPPORT SERVICES LIMITED

MANOR LODGE 1-3 MANOR LANE, HOLMES CHAPEL, CHESHIRE, CW4 8AB,
Company Registration Number
03738759
Private Limited Company
Active

Company Overview

About Purchasing Support Services Ltd
PURCHASING SUPPORT SERVICES LIMITED was founded on 1999-03-23 and has its registered office in Cheshire. The organisation's status is listed as "Active". Purchasing Support Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PURCHASING SUPPORT SERVICES LIMITED
 
Legal Registered Office
MANOR LODGE 1-3 MANOR LANE
HOLMES CHAPEL
CHESHIRE
CW4 8AB
Other companies in CW4
 
Telephone01477549519
 
Filing Information
Company Number 03738759
Company ID Number 03738759
Date formed 1999-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB731678911  
Last Datalog update: 2024-05-05 07:24:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PURCHASING SUPPORT SERVICES LIMITED
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.
Companies with same name PURCHASING SUPPORT SERVICES LIMITED
The following companies were found which have the same name as PURCHASING SUPPORT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PURCHASING SUPPORT SERVICES, INC. 5747 BROADWAY Erie LANCASTER NY 14086 Active Company formed on the 2002-11-01
PURCHASING SUPPORT SERVICES, INC. 3890 TURTLE CREEK DRIVE #B-1 PORT ORANGE FL 32127 Inactive Company formed on the 1999-12-02

Company Officers of PURCHASING SUPPORT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CAROL SCHOFIELD
Company Secretary 2004-12-01
CAROLE ANN HURLEY
Director 2006-05-01
SHAUN HURLEY
Director 2001-10-08
ALISON ROSE O'CONNOR
Director 2006-05-01
EDWARD GERARD O'CONNOR
Director 2001-10-08
CAROL SCHOFIELD
Director 2004-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK HAROLD STONE
Director 2005-02-01 2009-12-01
GEORGE SHAW
Company Secretary 2001-10-08 2005-01-01
GEORGE SHAW
Director 1999-07-01 2005-01-01
VANESSA TURNER
Company Secretary 1999-03-23 2001-10-08
BRIAN ALBERT WILLIAM BRACKPOOL
Director 1999-03-23 2001-10-08
VANESSA TURNER
Director 1999-03-23 2001-10-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-03-23 1999-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAUN HURLEY FUTY LTD Director 2012-06-28 CURRENT 2012-06-28 Dissolved 2015-06-23
SHAUN HURLEY 2114 FOOD2U LIMITED Director 2006-04-21 CURRENT 2006-04-21 Dissolved 2016-01-26
CAROL SCHOFIELD FUTY LTD Director 2012-06-28 CURRENT 2012-06-28 Dissolved 2015-06-23

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
2024-04-26CONFIRMATION STATEMENT MADE ON 17/04/24, WITH NO UPDATES
2024-01-2330/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-18CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2022-08-0830/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES
2022-04-19PSC07CESSATION OF SHAWN HURLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-04-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN HURLEY
2021-12-07AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-23AP01DIRECTOR APPOINTED MR CHRISTOPHER SMITH
2021-06-24AP01DIRECTOR APPOINTED MRS HELEN PATRICIA EDMONDSON
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES
2020-10-26AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ALISON ROSE O'CONNOR
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2019-09-19AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2019-02-26CH01Director's details changed for Alison Rose O'connor on 2019-02-26
2019-01-22CH01Director's details changed for Edward Gerard O'connor on 2019-01-22
2018-09-18AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2017-08-11AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 299
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-09-07AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09AR0103/04/16 ANNUAL RETURN FULL LIST
2015-08-19AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 299
2015-04-20AR0103/04/15 ANNUAL RETURN FULL LIST
2014-09-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 225
2014-04-15AR0103/04/14 ANNUAL RETURN FULL LIST
2013-12-19AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AR0103/04/13 ANNUAL RETURN FULL LIST
2012-08-17AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-05AR0103/04/12 ANNUAL RETURN FULL LIST
2012-01-24AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-03AR0103/04/11 ANNUAL RETURN FULL LIST
2010-09-28AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-13AR0103/04/10 ANNUAL RETURN FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GERARD O'CONNOR / 01/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON ROSE O'CONNOR / 01/03/2010
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK STONE
2010-01-11AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-17363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-03-11123NC INC ALREADY ADJUSTED 08/04/08
2009-03-1188(2)AD 08/04/08-31/10/08 GBP SI 65@1=65 GBP IC 160/225
2009-02-05AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-31RES04GBP NC 10010/10075 08/04/2008
2008-10-31123NC INC ALREADY ADJUSTED 08/04/08
2008-04-21363sRETURN MADE UP TO 23/03/08; NO CHANGE OF MEMBERS
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-12363sRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-05-11288aNEW DIRECTOR APPOINTED
2007-05-11288aNEW DIRECTOR APPOINTED
2007-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-27287REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 19B THE SQUARE LONDON ROAD HOLMES CHAPEL CHESHIRE CW4 7AH
2006-05-04363sRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-04-2188(2)RAD 04/01/06--------- £ SI 10@1=10 £ IC 150/160
2006-02-16RES04NC INC ALREADY ADJUSTED 04/01/06
2006-02-16123£ NC 10000/10010 04/01/06
2006-02-16RES12VARYING SHARE RIGHTS AND NAMES
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-05363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2005-03-24288aNEW DIRECTOR APPOINTED
2005-03-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-21287REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 31 BOSTOCK HALL BOSTOCK ROAD BOSTOCK MIDDLEWICH CHESHIRE CW10 9JN
2004-12-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-21363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2003-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-17363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2002-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-02363sRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2001-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-12-03287REGISTERED OFFICE CHANGED ON 03/12/01 FROM: 69/71 EAST STREET EPSOM SURREY KT17 1BP
2001-12-03288aNEW DIRECTOR APPOINTED
2001-12-03288aNEW DIRECTOR APPOINTED
2001-12-03288aNEW SECRETARY APPOINTED
2001-10-12288bDIRECTOR RESIGNED
2001-10-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-08CERTNMCOMPANY NAME CHANGED INDEPENDENT PURCHASING ASSOCIATE S (NORTHERN) LIMITED CERTIFICATE ISSUED ON 08/10/01
2001-04-11363aRETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2001-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-04-15363aRETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS
1999-10-18225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00
1999-08-12288aNEW DIRECTOR APPOINTED
1999-07-0788(2)RAD 23/03/99--------- £ SI 74@1=74 £ IC 2/76
1999-03-31288bSECRETARY RESIGNED
1999-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to PURCHASING SUPPORT SERVICES 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 PURCHASING SUPPORT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PURCHASING SUPPORT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.279
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services

Filed Financial Reports
Annual Accounts
2022-04-30

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 PURCHASING SUPPORT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of PURCHASING SUPPORT SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of PURCHASING SUPPORT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PURCHASING SUPPORT SERVICES 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 (56290 - Other food services) as PURCHASING SUPPORT SERVICES LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where PURCHASING SUPPORT SERVICES 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 PURCHASING SUPPORT SERVICES 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 PURCHASING SUPPORT SERVICES 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.