Company NameForceselect (PRS) Llp
Company StatusActive
Company NumberOC374624
CategoryLimited Liability Partnership
Incorporation Date24 April 2012(12 years ago)
Previous NamePhoenix Resourcing Services (Support Services) Llp

Directors

LLP Designated Member NameMr Mark Barry Evans
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
LLP Designated Member NameMr Mark Alan Oldfield
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
LLP Designated Member NameMr Richard Arthur Snarey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
LLP Member NamePhoenix Resourcing Services (Holdings) Ltd (Corporation)
StatusCurrent
Appointed24 April 2012(same day as company formation)
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End30 December

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 4 days from now)

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
2 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
22 December 2022Current accounting period extended from 30 June 2022 to 30 December 2022 (1 page)
30 June 2022Accounts for a dormant company made up to 30 June 2021 (8 pages)
18 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 30 June 2020 (9 pages)
6 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
30 June 2020Accounts for a dormant company made up to 30 June 2019 (9 pages)
21 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
26 February 2019Member's details changed for Phoenix Resourcing Services (Holdings) Ltd on 25 February 2019 (1 page)
25 February 2019Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
25 February 2019Change of details for Phoenix Resourcing Services (Holdings) Limited as a person with significant control on 25 February 2019 (2 pages)
27 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
30 August 2017Second filing of Confirmation Statement dated 24/04/2017 (7 pages)
30 August 2017Second filing of Confirmation Statement dated 24/04/2017 (7 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates
  • ANNOTATION Clarification a second filed LLCS01 (information about people with significant control) was registered on 30/08/2017.
(5 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates
  • ANNOTATION Clarification a second filed LLCS01 (information about people with significant control) was registered on 30/08/2017.
(5 pages)
7 April 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
7 April 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
4 May 2016Annual return made up to 24 April 2016 (5 pages)
4 May 2016Annual return made up to 24 April 2016 (5 pages)
8 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
8 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
1 September 2015Accounts for a small company made up to 30 June 2014 (6 pages)
1 September 2015Accounts for a small company made up to 30 June 2014 (6 pages)
24 April 2015Annual return made up to 24 April 2015 (5 pages)
24 April 2015Annual return made up to 24 April 2015 (5 pages)
29 April 2014Annual return made up to 24 April 2014 (5 pages)
29 April 2014Annual return made up to 24 April 2014 (5 pages)
2 April 2014Full accounts made up to 30 June 2013 (10 pages)
2 April 2014Full accounts made up to 30 June 2013 (10 pages)
22 May 2013Annual return made up to 24 April 2013 (4 pages)
22 May 2013Annual return made up to 24 April 2013 (4 pages)
30 April 2013Member's details changed for Phoenix Resourcing Services (Holdings) Ltd on 12 February 2013 (1 page)
30 April 2013Member's details changed for Phoenix Resourcing Services (Holdings) Ltd on 12 February 2013 (1 page)
29 April 2013Member's details changed for Mark Barry Evans on 12 February 2013 (2 pages)
29 April 2013Member's details changed for Richard Arthur Snarey on 12 February 2013 (2 pages)
29 April 2013Member's details changed for Mark Alan Oldfield on 12 February 2013 (2 pages)
29 April 2013Member's details changed for Mark Alan Oldfield on 12 February 2013 (2 pages)
29 April 2013Member's details changed for Mark Barry Evans on 12 February 2013 (2 pages)
29 April 2013Member's details changed for Richard Arthur Snarey on 12 February 2013 (2 pages)
11 February 2013Current accounting period extended from 30 April 2013 to 30 June 2013 (1 page)
11 February 2013Registered office address changed from 66 Chiltern Street London W1U 4JT on 11 February 2013 (1 page)
11 February 2013Registered office address changed from 66 Chiltern Street London W1U 4JT on 11 February 2013 (1 page)
11 February 2013Current accounting period extended from 30 April 2013 to 30 June 2013 (1 page)
31 August 2012Change of name notice (2 pages)
31 August 2012Change of name notice (2 pages)
24 April 2012Incorporation of a limited liability partnership (9 pages)
24 April 2012Incorporation of a limited liability partnership (9 pages)