UKBizDB.co.uk

27 P.C. ADMIN. & P.R. SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 27 P.c. Admin. & P.r. Services Limited. The company was founded 44 years ago and was given the registration number 01424882. The firm's registered office is in REDDITCH. You can find them at Callow Hill House, Callow Hill Lane Callow Hill, Redditch, Worcestershire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:27 P.C. ADMIN. & P.R. SERVICES LIMITED
Company Number:01424882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1979
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Callow Hill House, Callow Hill Lane Callow Hill, Redditch, Worcestershire, B97 5PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Park Street West, Rowley Regis, B65 0LU

Secretary-Active
Callow Hill House, Callow Hill Lane Callow Hill, Redditch, B97 5PT

Secretary31 May 2016Active
1, Park Street West, Rowley Regis, England, B65 0LU

Corporate Secretary15 June 2007Active
Callow Hill House, Callow Hill Lane Callow Hill, Redditch, B97 5PT

Director-Active

People with Significant Control

Xoanon Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Callow Hill House, Callow Hill Lane, Redditch, England, B97 5PT
Nature of control:
  • Ownership of shares 25 to 50 percent
C H H Nominees Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Callow Hill House, Callow Hill Lane, Redditch, England, B97 5PT
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Jillian Benita Sidaway
Notified on:06 April 2016
Status:Active
Date of birth:May 1942
Nationality:British
Address:Callow Hill House, Redditch, B97 5PT
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Elizabeth Anne Sheridan
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Address:Callow Hill House, Redditch, B97 5PT
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-05Gazette

Gazette dissolved voluntary.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-07-22Officers

Termination secretary company with name termination date.

Download
2021-07-20Gazette

Gazette notice voluntary.

Download
2021-07-07Dissolution

Dissolution application strike off company.

Download
2020-07-13Accounts

Accounts with accounts type dormant.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-01-28Persons with significant control

Notification of a person with significant control.

Download
2020-01-17Persons with significant control

Notification of a person with significant control.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Accounts

Accounts with accounts type dormant.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type dormant.

Download
2017-10-25Accounts

Accounts with accounts type dormant.

Download
2017-10-25Accounts

Accounts with accounts type dormant.

Download
2017-09-04Resolution

Resolution.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2017-07-11Officers

Termination secretary company with name termination date.

Download
2017-07-04Officers

Appoint person secretary company with name date.

Download
2017-03-17Restoration

Restoration order of court.

Download
2016-05-31Gazette

Gazette dissolved voluntary.

Download

Copyright © 2024. All rights reserved.