UKBizDB.co.uk

P & A SERVICES LIMITED

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

This company is commonly known as P & A Services Limited. The company was founded 38 years ago and was given the registration number 02021082. The firm's registered office is in STOCKPORT. You can find them at Unit 4 Titan House Lowick Close, Hazel Grove, Stockport, . This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:P & A SERVICES LIMITED
Company Number:02021082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1986
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Unit 4 Titan House Lowick Close, Hazel Grove, Stockport, England, SK7 5ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Titan House, Lowick Close, Hazel Grove, Stockport, England, SK7 5ED

Director30 March 2020Active
Unit 4 Titan House, Lowick Close, Hazel Grove, Stockport, England, SK7 5ED

Director30 March 2020Active
1 Barlows Lane South, Hazel Grove, Stockport, SK7 5AJ

Secretary-Active
4 Radnormere Drive, Cheadle Hulme, SK8 5JX

Director03 November 2005Active
14 Norbury Crescent, Hazel Grove, Stockport, SK7 5PD

Director-Active
1 Barlows Lane South, Hazel Grove, Stockport, SK7 5AJ

Director11 March 2005Active
1 Barlows Lane South, Hazel Grove, Stockport, SK7 5AJ

Director-Active
1 Cliffmere Close, Cheadle Hulme, Cheadle, SK8 5JH

Director03 November 2005Active

People with Significant Control

Ak Severn Holdings Ltd
Notified on:30 September 2019
Status:Active
Country of residence:England
Address:Unit 4 Titan House, Lowick Close, Stockport, England, SK7 5ED
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Christine Severn
Notified on:28 May 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:Unit 4 Titan House, Lowick Close, Stockport, England, SK7 5ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
Mr Philip Gordon Severn
Notified on:20 May 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:Unit 4 Titan House, Lowick Close, Stockport, England, SK7 5ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-04-07Officers

Termination secretary company with name termination date.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Persons with significant control

Notification of a person with significant control.

Download
2020-01-22Persons with significant control

Cessation of a person with significant control.

Download
2020-01-22Persons with significant control

Cessation of a person with significant control.

Download
2019-10-01Address

Change registered office address company with date old address new address.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.