UKBizDB.co.uk

P R E SERVICES LIMITED

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

This company is commonly known as P R E Services Limited. The company was founded 21 years ago and was given the registration number 04513072. The firm's registered office is in SEVENOAKS. You can find them at Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:P R E SERVICES LIMITED
Company Number:04513072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR

Director16 August 2002Active
119 Sweet Bay Crescent, Godington Park, Ashford, TN23 3PQ

Secretary16 August 2002Active
Woodley, Larks Field, Hartley, Longfield, DA3 7EJ

Secretary16 August 2002Active
119 Sweet Bay Crescent, Godington Park, Ashford, TN23 3PQ

Director16 August 2002Active
Sunnybank Botsom Lane, West Kingsdown, Sevenoaks, TN15 6BN

Director16 August 2002Active

People with Significant Control

Mr Peter Robert Ellis
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:Kings Lodge, London Road, Sevenoaks, United Kingdom, TN15 6AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Samantha Elizabeth Ellis
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:37 Sir Bernard Paget Avenue, Repton Park, Ashford, United Kingdom, TN23 3RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-23Officers

Change person director company with change date.

Download
2019-10-23Persons with significant control

Change to a person with significant control.

Download
2019-10-23Persons with significant control

Change to a person with significant control.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-10Gazette

Gazette filings brought up to date.

Download
2018-03-06Gazette

Gazette notice compulsory.

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download
2017-05-16Accounts

Accounts with accounts type total exemption small.

Download
2017-04-22Gazette

Gazette filings brought up to date.

Download
2017-04-08Dissolution

Dissolved compulsory strike off suspended.

Download
2017-03-07Gazette

Gazette notice compulsory.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2015-12-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.