This company is commonly known as P R Equipment Ltd. The company was founded 11 years ago and was given the registration number 08467937. The firm's registered office is in SHEFFIELD. You can find them at 3rd Floor Westfield House, 60 Charter Row, Sheffield, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.
Name | : | P R EQUIPMENT LTD |
---|---|---|
Company Number | : | 08467937 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 April 2013 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
825a, Upper Wortley Road, Thorpe Hesley, Rotherham, England, S61 2PN | Director | 02 April 2013 | Active |
825a, Upper Wortley Road, Thorpe Hesley, Rotherham, England, S61 2PN | Director | 02 April 2013 | Active |
Mr Paul Redfern | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 825a, Upper Wortley Road, Rotherham, United Kingdom, S61 2PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-14 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-14 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-03-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-26 | Address | Change registered office address company with date old address new address. | Download |
2020-02-25 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-02-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-25 | Resolution | Resolution. | Download |
2019-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-09 | Accounts | Change account reference date company previous extended. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-12 | Capital | Capital allotment shares. | Download |
2016-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-13 | Officers | Change person director company with change date. | Download |
2016-07-13 | Officers | Change person director company with change date. | Download |
2016-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-14 | Accounts | Change account reference date company current shortened. | Download |
2015-04-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.