UKBizDB.co.uk

P & R INSTALLATION COMPANY LIMITED

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

This company is commonly known as P & R Installation Company Limited. The company was founded 26 years ago and was given the registration number 03459190. The firm's registered office is in LONDON. You can find them at Brooklyn Lodge, Mott Street, London, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:P & R INSTALLATION COMPANY LIMITED
Company Number:03459190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Brooklyn Lodge, Mott Street, London, England, E4 7RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
201, Temple Chambers, 3-7 Temple Avenue, London, United Kingdom, EC4Y 0DT

Corporate Secretary11 July 2019Active
Brooklyn Lodge, Mott Street, London, England, E4 7RW

Director17 April 2019Active
Brooklyn Lodge, Mott Street, London, England, E4 7RW

Director01 April 2019Active
Brooklyn Lodge, Mott Street, London, England, E4 7RW

Director03 December 2019Active
42 Elmhurst Road, Mottingham, London, SE9 4DN

Secretary04 March 1998Active
Stede House, Hogbarn Lane, Harrietsham, ME17 1NZ

Secretary14 November 1997Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary03 November 1997Active
2-4, Powerscroft Road, Sidcup, England, DA14 5DT

Director09 April 2019Active
42 Elmhurst Road, Mottingham, London, SE9 4DN

Director14 November 1997Active
6-8, Powerscroft Road, Sidcup, United Kingdom, DA14 5DT

Director08 December 2009Active
6-8, Powerscroft Road, Sidcup, United Kingdom, DA14 5DT

Director14 November 1997Active
6-8, Powerscroft Road, Sidcup, United Kingdom, DA14 5DT

Director14 November 1997Active
6-8, Powerscroft Road, Sidcup, DA14 5DT

Director24 May 2017Active
6-8, Powerscroft Road, Sidcup, United Kingdom, DA14 5DT

Director26 March 2014Active
6-8, Powerscroft Road, Sidcup, DA14 5DT

Director16 May 2017Active
6-8, Powerscroft Road, Sidcup, DA14 5DT

Director29 September 2015Active
6-8, Powerscroft Road, Sidcup, DA14 5DT

Director01 February 2016Active
Brooklyn Lodge, Mott Street, London, England, E4 7RW

Director08 December 2009Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director03 November 1997Active

People with Significant Control

Mr Philip John Copolo
Notified on:31 July 2016
Status:Active
Date of birth:December 1952
Nationality:British
Address:6-8, Powerscroft Road, Sidcup, DA14 5DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Kinovo Plc
Notified on:31 July 2016
Status:Active
Country of residence:United Kingdom
Address:201, Temple Chambers, London, United Kingdom, EC4Y 0DT
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-16Accounts

Accounts with accounts type full.

Download
2023-02-16Accounts

Accounts with accounts type full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-09-07Persons with significant control

Change to a person with significant control.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type full.

Download
2020-05-19Mortgage

Mortgage satisfy charge full.

Download
2020-03-19Accounts

Accounts with accounts type full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Persons with significant control

Change to a person with significant control.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-07-11Address

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

Download
2019-07-11Officers

Appoint corporate secretary company with name date.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2019-04-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.