This company is commonly known as P R P Electrical Services & Contractors Ltd. The company was founded 14 years ago and was given the registration number 07190294. The firm's registered office is in SOUTHAMPTON. You can find them at Enterprise House, Ocean Way, Southampton, . This company's SIC code is 43210 - Electrical installation.
Name | : | P R P ELECTRICAL SERVICES & CONTRACTORS LTD |
---|---|---|
Company Number | : | 07190294 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 March 2010 |
End of financial year | : | 31 March 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Enterprise House, Ocean Way, Southampton, SO14 3XB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Enterprise House, Ocean Way, Southampton, England, SO14 3XB | Secretary | 01 April 2015 | Active |
Enterprise House, Ocean Way, Southampton, England, SO14 3XB | Director | 01 April 2012 | Active |
6, Kendal Drive, Dronfield Woodhouse, Sheffield, United Kingdom, S18 8NA | Secretary | 16 March 2010 | Active |
6, Kendal Drive, Dronfield Woodhouse, Sheffield, United Kingdom, S18 8NA | Director | 16 March 2010 | Active |
Mr Paul Pantling | ||
Notified on | : | 19 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Address | : | Enterprise House, Ocean Way, Southampton, SO14 3XB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2019-04-16 | Insolvency | Liquidation compulsory defer dissolution. | Download |
2019-04-16 | Insolvency | Liquidation compulsory completion. | Download |
2017-08-01 | Insolvency | Liquidation compulsory winding up order. | Download |
2017-06-14 | Gazette | Gazette filings brought up to date. | Download |
2017-06-13 | Gazette | Gazette notice compulsory. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-30 | Gazette | Gazette filings brought up to date. | Download |
2016-07-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-26 | Gazette | Gazette notice compulsory. | Download |
2015-07-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-07-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-07 | Officers | Appoint person secretary company with name date. | Download |
2015-04-07 | Officers | Termination director company with name termination date. | Download |
2015-04-07 | Officers | Termination secretary company with name termination date. | Download |
2015-03-17 | Address | Change registered office address company with date old address new address. | Download |
2014-05-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-10-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-05-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-05-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-04-24 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.