UKBizDB.co.uk

P. R. SERVICES (CUXTON) LIMITED

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

This company is commonly known as P. R. Services (cuxton) Limited. The company was founded 17 years ago and was given the registration number 05813633. The firm's registered office is in LONDON. You can find them at 63/66 Hatton Garden, Fifth Floor Suite 23, London, . This company's SIC code is 49420 - Removal services.

Company Information

Name:P. R. SERVICES (CUXTON) LIMITED
Company Number:05813633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2006
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49420 - Removal services
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:63/66 Hatton Garden, Fifth Floor Suite 23, London, United Kingdom, EC1N 8LE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63/66, Hatton Garden, Fifth Floor Suite 23, London, United Kingdom, EC1N 8LE

Director13 February 2019Active
Unit C, Cuxton Industrial Estate, Station Road, Cuxton Rochester, ME2 1AJ

Secretary11 May 2006Active
Unit C, Cuxton Industrial Estate, Station Road, Cuxton Rochester, ME2 1AJ

Director11 May 2006Active
Unit C, Cuxton Industrial Estate, Station Road, Cuxton Rochester, ME2 1AJ

Director11 May 2006Active

People with Significant Control

Mr Andre Clive Russell
Notified on:22 February 2019
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:63/66, Hatton Garden, London, United Kingdom, EC1N 8LE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Fernley David Burren
Notified on:06 April 2017
Status:Active
Date of birth:January 1955
Nationality:British
Address:Unit C, Cuxton Industrial Estate, Cuxton Rochester, ME2 1AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Fernley David Burren
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Address:Unit C, Cuxton Industrial Estate, Cuxton Rochester, ME2 1AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-22Accounts

Accounts with accounts type micro entity.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Accounts

Accounts with accounts type micro entity.

Download
2023-03-29Gazette

Gazette filings brought up to date.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2022-03-08Gazette

Gazette filings brought up to date.

Download
2022-03-07Accounts

Accounts with accounts type micro entity.

Download
2021-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-03Gazette

Gazette notice compulsory.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download
2020-05-13Gazette

Gazette filings brought up to date.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Accounts

Accounts with accounts type micro entity.

Download
2020-01-16Address

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

Download
2019-08-13Dissolution

Dissolved compulsory strike off suspended.

Download
2019-07-30Gazette

Gazette notice compulsory.

Download
2019-07-25Address

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

Download
2019-07-25Persons with significant control

Cessation of a person with significant control.

Download
2019-07-25Persons with significant control

Cessation of a person with significant control.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2019-02-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.