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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
63/66, Hatton Garden, Fifth Floor Suite 23, London, United Kingdom, EC1N 8LE | Director | 13 February 2019 | Active |
Unit C, Cuxton Industrial Estate, Station Road, Cuxton Rochester, ME2 1AJ | Secretary | 11 May 2006 | Active |
Unit C, Cuxton Industrial Estate, Station Road, Cuxton Rochester, ME2 1AJ | Director | 11 May 2006 | Active |
Unit C, Cuxton Industrial Estate, Station Road, Cuxton Rochester, ME2 1AJ | Director | 11 May 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-29 | Gazette | Gazette filings brought up to date. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-03 | Gazette | Gazette notice compulsory. | Download |
2022-03-08 | Gazette | Gazette filings brought up to date. | Download |
2022-03-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-08-03 | Gazette | Gazette notice compulsory. | Download |
2021-04-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-13 | Gazette | Gazette filings brought up to date. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-16 | Address | Change registered office address company with date old address new address. | Download |
2019-08-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-07-30 | Gazette | Gazette notice compulsory. | Download |
2019-07-25 | Address | Change registered office address company with date old address new address. | Download |
2019-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-22 | Officers | Termination director company with name termination date. | Download |
2019-02-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.