UKBizDB.co.uk

P. & R. SERVICES (SOUTHAMPTON) LIMITED

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

This company is commonly known as P. & R. Services (southampton) Limited. The company was founded 27 years ago and was given the registration number 03267718. The firm's registered office is in WILMSLOW. You can find them at Kings Court, Water Lane, Wilmslow, Cheshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:P. & R. SERVICES (SOUTHAMPTON) LIMITED
Company Number:03267718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1996
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Kings Court, Water Lane, Wilmslow, Cheshire, England, SK9 5AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Teneo Financial Advisory Limted, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Secretary09 October 2017Active
C/O Teneo Financial Advisory Limted, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director09 October 2017Active
C/O Teneo Financial Advisory Limted, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director09 October 2017Active
Kings Court, Water Lane, Wilmslow, England, SK9 5AR

Secretary17 January 2000Active
59 Ashdene Road, Ashurst, Southampton, SO40 7BW

Secretary23 October 1996Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary23 October 1996Active
Kings Court, Water Lane, Wilmslow, England, SK9 5AR

Director23 October 1996Active
Kings Court, Water Lane, Wilmslow, England, SK9 5AR

Director23 October 1996Active
59 Ashdene Road, Ashurst, Southampton, SO40 7BW

Director23 October 1996Active

People with Significant Control

Citation Limited
Notified on:25 February 2019
Status:Active
Country of residence:United Kingdom
Address:Kings Court, Water Lane, Wilmslow, United Kingdom, SK9 5AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Citation Holdings Limited
Notified on:09 October 2017
Status:Active
Country of residence:England
Address:Kings Court, Water Lane, Wilmslow, England, SK9 5AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Allen Phillips
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Kings Court, Water Lane, Wilmslow, England, SK9 5AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julia Anne Phillips
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:Kings Court, Water Lane, Wilmslow, England, SK9 5AR
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Gazette

Gazette dissolved liquidation.

Download
2023-10-10Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-19Address

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

Download
2022-11-07Address

Move registers to sail company with new address.

Download
2022-11-03Address

Change sail address company with new address.

Download
2022-10-12Address

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

Download
2022-10-12Resolution

Resolution.

Download
2022-10-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-27Capital

Capital statement capital company with date currency figure.

Download
2022-09-27Resolution

Resolution.

Download
2022-09-27Insolvency

Legacy.

Download
2022-09-27Capital

Legacy.

Download
2022-09-26Capital

Capital allotment shares.

Download
2021-11-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-11Accounts

Legacy.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Other

Legacy.

Download
2021-10-20Other

Legacy.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Accounts

Accounts with accounts type small.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type small.

Download
2019-03-05Persons with significant control

Notification of a person with significant control.

Download
2019-03-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.