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.
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 | : |
|
Registered Address | : | Kings Court, Water Lane, Wilmslow, Cheshire, England, SK9 5AR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Teneo Financial Advisory Limted, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Secretary | 09 October 2017 | Active |
C/O Teneo Financial Advisory Limted, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Director | 09 October 2017 | Active |
C/O Teneo Financial Advisory Limted, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Director | 09 October 2017 | Active |
Kings Court, Water Lane, Wilmslow, England, SK9 5AR | Secretary | 17 January 2000 | Active |
59 Ashdene Road, Ashurst, Southampton, SO40 7BW | Secretary | 23 October 1996 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 23 October 1996 | Active |
Kings Court, Water Lane, Wilmslow, England, SK9 5AR | Director | 23 October 1996 | Active |
Kings Court, Water Lane, Wilmslow, England, SK9 5AR | Director | 23 October 1996 | Active |
59 Ashdene Road, Ashurst, Southampton, SO40 7BW | Director | 23 October 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-10 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-05-19 | Address | Change registered office address company with date old address new address. | Download |
2022-11-07 | Address | Move registers to sail company with new address. | Download |
2022-11-03 | Address | Change sail address company with new address. | Download |
2022-10-12 | Address | Change registered office address company with date old address new address. | Download |
2022-10-12 | Resolution | Resolution. | Download |
2022-10-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-09-27 | Capital | Capital statement capital company with date currency figure. | Download |
2022-09-27 | Resolution | Resolution. | Download |
2022-09-27 | Insolvency | Legacy. | Download |
2022-09-27 | Capital | Legacy. | Download |
2022-09-26 | Capital | Capital allotment shares. | Download |
2021-11-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-11-11 | Accounts | Legacy. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Other | Legacy. | Download |
2021-10-20 | Other | Legacy. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type small. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type small. | Download |
2019-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.