UKBizDB.co.uk

PR FACILITIES MANAGEMENT LIMITED

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

This company is commonly known as Pr Facilities Management Limited. The company was founded 24 years ago and was given the registration number 03796691. The firm's registered office is in EVESHAM. You can find them at Almswood House, 93 High Street, Evesham, Worcestershire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:PR FACILITIES MANAGEMENT LIMITED
Company Number:03796691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Almswood House, 93 High Street, Evesham, Worcestershire, WR11 4DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Almswood House, 93 High Street, Evesham, WR11 4DU

Director01 October 2000Active
Almswood House, 93 High Street, Evesham, Worcestershire, United Kingdom, WR11 4DU

Corporate Director31 July 2023Active
Brunswick Hoopers Lane, Astwood Bank, Redditch, B96 6AP

Secretary28 June 1999Active
Almswood House, 93 High Street, Evesham, WR11 4DU

Secretary21 August 2007Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary28 June 1999Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director28 June 1999Active
Brunswick 1 Hoopers Lane, Astwood Bank, Redditch, B96 6AP

Director28 June 1999Active
Almswood House, 93 High Street, Evesham, Worcestershire, United Kingdom, WR11 4DU

Director16 April 2012Active
Almswood House, 93 High Street, Evesham, United Kingdom, WR11 4DU

Director13 December 2018Active

People with Significant Control

Hapol Limited
Notified on:12 June 2020
Status:Active
Country of residence:England
Address:Almswood House, 93 High Street, Evesham, England, WR11 4DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Simplisim Group Limited
Notified on:13 December 2018
Status:Active
Country of residence:United Kingdom
Address:Almswood House, 93 High Street, Evesham, United Kingdom, WR11 4DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Haydn Arthur Price
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:Almswood House, Evesham, WR11 4DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Officers

Appoint corporate director company with name date.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Officers

Termination secretary company with name termination date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Persons with significant control

Change to a person with significant control.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Persons with significant control

Cessation of a person with significant control.

Download
2020-06-25Persons with significant control

Cessation of a person with significant control.

Download
2020-06-25Persons with significant control

Notification of a person with significant control.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-24Mortgage

Mortgage satisfy charge full.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Officers

Change person director company with change date.

Download
2019-01-09Persons with significant control

Change to a person with significant control.

Download
2019-01-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.