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.
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 | : |
|
Registered Address | : | Almswood House, 93 High Street, Evesham, Worcestershire, WR11 4DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Almswood House, 93 High Street, Evesham, WR11 4DU | Director | 01 October 2000 | Active |
Almswood House, 93 High Street, Evesham, Worcestershire, United Kingdom, WR11 4DU | Corporate Director | 31 July 2023 | Active |
Brunswick Hoopers Lane, Astwood Bank, Redditch, B96 6AP | Secretary | 28 June 1999 | Active |
Almswood House, 93 High Street, Evesham, WR11 4DU | Secretary | 21 August 2007 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 28 June 1999 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 28 June 1999 | Active |
Brunswick 1 Hoopers Lane, Astwood Bank, Redditch, B96 6AP | Director | 28 June 1999 | Active |
Almswood House, 93 High Street, Evesham, Worcestershire, United Kingdom, WR11 4DU | Director | 16 April 2012 | Active |
Almswood House, 93 High Street, Evesham, United Kingdom, WR11 4DU | Director | 13 December 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-03 | Officers | Appoint corporate director company with name date. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-06 | Officers | Termination secretary company with name termination date. | Download |
2022-09-06 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Officers | Change person director company with change date. | Download |
2022-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-11 | Officers | Change person director company with change date. | Download |
2019-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.