UKBizDB.co.uk

P.R. FLOORING SUPPLIES LIMITED

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

This company is commonly known as P.r. Flooring Supplies Limited. The company was founded 57 years ago and was given the registration number SC044541. The firm's registered office is in . You can find them at 344 Polmadie Road, Glasgow, , . This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:P.R. FLOORING SUPPLIES LIMITED
Company Number:SC044541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1967
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:344 Polmadie Road, Glasgow, G42 0PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
344 Polmadie Road, Glasgow, G42 0PH

Secretary19 March 2002Active
344 Polmadie Road, Glasgow, G42 0PH

Director10 September 2001Active
344 Polmadie Road, Glasgow, G42 0PH

Director27 July 2001Active
344 Polmadie Road, Glasgow, G42 0PH

Director01 September 2023Active
The Barn Reynolds Hey, Park Lane Endon, Stoke On Trent, ST9 9JB

Secretary03 October 1997Active
The White House, Edge Lane Endon, Stoke On Trent, ST9 9DG

Secretary27 July 2001Active
The White House, Edge Lane Endon, Stoke On Trent, ST9 9DG

Secretary20 March 1992Active
93 Glen Shee Avenue, Neilston, Glasgow, G78 3QH

Secretary-Active
421 Kings Park Avenue, Rutherglen, Glasgow, G73 2AS

Director01 October 1994Active
39 Monks Road, Airdrie, ML6 9QW

Director01 April 1993Active
93 Glen Shee Avenue, Neilston, Glasgow, G78 3QH

Director-Active
104 Beech Avenue, Newton Mearns, Glasgow, G77 5BL

Director-Active
104 Beech Avenue, Newton Mearns, Glasgow, G77 5BL

Director-Active
87 Glenview Crescent, Chryston, Glasgow, G69 0NJ

Director-Active

People with Significant Control

Mr Keith Michael Ball
Notified on:20 November 2016
Status:Active
Date of birth:March 1969
Nationality:English
Country of residence:England
Address:The Lodge, Leek Road, Stoke-On-Trent, England, ST9 9HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Brookvale Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Lodge, Leek Road, Stoke-On-Trent, England, ST9 9HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type small.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type small.

Download
2022-08-26Persons with significant control

Change to a person with significant control.

Download
2022-08-18Persons with significant control

Notification of a person with significant control.

Download
2022-08-18Persons with significant control

Cessation of a person with significant control.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type small.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type small.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type small.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type small.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Accounts

Accounts with accounts type small.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Accounts

Accounts with accounts type full.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Officers

Change person director company with change date.

Download
2016-01-05Officers

Change person director company with change date.

Download
2016-01-05Officers

Change person secretary company with change date.

Download
2015-11-11Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.