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.
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 | : |
|
Registered Address | : | 344 Polmadie Road, Glasgow, G42 0PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
344 Polmadie Road, Glasgow, G42 0PH | Secretary | 19 March 2002 | Active |
344 Polmadie Road, Glasgow, G42 0PH | Director | 10 September 2001 | Active |
344 Polmadie Road, Glasgow, G42 0PH | Director | 27 July 2001 | Active |
344 Polmadie Road, Glasgow, G42 0PH | Director | 01 September 2023 | Active |
The Barn Reynolds Hey, Park Lane Endon, Stoke On Trent, ST9 9JB | Secretary | 03 October 1997 | Active |
The White House, Edge Lane Endon, Stoke On Trent, ST9 9DG | Secretary | 27 July 2001 | Active |
The White House, Edge Lane Endon, Stoke On Trent, ST9 9DG | Secretary | 20 March 1992 | Active |
93 Glen Shee Avenue, Neilston, Glasgow, G78 3QH | Secretary | - | Active |
421 Kings Park Avenue, Rutherglen, Glasgow, G73 2AS | Director | 01 October 1994 | Active |
39 Monks Road, Airdrie, ML6 9QW | Director | 01 April 1993 | Active |
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 |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type small. | Download |
2023-09-01 | Officers | Appoint person director company with name date. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type small. | Download |
2022-08-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type small. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type small. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type small. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Accounts | Accounts with accounts type small. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-01 | Accounts | Accounts with accounts type small. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-07 | Accounts | Accounts with accounts type full. | Download |
2016-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-05 | Officers | Change person director company with change date. | Download |
2016-01-05 | Officers | Change person director company with change date. | Download |
2016-01-05 | Officers | Change person secretary company with change date. | Download |
2015-11-11 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.