UKBizDB.co.uk

PR PLASTERING CONTRACTORS LTD

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

This company is commonly known as Pr Plastering Contractors Ltd. The company was founded 11 years ago and was given the registration number 08424401. The firm's registered office is in HORNCASTLE. You can find them at 1 The Bungalow Main Road, West Ashby, Horncastle, Lincolnshire. This company's SIC code is 43310 - Plastering.

Company Information

Name:PR PLASTERING CONTRACTORS LTD
Company Number:08424401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:28 February 2013
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43310 - Plastering

Office Address & Contact

Registered Address:1 The Bungalow Main Road, West Ashby, Horncastle, Lincolnshire, England, LN9 5PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 The Bungalow, Main Road, West Ashby, Horncastle, England, LN9 5PS

Director01 March 2016Active
21, Park Lane, Coningsby, England, LN4 4SW

Director01 March 2013Active
23, Cannon Terrace, Wisbech, England, PE13 2QW

Director28 February 2013Active

People with Significant Control

Mr Peter Simon Rawdon
Notified on:06 April 2016
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:1 The Bungalow, Main Road, Horncastle, England, LN9 5PS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-01Gazette

Gazette notice voluntary.

Download
2020-11-19Dissolution

Dissolution application strike off company.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-06-08Gazette

Gazette filings brought up to date.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Gazette

Gazette notice compulsory.

Download
2018-10-22Accounts

Accounts with accounts type micro entity.

Download
2018-06-20Gazette

Gazette filings brought up to date.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-09Dissolution

Dissolved compulsory strike off suspended.

Download
2018-05-22Gazette

Gazette notice compulsory.

Download
2017-10-29Accounts

Accounts with accounts type micro entity.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-07Officers

Appoint person director company with name date.

Download
2015-12-16Address

Change registered office address company with date old address new address.

Download
2015-10-02Accounts

Accounts with accounts type total exemption small.

Download
2015-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-11Accounts

Accounts with accounts type total exemption small.

Download
2014-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-22Accounts

Change account reference date company current shortened.

Download
2013-03-22Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.