This company is commonly known as Pre-pour Services Limited. The company was founded 39 years ago and was given the registration number 01880187. The firm's registered office is in SHEFFIELD. You can find them at Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, . This company's SIC code is 99999 - Dormant Company.
Name | : | PRE-POUR SERVICES LIMITED |
---|---|---|
Company Number | : | 01880187 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 1985 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 31 March 2014 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 31 March 2021 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Secretary | 18 October 2019 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Secretary | 01 June 2005 | Active |
14 Fen Street, Nayland, Colchester, CO6 4HT | Secretary | 07 December 1994 | Active |
45 Lakefield Avenue, Little Paxton, St Neots, PE19 6NZ | Secretary | - | Active |
3 Sternes Way, Stapleford, CB2 5DA | Director | 01 June 2005 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 01 June 2005 | Active |
14 Carter Street, Sandy, SG19 1BT | Director | - | Active |
Home Farm, Battisford Road, Barking, Ipswich, IP6 8HL | Director | - | Active |
Home Farm,, Battisford Road, Barking, Ipswich, IP6 8HL | Director | - | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Director | 18 October 2019 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 15 November 2011 | Active |
26 Bluebell Avenue, Bury St. Edmunds, IP32 7JW | Director | 01 March 2002 | Active |
14 Fen Street, Nayland, Colchester, CO6 4HT | Director | - | Active |
142 Kenilworth Road, Balsall Common, Coventry, CV7 7EW | Director | - | Active |
45 Lakefield Avenue, Little Paxton, St Neots, PE19 6NZ | Director | - | Active |
45 Lakefield Avenue, Little Paxton, Huntingdon, PE19 4NZ | Director | - | Active |
Sig Trading Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Adsetts House, 16 Europa View, Sheffield, England, S9 1XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-08 | Gazette | Gazette notice voluntary. | Download |
2023-07-27 | Dissolution | Dissolution application strike off company. | Download |
2023-07-03 | Capital | Capital statement capital company with date currency figure. | Download |
2023-07-03 | Capital | Legacy. | Download |
2023-07-03 | Insolvency | Legacy. | Download |
2023-07-03 | Resolution | Resolution. | Download |
2023-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-12 | Officers | Termination secretary company with name termination date. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Officers | Termination secretary company with name termination date. | Download |
2019-11-15 | Officers | Termination director company with name termination date. | Download |
2019-11-15 | Officers | Appoint person director company with name date. | Download |
2019-11-15 | Officers | Appoint person secretary company with name date. | Download |
2019-08-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.