This company is commonly known as Property Repairs & Services Ltd. The company was founded 22 years ago and was given the registration number 04324751. The firm's registered office is in KNUTSFORD. You can find them at Sandhole Farm Sandhole Lane, Marthall, Knutsford, . This company's SIC code is 81300 - Landscape service activities.
Name | : | PROPERTY REPAIRS & SERVICES LTD |
---|---|---|
Company Number | : | 04324751 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sandhole Farm Sandhole Lane, Marthall, Knutsford, England, WA16 8SP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Space, 35-37 High Street, Congleton, England, CW12 1AX | Director | 31 March 2014 | Active |
2a Queen Street, Knutsford, WA16 6HZ | Secretary | 19 November 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 19 November 2001 | Active |
Quay House, Viaduct Road, Broadheath, Altrincham, England, WA14 5DU | Director | 31 March 2014 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 19 November 2001 | Active |
2a Queen Street, Knutsford, WA16 6HZ | Director | 19 November 2001 | Active |
68, Mereheath Park, Knutsford, England, WA16 6AR | Director | 19 November 2001 | Active |
63a, King Street, Knutsford, United Kingdom, WA16 6DX | Director | 28 November 2013 | Active |
Sandhole Farm, Sandhole Lane, Marthall, Knutsford, England, WA16 8SP | Director | 01 October 2015 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 19 November 2001 | Active |
Mr David Philip Tindall | ||
Notified on | : | 02 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sandhole Farm, Sandhole Lane, Knutsford, England, WA16 8SP |
Nature of control | : |
|
Mr Stephen John Hunter | ||
Notified on | : | 02 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Space, 35-37 High Street, Congleton, England, CW12 1AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Address | Change registered office address company with date old address new address. | Download |
2023-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-16 | Officers | Termination director company with name termination date. | Download |
2018-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-02 | Address | Change registered office address company with date old address new address. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.