UKBizDB.co.uk

PRS DISTRIBUTION LIMITED

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

This company is commonly known as Prs Distribution Limited. The company was founded 25 years ago and was given the registration number 03768774. The firm's registered office is in SLOUGH. You can find them at Valerie House Horton Road, Colnbrook, Slough, Berkshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:PRS DISTRIBUTION LIMITED
Company Number:03768774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Valerie House Horton Road, Colnbrook, Slough, Berkshire, England, SL3 0BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5-7 Airport Gate Business Centre, Bath Road, Heathrow, Harmondsworth, England, UB7 0NA

Director26 December 2022Active
Unit 5-7 Airport Gate Business Centre, Bath Road, Heathrow, Harmondsworth, England, UB7 0NA

Director26 December 2022Active
Unit 5-7 Airport Gate Business Centre, Bath Road, Heathrow, Harmondsworth, England, UB7 0NA

Director26 December 2022Active
Trend, 143 Gaston Way, Shepperton, TW17 8ET

Secretary23 November 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary12 May 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director12 May 1999Active
143 Gaston Way, Shepperton, TW17 8ET

Director23 November 1999Active
Unit 5-7 Airport Gate Business Centre, Bath Road, Heathrow, Harmondsworth, England, UB7 0NA

Director26 December 2022Active
Unit 5-7 Airport Gate Business Centre, Bath Road, Heathrow, Harmondsworth, England, UB7 0NA

Director01 September 2016Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director12 May 1999Active

People with Significant Control

Michelle Sachs
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:Unit 5-7 Airport Gate Business Centre, Bath Road, Harmondsworth, England, UB7 0NA
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
2024-01-02Officers

Termination director company with name termination date.

Download
2023-12-29Accounts

Accounts with accounts type full.

Download
2023-05-11Accounts

Change account reference date company previous extended.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-01-08Officers

Appoint person director company with name date.

Download
2023-01-08Officers

Appoint person director company with name date.

Download
2023-01-08Officers

Appoint person director company with name date.

Download
2023-01-08Officers

Appoint person director company with name date.

Download
2022-06-17Accounts

Accounts with accounts type full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Address

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

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type full.

Download
2019-06-28Accounts

Accounts with accounts type full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Address

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

Download
2018-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Accounts

Accounts with accounts type full.

Download
2017-07-10Accounts

Accounts with accounts type small.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.