P. & R. Services (southampton) Limited

General information

Name:

P. & R. Services (southampton) Ltd

Office Address:

C/o Teneo Financial Advisory Limted The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham

Number: 03267718

Incorporation date: 1996-10-23

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

P. & R. Services (southampton) Limited can be gotten hold of in C/o Teneo Financial Advisory Limted The Colmore Building, 20 Colmore Circus Queensway in Birmingham. The company's post code is B4 6AT. P. & R. Services (southampton) has existed on the market for twenty eight years. The company's registration number is 03267718. The firm's declared SIC number is 99999 : Dormant Company. Its latest filed accounts documents cover the period up to Thu, 31st Dec 2020 and the latest confirmation statement was filed on Sat, 23rd Oct 2021.

Financial data based on annual reports

Company staff

Christopher M.

Role: Director

Appointed: 09 October 2017

Latest update: 9 December 2023

Eloise W.

Role: Director

Appointed: 09 October 2017

Latest update: 9 December 2023

Eloise W.

Role: Secretary

Appointed: 09 October 2017

Latest update: 9 December 2023

People with significant control

Citation Limited
Address: Kings Court Water Lane, Wilmslow, Cheshire, SK9 5AR, United Kingdom
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03097504
Notified on 25 February 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Citation Holdings Limited
Address: Kings Court Water Lane, Wilmslow, Cheshire, SK9 5AR, England
Legal authority Companeis Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04104682
Notified on 9 October 2017
Ceased on 25 February 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Julia P.
Notified on 6 April 2016
Ceased on 9 October 2017
Nature of control:
1/2 or less of shares
Gary P.
Notified on 6 April 2016
Ceased on 9 October 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 December 2020
Confirmation statement next due date 06 November 2022
Confirmation statement last made up date 23 October 2021
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 28 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Other Persons with significant control Resolution
Free Download
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020 (AA)
filed on: 11th, November 2021
accounts
Free Download Download filing (18 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Hampshire County Council 1 £ 1 182.60
2015-05-14 2211180043 £ 1 182.60 Equipment
2014 Hampshire County Council 1 £ 1 031.40
2014-06-11 3110512797 £ 1 031.40 Health And Safety Equipment
2013 Hampshire County Council 1 £ 994.95
2013-12-13 2209899596 £ 994.95 Maint Of Electrical Equipment

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
27
Company Age

Closest Companies - by postcode