Professional Refurbishment Co. Limited

General information

Name:

Professional Refurbishment Co. Ltd

Office Address:

222 Upper Richmond Road West SW14 8AH London

Number: 03130913

Incorporation date: 1995-11-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Professional Refurbishment Co. Limited may be gotten hold of in 222 Upper Richmond Road West, in London. The zip code is SW14 8AH. Professional Refurbishment has been on the market since the company was started on 1995/11/27. The registration number is 03130913. The firm currently known as Professional Refurbishment Co. Limited was known under the name The Professional Glazing up till 2005/11/24 when the name was changed. This company's registered with SIC code 43342 - Glazing. Its most recent annual accounts were submitted for the period up to 2022-12-31 and the most current confirmation statement was submitted on 2022-11-17.

Council London Borough of Hounslow can be found among the counter parties that cooperate with the company. In 0201, this cooperation amounted to at least 47,267 pounds of revenue. Cooperation with the London Borough of Hounslow council covered the following areas: Buildings/plant Repairs/maint.

Del A. and Steven K. are registered as the firm's directors and have been monitoring progress towards achieving the objectives and policies since 2014.

  • Previous company's names
  • Professional Refurbishment Co. Limited 2005-11-24
  • The Professional Glazing Co. Limited 1995-11-27

Financial data based on annual reports

Company staff

Del A.

Role: Director

Appointed: 28 July 2014

Latest update: 8 March 2024

Del A.

Role: Secretary

Appointed: 01 November 2000

Latest update: 8 March 2024

Steven K.

Role: Director

Appointed: 27 November 1995

Latest update: 8 March 2024

People with significant control

Executives with significant control over the firm are: Steven K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lisa K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Steven K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lisa K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 December 2023
Confirmation statement last made up date 17 November 2022
Annual Accounts 23 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 July 2014
Annual Accounts 17 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 17 July 2015
Annual Accounts 14 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 14 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 20th September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20th September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

35 Coombe Road

Post code:

KT2 7BA

City / Town:

Kingston Upon Thames

HQ address,
2013

Address:

35 Coombe Road

Post code:

KT2 7BA

City / Town:

Kingston Upon Thames

HQ address,
2014

Address:

35 Coombe Road

Post code:

KT2 7BA

City / Town:

Kingston Upon Thames

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
0201 London Borough of Hounslow 4 £ 47 266.81
0201-03-13 4253105 £ 38 812.30 Payment To Main Contractor
0201-03-10 4257248 £ 5 434.71 Payment To Main Contractor
0201-02-25 4249540 £ 2 289.00 Buildings/plant Repairs/maint

Search other companies

Services (by SIC Code)

  • 43342 : Glazing
28
Company Age

Similar companies nearby

Closest companies