P.R.S. OFFICE FURNITURE LIMITED
PITSTONE LACKAN LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » LU7 9GX

Company number 04026031
Status Active
Incorporation Date 3 July 2000
Company Type Private Limited Company
Address 5 HARVINGTON PARK, PITSTONE GREEN, PITSTONE, BEDFORDSHIRE, LU7 9GX
Home Country United Kingdom
Nature of Business 46650 - Wholesale of office furniture
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-08-05 GBP 2 ; Accounts for a medium company made up to 30 September 2015; Annual return made up to 26 June 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 2 . The most likely internet sites of P.R.S. OFFICE FURNITURE LIMITED are www.prsofficefurniture.co.uk, and www.p-r-s-office-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. P R S Office Furniture Limited is a Private Limited Company. The company registration number is 04026031. P R S Office Furniture Limited has been working since 03 July 2000. The present status of the company is Active. The registered address of P R S Office Furniture Limited is 5 Harvington Park Pitstone Green Pitstone Bedfordshire Lu7 9gx. . FORSYTH, Lisa Corrinne is a Secretary of the company. FORSYTH, Lisa is a Director of the company. KAYE, John Michael Robert is a Director of the company. KEMP, Peter James Denis is a Director of the company. Secretary BRANKSOME CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director FORSYTH, Lisa Corrinne has been resigned. Nominee Director LEA YEAT LIMITED has been resigned. The company operates in "Wholesale of office furniture".


Current Directors

Secretary
FORSYTH, Lisa Corrinne
Appointed Date: 15 December 2000

Director
FORSYTH, Lisa
Appointed Date: 22 October 2010
64 years old

Director
KAYE, John Michael Robert
Appointed Date: 02 April 2013
63 years old

Director
KEMP, Peter James Denis
Appointed Date: 15 December 2000
68 years old

Resigned Directors

Secretary
BRANKSOME CORPORATE SERVICES LIMITED
Resigned: 15 December 2000
Appointed Date: 18 August 2000

Nominee Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 18 August 2000
Appointed Date: 03 July 2000

Director
FORSYTH, Lisa Corrinne
Resigned: 15 December 2000
Appointed Date: 18 August 2000
64 years old

Nominee Director
LEA YEAT LIMITED
Resigned: 18 August 2000
Appointed Date: 03 July 2000

P.R.S. OFFICE FURNITURE LIMITED Events

05 Aug 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 2

21 Jun 2016
Accounts for a medium company made up to 30 September 2015
13 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2

30 Mar 2015
Total exemption small company accounts made up to 30 September 2014
01 Dec 2014
Satisfaction of charge 040260310002 in full
...
... and 42 more events
11 Sep 2000
Registered office changed on 11/09/00 from: 22 melton street london NW1 2BW
11 Sep 2000
New director appointed
11 Sep 2000
Secretary resigned
11 Sep 2000
New secretary appointed
03 Jul 2000
Incorporation

P.R.S. OFFICE FURNITURE LIMITED Charges

8 May 2013
Charge code 0402 6031 0002
Delivered: 15 May 2013
Status: Satisfied on 1 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
29 June 2001
Rent security deposit deed
Delivered: 3 July 2001
Status: Outstanding
Persons entitled: Abraham Investments Limited
Description: £3,125.00 deposited with abraham investments limited.