POSSABILITY SERVICES LIMITED
AYLESBURY HOMEWIZARD LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » HP20 1DQ

Company number 03547597
Status Active
Incorporation Date 17 April 1998
Company Type Private Limited Company
Address UNIT 8 FARMBROUGH CLOSE, STOCKLAKE PARK INDUSTRIAL ESTATE, AYLESBURY, BUCKINGHAMSHIRE, HP20 1DQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 2 . The most likely internet sites of POSSABILITY SERVICES LIMITED are www.possabilityservices.co.uk, and www.possability-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Haddenham & Thame Parkway Rail Station is 7.1 miles; to Princes Risborough Rail Station is 7.3 miles; to Leighton Buzzard Rail Station is 8.4 miles; to Saunderton Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Possability Services Limited is a Private Limited Company. The company registration number is 03547597. Possability Services Limited has been working since 17 April 1998. The present status of the company is Active. The registered address of Possability Services Limited is Unit 8 Farmbrough Close Stocklake Park Industrial Estate Aylesbury Buckinghamshire Hp20 1dq. . SCOTT, David Beveridge is a Secretary of the company. ROBINSON, Philip Ian is a Director of the company. Secretary GIBSON, Sara has been resigned. Nominee Secretary KI SECRETARIAL SERVICES LIMITED has been resigned. Secretary ROBINSON, Jane Elizabeth has been resigned. Nominee Director KI LEGAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SCOTT, David Beveridge
Appointed Date: 31 July 2012

Director
ROBINSON, Philip Ian
Appointed Date: 17 April 1998
72 years old

Resigned Directors

Secretary
GIBSON, Sara
Resigned: 31 July 2012
Appointed Date: 31 March 2011

Nominee Secretary
KI SECRETARIAL SERVICES LIMITED
Resigned: 17 April 1998
Appointed Date: 17 April 1998

Secretary
ROBINSON, Jane Elizabeth
Resigned: 31 March 2011
Appointed Date: 17 April 1998

Nominee Director
KI LEGAL SERVICES LIMITED
Resigned: 17 April 1998
Appointed Date: 17 April 1998

Persons With Significant Control

Eamont Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

POSSABILITY SERVICES LIMITED Events

28 Mar 2017
Confirmation statement made on 28 March 2017 with updates
30 Nov 2016
Accounts for a dormant company made up to 31 March 2016
31 Mar 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2

09 Sep 2015
Accounts for a dormant company made up to 31 March 2015
31 Mar 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2

...
... and 38 more events
03 Sep 1998
Director resigned
03 Sep 1998
Accounting reference date shortened from 30/04/99 to 31/03/99
03 Sep 1998
New director appointed
03 Sep 1998
New secretary appointed
17 Apr 1998
Incorporation