PROMPT REFURBISHING LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0QR

Company number 03121651
Status Active
Incorporation Date 3 November 1995
Company Type Private Limited Company
Address FLAT 9 TEMPLE FORTUNE MANSIONS, BRIDGE LANE, LONDON, NW11 0QR
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2015-11-08 GBP 2 . The most likely internet sites of PROMPT REFURBISHING LIMITED are www.promptrefurbishing.co.uk, and www.prompt-refurbishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Barbican Rail Station is 6.2 miles; to Battersea Park Rail Station is 7.7 miles; to Barnes Bridge Rail Station is 8 miles; to Brentford Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prompt Refurbishing Limited is a Private Limited Company. The company registration number is 03121651. Prompt Refurbishing Limited has been working since 03 November 1995. The present status of the company is Active. The registered address of Prompt Refurbishing Limited is Flat 9 Temple Fortune Mansions Bridge Lane London Nw11 0qr. . HOMMEL, Elisheva is a Secretary of the company. HOMMEL, Elisheva is a Director of the company. HOMMEL, Michael is a Director of the company. Nominee Secretary NOTEHOLD LIMITED has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
HOMMEL, Elisheva
Appointed Date: 03 November 1995

Director
HOMMEL, Elisheva
Appointed Date: 03 November 1995
55 years old

Director
HOMMEL, Michael
Appointed Date: 03 November 1995
58 years old

Resigned Directors

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 03 November 1995
Appointed Date: 03 November 1995

Persons With Significant Control

Mr Michael Hommel
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elisheva Hommel
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROMPT REFURBISHING LIMITED Events

14 Dec 2016
Confirmation statement made on 3 November 2016 with updates
01 Aug 2016
Total exemption small company accounts made up to 30 November 2015
08 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-08
  • GBP 2

04 Sep 2015
Total exemption small company accounts made up to 30 November 2014
23 Nov 2014
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-23
  • GBP 2

...
... and 42 more events
12 Dec 1997
Return made up to 03/11/97; full list of members
05 Sep 1997
Accounts for a small company made up to 30 November 1996
08 Jan 1997
Return made up to 03/11/96; full list of members
09 Nov 1995
Secretary resigned

03 Nov 1995
Incorporation