P S R SERVICES LIMITED
BANBURY

Hellopages » Oxfordshire » Cherwell » OX15 4DB

Company number 04390125
Status Active
Incorporation Date 8 March 2002
Company Type Private Limited Company
Address THE COURTYARD, CHAPEL LANE BODICOTE, BANBURY, OXON, OX15 4DB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Accounts for a small company made up to 27 December 2015; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 2 . The most likely internet sites of P S R SERVICES LIMITED are www.psrservices.co.uk, and www.p-s-r-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Kings Sutton Rail Station is 2.3 miles; to Heyford Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P S R Services Limited is a Private Limited Company. The company registration number is 04390125. P S R Services Limited has been working since 08 March 2002. The present status of the company is Active. The registered address of P S R Services Limited is The Courtyard Chapel Lane Bodicote Banbury Oxon Ox15 4db. . ANSWERBUY LIMITED is a Secretary of the company. GREWAL, Satnam Singh is a Director of the company. Secretary ROGERS, Patricia has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director ROGERS, Stephen James has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
ANSWERBUY LIMITED
Appointed Date: 25 January 2007

Director
GREWAL, Satnam Singh
Appointed Date: 25 January 2007
54 years old

Resigned Directors

Secretary
ROGERS, Patricia
Resigned: 25 January 2007
Appointed Date: 08 March 2002

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 08 March 2002
Appointed Date: 08 March 2002

Director
ROGERS, Stephen James
Resigned: 25 January 2007
Appointed Date: 08 March 2002
60 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 08 March 2002
Appointed Date: 08 March 2002

Persons With Significant Control

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

P S R SERVICES LIMITED Events

20 Mar 2017
Confirmation statement made on 2 March 2017 with updates
13 Oct 2016
Accounts for a small company made up to 27 December 2015
10 Jun 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2

18 Apr 2016
Registration of charge 043901250002, created on 13 April 2016
12 Apr 2016
Satisfaction of charge 1 in full
...
... and 42 more events
14 Mar 2002
Secretary resigned
14 Mar 2002
New secretary appointed
14 Mar 2002
Director resigned
14 Mar 2002
New director appointed
08 Mar 2002
Incorporation

P S R SERVICES LIMITED Charges

13 April 2016
Charge code 0439 0125 0002
Delivered: 18 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Debenture Holder
Description: Contains fixed charge…
22 February 2008
Debenture
Delivered: 1 March 2008
Status: Satisfied on 12 April 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…