P & R FINISHING LIMITED
HERTS

Hellopages » Hertfordshire » Dacorum » HP4 1EH

Company number 02622727
Status Active
Incorporation Date 21 June 1991
Company Type Private Limited Company
Address UNIT 1 SITE 2, NORTH BRIDGE ROAD, BERKHAMSTEAD, HERTS, HP4 1EH
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 53,582 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of P & R FINISHING LIMITED are www.prfinishing.co.uk, and www.p-r-finishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. P R Finishing Limited is a Private Limited Company. The company registration number is 02622727. P R Finishing Limited has been working since 21 June 1991. The present status of the company is Active. The registered address of P R Finishing Limited is Unit 1 Site 2 North Bridge Road Berkhamstead Herts Hp4 1eh. The company`s financial liabilities are £49.43k. It is £-0.69k against last year. And the total assets are £116.18k, which is £3.18k against last year. JEROME, Christine is a Secretary of the company. JEROME, Christine is a Director of the company. JEROME, Roger is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary HALSEY, Peter Robert has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director HALSEY, Peter Robert has been resigned. The company operates in "Other specialised construction activities n.e.c.".


p & r finishing Key Finiance

LIABILITIES £49.43k
-2%
CASH n/a
TOTAL ASSETS £116.18k
+2%
All Financial Figures

Current Directors

Secretary
JEROME, Christine
Appointed Date: 07 October 1993

Director
JEROME, Christine
Appointed Date: 07 October 1993
83 years old

Director
JEROME, Roger
Appointed Date: 21 June 1991
84 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 21 June 1991
Appointed Date: 21 June 1991

Secretary
HALSEY, Peter Robert
Resigned: 07 October 1993
Appointed Date: 21 June 1991

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 21 June 1991
Appointed Date: 21 June 1991

Director
HALSEY, Peter Robert
Resigned: 07 October 1993
Appointed Date: 21 June 1991
81 years old

P & R FINISHING LIMITED Events

10 Oct 2016
Total exemption small company accounts made up to 31 January 2016
30 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 53,582

14 Oct 2015
Total exemption small company accounts made up to 31 January 2015
22 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 53,582

24 Jul 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 54 more events
17 Jul 1991
Registered office changed on 17/07/91 from: 4 bishops avenue northwood middlesex HA6 3DGP

17 Jul 1991
Secretary resigned;new secretary appointed

17 Jul 1991
Director resigned;new director appointed

17 Jul 1991
New director appointed

21 Jun 1991
Incorporation

P & R FINISHING LIMITED Charges

29 September 1999
Rent deposit deed
Delivered: 9 October 1999
Status: Outstanding
Persons entitled: London Commercial Investments Limited
Description: All the company's right title benefit and interest in and…
28 October 1997
Mortgage debenture
Delivered: 4 November 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…