PROVINCIAL RUBBER AGENCIES LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 3LG

Company number 00269381
Status Active
Incorporation Date 17 October 1932
Company Type Private Limited Company
Address NEW KINGS COURT TOLLGATE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, UNITED KINGDOM, SO53 3LG
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Resolutions RES13 ‐ Other business 21/12/2015 RES13 ‐ Other business 21/12/2015 . The most likely internet sites of PROVINCIAL RUBBER AGENCIES LIMITED are www.provincialrubberagencies.co.uk, and www.provincial-rubber-agencies.co.uk. The predicted number of employees is 10 to 20. The company’s age is ninety-two years and twelve months. The distance to to Shawford Rail Station is 4.6 miles; to Redbridge Rail Station is 4.9 miles; to Romsey Rail Station is 5.1 miles; to Swanwick Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Provincial Rubber Agencies Limited is a Private Limited Company. The company registration number is 00269381. Provincial Rubber Agencies Limited has been working since 17 October 1932. The present status of the company is Active. The registered address of Provincial Rubber Agencies Limited is New Kings Court Tollgate Chandler S Ford Eastleigh Hampshire United Kingdom So53 3lg. The company`s financial liabilities are £175.08k. It is £169.69k against last year. The cash in hand is £113.83k. It is £-107.91k against last year. And the total assets are £529.32k, which is £-29.7k against last year. BLAKELAW SECRETARIES LIMITED is a Secretary of the company. CARAGHER, Brendan Edmund is a Director of the company. Secretary CARAGHER, Anne Barbara has been resigned. Secretary CARAGHER, Anne Barbara has been resigned. Secretary CARAGHER, Brendan Edmund has been resigned. Secretary LIPPIATT, Sandra Dianne has been resigned. Secretary SHORNEY, William Henry has been resigned. Secretary WILLIAMS, Beverley has been resigned. Director CARAGHER, James has been resigned. Director CARAGHER, James has been resigned. Director GOGHILL, Donald Lacey has been resigned. Director HOWELLS, Ian has been resigned. Director SHORNEY, William Henry has been resigned. The company operates in "Manufacture of other rubber products".


provincial rubber agencies Key Finiance

LIABILITIES £175.08k
+3145%
CASH £113.83k
-49%
TOTAL ASSETS £529.32k
-6%
All Financial Figures

Current Directors

Secretary
BLAKELAW SECRETARIES LIMITED
Appointed Date: 21 December 2015

Director
CARAGHER, Brendan Edmund
Appointed Date: 31 March 2002
53 years old

Resigned Directors

Secretary
CARAGHER, Anne Barbara
Resigned: 21 December 2015
Appointed Date: 30 September 2005

Secretary
CARAGHER, Anne Barbara
Resigned: 20 November 2001
Appointed Date: 19 February 2001

Secretary
CARAGHER, Brendan Edmund
Resigned: 30 September 2005
Appointed Date: 10 September 2004

Secretary
LIPPIATT, Sandra Dianne
Resigned: 10 September 2004
Appointed Date: 20 November 2001

Secretary
SHORNEY, William Henry
Resigned: 30 April 1994

Secretary
WILLIAMS, Beverley
Resigned: 19 February 2001
Appointed Date: 01 May 1994

Director
CARAGHER, James
Resigned: 30 September 2005
Appointed Date: 10 September 2004
85 years old

Director
CARAGHER, James
Resigned: 31 March 2002
85 years old

Director
GOGHILL, Donald Lacey
Resigned: 30 September 1999
91 years old

Director
HOWELLS, Ian
Resigned: 03 March 2003
Appointed Date: 06 October 2000
68 years old

Director
SHORNEY, William Henry
Resigned: 30 April 1994
96 years old

Persons With Significant Control

Mc 503 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PROVINCIAL RUBBER AGENCIES LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Dec 2016
Confirmation statement made on 30 November 2016 with updates
12 Jan 2016
Resolutions
  • RES13 ‐ Other business 21/12/2015
  • RES13 ‐ Other business 21/12/2015

05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
04 Jan 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 92 more events
29 Jan 1988
Return made up to 23/12/87; full list of members
29 Jan 1988
Return made up to 23/12/87; full list of members

20 Sep 1986
Full accounts made up to 31 March 1986

20 Sep 1986
Return made up to 12/09/86; full list of members
20 Sep 1986
Return made up to 12/09/86; full list of members

PROVINCIAL RUBBER AGENCIES LIMITED Charges

13 April 1981
Mortgage debenture
Delivered: 24 April 1981
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: A specific equitable charge over all f/h & l/h properties…
9 November 1976
Floating charge.
Delivered: 16 November 1976
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Floating charge on the. Undertaking and all property and…