PKS SERVICES LIMITED
HANWORTH

Hellopages » Greater London » Hounslow » TW13 6JE

Company number 03564403
Status Active
Incorporation Date 14 May 1998
Company Type Private Limited Company
Address UNIT5 LINK INDUSTRIAL ESTATE, POPHAM CLOSE, HANWORTH, MIDDLESEX, TW13 6JE
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 2 in full. The most likely internet sites of PKS SERVICES LIMITED are www.pksservices.co.uk, and www.pks-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Brentford Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 6.2 miles; to Chessington North Rail Station is 6.2 miles; to Byfleet & New Haw Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pks Services Limited is a Private Limited Company. The company registration number is 03564403. Pks Services Limited has been working since 14 May 1998. The present status of the company is Active. The registered address of Pks Services Limited is Unit5 Link Industrial Estate Popham Close Hanworth Middlesex Tw13 6je. . RUPRAH, Kamal Jit is a Director of the company. STYLES, Paul Anthony is a Director of the company. Secretary BAKER, Andrew John has been resigned. Director HOLLAND, Lisa Marie has been resigned. Director ORKNEY, Steven has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
RUPRAH, Kamal Jit
Appointed Date: 14 May 1998
56 years old

Director
STYLES, Paul Anthony
Appointed Date: 14 May 1998
57 years old

Resigned Directors

Secretary
BAKER, Andrew John
Resigned: 05 February 2013
Appointed Date: 14 May 1998

Director
HOLLAND, Lisa Marie
Resigned: 30 April 2010
Appointed Date: 01 September 2000
55 years old

Director
ORKNEY, Steven
Resigned: 17 September 2013
Appointed Date: 14 May 1998
58 years old

Persons With Significant Control

Mr Kamal Jit Ruprah
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Anthony Styles
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PKS SERVICES LIMITED Events

14 Mar 2017
Confirmation statement made on 6 January 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
21 Sep 2016
Satisfaction of charge 2 in full
26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
17 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 150

...
... and 50 more events
12 Oct 1999
Accounts for a small company made up to 30 April 1999
24 May 1999
Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director's particulars changed

12 Apr 1999
Accounting reference date shortened from 31/07/99 to 30/04/99
17 Mar 1999
Accounting reference date extended from 31/05/99 to 31/07/99
14 May 1998
Incorporation

PKS SERVICES LIMITED Charges

31 January 2013
Debenture
Delivered: 2 February 2013
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
19 January 2012
All assets debenture
Delivered: 21 January 2012
Status: Satisfied on 21 September 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 May 2000
Mortgage debenture
Delivered: 25 May 2000
Status: Satisfied on 5 February 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…