P & R SPRINGS (REDDITCH) LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Stratford-on-Avon » B80 7QX

Company number 02252528
Status Active
Incorporation Date 6 May 1988
Company Type Private Limited Company
Address UNIT 2 32 CROOKS LANE, STUDLEY, WARWICKSHIRE, B80 7QX
Home Country United Kingdom
Nature of Business 25930 - Manufacture of wire products, chain and springs
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of P & R SPRINGS (REDDITCH) LIMITED are www.prspringsredditch.co.uk, and www.p-r-springs-redditch.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. P R Springs Redditch Limited is a Private Limited Company. The company registration number is 02252528. P R Springs Redditch Limited has been working since 06 May 1988. The present status of the company is Active. The registered address of P R Springs Redditch Limited is Unit 2 32 Crooks Lane Studley Warwickshire B80 7qx. . ROBINSON, Joan Catherine is a Director of the company. ROBINSON, Reginald Peter is a Director of the company. Secretary BOND, Peter has been resigned. Director BOND, Peter has been resigned. The company operates in "Manufacture of wire products, chain and springs".


Current Directors

Director

Director

Resigned Directors

Secretary
BOND, Peter
Resigned: 13 May 2014

Director
BOND, Peter
Resigned: 30 April 2014
77 years old

P & R SPRINGS (REDDITCH) LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 31 May 2016
06 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

08 Mar 2016
Total exemption small company accounts made up to 31 May 2015
04 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100

04 Jun 2015
Termination of appointment of Peter Bond as a secretary on 13 May 2014
...
... and 68 more events
22 Feb 1990
Ad 06/06/89--------- £ si 98@1=98 £ ic 2/100

10 Apr 1989
Director resigned;new director appointed

24 May 1988
Registered office changed on 24/05/88 from: 166 bedminster down road bristol BS13 7AG

24 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 May 1988
Incorporation

P & R SPRINGS (REDDITCH) LIMITED Charges

19 December 2000
Debenture
Delivered: 20 December 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 June 1990
Fixed and floating charge
Delivered: 18 June 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book debts and other debts…