P. & R. SERVICES (SOUTHAMPTON) LIMITED
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 0AG

Company number 03267718
Status Active
Incorporation Date 23 October 1996
Company Type Private Limited Company
Address 2 REDLANDS DRIVE, UPPER TIMSBURY, ROMSEY, HAMPSHIRE, SO51 0AG
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 100 . The most likely internet sites of P. & R. SERVICES (SOUTHAMPTON) LIMITED are www.prservicessouthampton.co.uk, and www.p-r-services-southampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Redbridge Rail Station is 7.4 miles; to Eastleigh Rail Station is 7.6 miles; to Swaythling Rail Station is 7.9 miles; to St Denys Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P R Services Southampton Limited is a Private Limited Company. The company registration number is 03267718. P R Services Southampton Limited has been working since 23 October 1996. The present status of the company is Active. The registered address of P R Services Southampton Limited is 2 Redlands Drive Upper Timsbury Romsey Hampshire So51 0ag. . PHILLIPS, Julia Anne is a Secretary of the company. PHILLIPS, Gary Allen is a Director of the company. PHILLIPS, Julia Anne is a Director of the company. Secretary RIDDETT, Margaret Suzanne has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director RIDDETT, Peter Hugh has been resigned. The company operates in "Repair of electrical equipment".


Current Directors

Secretary
PHILLIPS, Julia Anne
Appointed Date: 17 January 2000

Director
PHILLIPS, Gary Allen
Appointed Date: 23 October 1996
60 years old

Director
PHILLIPS, Julia Anne
Appointed Date: 23 October 1996
59 years old

Resigned Directors

Secretary
RIDDETT, Margaret Suzanne
Resigned: 17 January 2000
Appointed Date: 23 October 1996

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 23 October 1996
Appointed Date: 23 October 1996

Director
RIDDETT, Peter Hugh
Resigned: 17 January 2000
Appointed Date: 23 October 1996
71 years old

Persons With Significant Control

Mrs Julia Anne Phillips
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary Allen Phillips
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P. & R. SERVICES (SOUTHAMPTON) LIMITED Events

12 Dec 2016
Confirmation statement made on 23 October 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100

16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 Dec 2014
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-12-28
  • GBP 100

...
... and 44 more events
17 Nov 1997
Return made up to 23/10/97; full list of members
24 Dec 1996
Ad 02/11/96--------- £ si 98@1=98 £ ic 2/100
24 Dec 1996
Accounting reference date extended from 31/10/97 to 31/12/97
27 Oct 1996
Secretary resigned
23 Oct 1996
Incorporation