PROPERTY REPAIRS & SERVICES LTD
ALTRINCHAM PRESTIGE PROPERTY ASSOCIATES LIMITED

Hellopages » Greater Manchester » Trafford » WA14 5DU
Company number 04324751
Status Active
Incorporation Date 19 November 2001
Company Type Private Limited Company
Address QUAY HOUSE VIADUCT ROAD, BROADHEATH, ALTRINCHAM, CHESHIRE, WA14 5DU
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PROPERTY REPAIRS & SERVICES LTD are www.propertyrepairsservices.co.uk, and www.property-repairs-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Chassen Road Rail Station is 3.3 miles; to Burnage Rail Station is 5.7 miles; to Eccles Rail Station is 6 miles; to Chelford Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Property Repairs Services Ltd is a Private Limited Company. The company registration number is 04324751. Property Repairs Services Ltd has been working since 19 November 2001. The present status of the company is Active. The registered address of Property Repairs Services Ltd is Quay House Viaduct Road Broadheath Altrincham Cheshire Wa14 5du. The company`s financial liabilities are £36.42k. It is £25.86k against last year. And the total assets are £61.83k, which is £-60.08k against last year. HUNTER, Stephen John is a Director of the company. TINDALL, David Philip is a Director of the company. Secretary GUTHRIE, Charles Alec has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director COLEMAN, Sharon Elizabeth has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GUTHRIE, Charles Alec has been resigned. Director GUTHRIE, Neil Baxter has been resigned. Director MARTINDALE, William John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Landscape service activities".


property repairs & services Key Finiance

LIABILITIES £36.42k
+244%
CASH n/a
TOTAL ASSETS £61.83k
-50%
All Financial Figures

Current Directors

Director
HUNTER, Stephen John
Appointed Date: 31 March 2014
64 years old

Director
TINDALL, David Philip
Appointed Date: 01 October 2015
27 years old

Resigned Directors

Secretary
GUTHRIE, Charles Alec
Resigned: 18 November 2013
Appointed Date: 19 November 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 November 2001
Appointed Date: 19 November 2001

Director
COLEMAN, Sharon Elizabeth
Resigned: 01 October 2015
Appointed Date: 31 March 2014
57 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 19 November 2001
Appointed Date: 19 November 2001
35 years old

Director
GUTHRIE, Charles Alec
Resigned: 18 November 2013
Appointed Date: 19 November 2001
61 years old

Director
GUTHRIE, Neil Baxter
Resigned: 18 November 2013
Appointed Date: 19 November 2001
90 years old

Director
MARTINDALE, William John
Resigned: 31 March 2014
Appointed Date: 28 November 2013
61 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 November 2001
Appointed Date: 19 November 2001

Persons With Significant Control

Mr Stephen John Hunter
Notified on: 2 October 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Philip Tindall
Notified on: 2 October 2016
37 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PROPERTY REPAIRS & SERVICES LTD Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Oct 2016
Confirmation statement made on 2 October 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 10,000

23 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 10,000

...
... and 55 more events
06 Dec 2001
Director resigned
06 Dec 2001
New secretary appointed;new director appointed
06 Dec 2001
New director appointed
06 Dec 2001
Registered office changed on 06/12/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
19 Nov 2001
Incorporation