PROSOURCE ACCOUNTING SERVICES LIMITED
WINDSOR PRO ACCOUNTING SERVICES LIMITED EXTRALIGHT LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1QP
Company number 04260687
Status Active
Incorporation Date 27 July 2001
Company Type Private Limited Company
Address 1ST FLOOR, GEORGE V PLACE, THAMES AVENUE, WINDSOR, BERKSHIRE, SL4 1QP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of PROSOURCE ACCOUNTING SERVICES LIMITED are www.prosourceaccountingservices.co.uk, and www.prosource-accounting-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Prosource Accounting Services Limited is a Private Limited Company. The company registration number is 04260687. Prosource Accounting Services Limited has been working since 27 July 2001. The present status of the company is Active. The registered address of Prosource Accounting Services Limited is 1st Floor George V Place Thames Avenue Windsor Berkshire Sl4 1qp. . HARCOURT REGISTRARS LIMITED is a Secretary of the company. RHODES, Richard Spencer is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director KITE BLUE LIMITED has been resigned. Director OXFORD INTERNATIONAL INVESTMENTS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HARCOURT REGISTRARS LIMITED
Appointed Date: 27 July 2001

Director
RHODES, Richard Spencer
Appointed Date: 27 July 2001
72 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 27 July 2001
Appointed Date: 27 July 2001

Nominee Director
DWYER, Daniel James
Resigned: 27 July 2001
Appointed Date: 27 July 2001
50 years old

Director
KITE BLUE LIMITED
Resigned: 04 February 2003
Appointed Date: 27 July 2001

Director
OXFORD INTERNATIONAL INVESTMENTS LIMITED
Resigned: 04 February 2003
Appointed Date: 27 July 2001

Persons With Significant Control

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

PROSOURCE ACCOUNTING SERVICES LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
12 Aug 2016
Confirmation statement made on 27 July 2016 with updates
27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
08 Sep 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100

07 Nov 2014
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100

...
... and 39 more events
10 Sep 2001
New director appointed
10 Sep 2001
New director appointed
10 Sep 2001
New director appointed
10 Sep 2001
Registered office changed on 10/09/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP
27 Jul 2001
Incorporation