Company NameP.R. Services Limited
DirectorsPhilip Riley and Mark Riley
Company StatusActive
Company Number03734051
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NamePhilip Riley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1999(same day as company formation)
RolePipe Fitter
Country of ResidenceUnited Kingdom
Correspondence Address93 Wales Road
Kiveton Park
Sheffield
South Yorkshire
S26 6RA
Director NameMr Mark Riley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2010(11 years, 7 months after company formation)
Appointment Duration13 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address89 Wales Road
Kiveton Park
Sheffield
S26 6RA
Secretary NameMr Mark Riley
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Chantry Place
Kiveton Park
Sheffield
South Yorkshire
S26 6LJ
Secretary NameBusiness Gold Limited (Corporation)
StatusResigned
Appointed31 March 2004(5 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2008)
Correspondence Address5 Chantry Place
Kiveton Park
Sheffield
South Yorkshire
S26 6LJ

Location

Registered Address89 Wales Road
Kiveton Park
Sheffield
S26 6RA
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishWales
WardWales
Built Up AreaKiveton Park

Shareholders

100 at £1Philip Riley
33.33%
Ordinary A
100 at £1Philip Riley
33.33%
Ordinary C
100 at £1Russell Ward
33.33%
Ordinary B

Financials

Year2014
Net Worth£39,504
Cash£39,966
Current Liabilities£81,808

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 March 2023 (1 year, 1 month ago)
Next Return Due31 March 2024 (overdue)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 April 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 March 2022Confirmation statement made on 17 March 2022 with updates (4 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 July 2021Compulsory strike-off action has been discontinued (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
4 July 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 June 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 September 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 April 2017Registered office address changed from 93 Wales Road Kiveton Park Sheffield S26 6RA to 89 Wales Road Kiveton Park Sheffield S26 6RA on 30 April 2017 (1 page)
30 April 2017Registered office address changed from 93 Wales Road Kiveton Park Sheffield S26 6RA to 89 Wales Road Kiveton Park Sheffield S26 6RA on 30 April 2017 (1 page)
30 April 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
30 April 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 300
(5 pages)
26 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 300
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 300
(5 pages)
29 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 300
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 300
(5 pages)
4 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 300
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
29 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 300.00
(3 pages)
16 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 300.00
(3 pages)
16 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 300.00
(3 pages)
16 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 November 2010Change of share class name or designation (1 page)
9 November 2010Change of share class name or designation (1 page)
5 November 2010Appointment of Mr Mark Riley as a director (2 pages)
5 November 2010Appointment of Mr Mark Riley as a director (2 pages)
26 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Philip Riley on 17 March 2010 (2 pages)
26 April 2010Director's details changed for Philip Riley on 17 March 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 December 2009Previous accounting period shortened from 5 April 2009 to 31 March 2009 (1 page)
21 December 2009Previous accounting period shortened from 5 April 2009 to 31 March 2009 (1 page)
21 December 2009Previous accounting period shortened from 5 April 2009 to 31 March 2009 (1 page)
7 May 2009Appointment terminated secretary business gold LIMITED (1 page)
7 May 2009Return made up to 17/03/09; full list of members (3 pages)
7 May 2009Appointment terminated secretary business gold LIMITED (1 page)
7 May 2009Return made up to 17/03/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 April 2008Return made up to 17/03/08; full list of members (3 pages)
18 April 2008Return made up to 17/03/08; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 May 2007Return made up to 17/03/07; full list of members (6 pages)
16 May 2007Return made up to 17/03/07; full list of members (6 pages)
5 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 April 2006Return made up to 17/03/06; full list of members (6 pages)
18 April 2006Return made up to 17/03/06; full list of members (6 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 May 2005Return made up to 17/03/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2005Return made up to 17/03/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2005Registered office changed on 11/03/05 from: beech house wales road kiveton park sheffield S26 5RE (1 page)
11 March 2005Registered office changed on 11/03/05 from: beech house wales road kiveton park sheffield S26 5RE (1 page)
10 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
10 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
15 June 2004Return made up to 17/03/04; full list of members (6 pages)
15 June 2004Return made up to 17/03/04; full list of members (6 pages)
15 April 2004New secretary appointed (2 pages)
15 April 2004New secretary appointed (2 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004Secretary resigned (1 page)
28 January 2004Total exemption full accounts made up to 5 April 2003 (7 pages)
28 January 2004Total exemption full accounts made up to 5 April 2003 (7 pages)
28 January 2004Total exemption full accounts made up to 5 April 2003 (7 pages)
10 April 2003Return made up to 17/03/03; full list of members (6 pages)
10 April 2003Return made up to 17/03/03; full list of members (6 pages)
21 January 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
21 January 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
21 January 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
3 May 2002Return made up to 17/03/02; full list of members (6 pages)
3 May 2002Return made up to 17/03/02; full list of members (6 pages)
28 January 2002Total exemption full accounts made up to 5 April 2001 (7 pages)
28 January 2002Total exemption full accounts made up to 5 April 2001 (7 pages)
28 January 2002Total exemption full accounts made up to 5 April 2001 (7 pages)
9 April 2001Return made up to 17/03/01; full list of members (6 pages)
9 April 2001Return made up to 17/03/01; full list of members (6 pages)
13 November 2000Full accounts made up to 5 April 2000 (7 pages)
13 November 2000Full accounts made up to 5 April 2000 (7 pages)
13 November 2000Full accounts made up to 5 April 2000 (7 pages)
2 June 2000Accounting reference date extended from 31/03/00 to 05/04/00 (1 page)
2 June 2000Accounting reference date extended from 31/03/00 to 05/04/00 (1 page)
16 March 2000Return made up to 17/03/00; full list of members (6 pages)
16 March 2000Return made up to 17/03/00; full list of members (6 pages)
17 March 1999Incorporation (17 pages)
17 March 1999Incorporation (17 pages)