Company NamePRS (Europe) Limited
DirectorsPaul Robert Samuels and Pauline Samuels
Company StatusActive
Company Number05124671
CategoryPrivate Limited Company
Incorporation Date11 May 2004(19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Robert Samuels
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2004(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address72 Bridlington Street
Hunmanby
Filey
North Yorkshire
YO14 0LP
Secretary NamePauline Samuels
NationalityBritish
StatusCurrent
Appointed11 May 2004(same day as company formation)
RoleAdminitrator
Correspondence Address72 Bridlington Street
Hunmanby
Filey
North Yorkshire
YO14 0LP
Director NamePauline Samuels
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(8 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Bridlington Street
Hunmanby
Filey
North Yorkshire
YO14 0LP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Jackson Robson Licence
33-35 Exchange Street
Driffield
East Yorkshire
YO25 6LL
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£327,406
Cash£169,653
Current Liabilities£49,418

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

11 December 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
27 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
8 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
2 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
3 April 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
1 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
29 June 2020Registered office address changed from C/O Jackson Robson Licence 33-35 Exchange Street Driffield East Yorkshire YO25 6LL to C/O Jackson Robson Licence 33-35 Exchange Street Driffield East Yorkshire YO25 6LL on 29 June 2020 (1 page)
27 February 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
20 February 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
18 December 2019Registered office address changed from C/O Mollan & Co Accountants the Steading, Holtby Manor Stamford Bridge Road Dunnington York North Yorkshire YO19 5LL to C/O Jackson Robson Licence 33-35 Exchange Street Driffield East Yorkshire YO25 6LL on 18 December 2019 (2 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
7 March 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
12 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
27 February 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
5 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
18 May 2016Director's details changed for Pauline Samuels on 18 May 2016 (2 pages)
18 May 2016Director's details changed for Pauline Samuels on 18 May 2016 (2 pages)
18 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
18 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
6 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
11 April 2014Registered office address changed from Heritage Exchange South Lane Elland West Yorkshire HX5 0HG United Kingdom on 11 April 2014 (1 page)
11 April 2014Secretary's details changed for Pauline Samuels on 11 April 2014 (1 page)
11 April 2014Director's details changed for Mr Paul Robert Samuels on 11 April 2014 (2 pages)
11 April 2014Director's details changed for Pauline Samuels on 11 April 2014 (2 pages)
11 April 2014Director's details changed for Mr Paul Robert Samuels on 11 April 2014 (2 pages)
11 April 2014Director's details changed for Pauline Samuels on 11 April 2014 (2 pages)
11 April 2014Registered office address changed from Heritage Exchange South Lane Elland West Yorkshire HX5 0HG United Kingdom on 11 April 2014 (1 page)
11 April 2014Secretary's details changed for Pauline Samuels on 11 April 2014 (1 page)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 June 2013Registered office address changed from Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ United Kingdom on 20 June 2013 (1 page)
20 June 2013Registered office address changed from Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ United Kingdom on 20 June 2013 (1 page)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
11 January 2013Appointment of Pauline Samuels as a director (3 pages)
11 January 2013Appointment of Pauline Samuels as a director (3 pages)
17 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
14 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
24 March 2011Registered office address changed from Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX on 24 March 2011 (1 page)
24 March 2011Registered office address changed from Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX on 24 March 2011 (1 page)
3 February 2011Registered office address changed from Medina House, 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 3 February 2011 (1 page)
3 February 2011Registered office address changed from Medina House, 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 3 February 2011 (1 page)
3 February 2011Registered office address changed from Medina House, 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 3 February 2011 (1 page)
5 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Paul Robert Samuels on 3 May 2010 (2 pages)
6 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Paul Robert Samuels on 3 May 2010 (2 pages)
6 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Paul Robert Samuels on 3 May 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 May 2009Return made up to 03/05/09; full list of members (3 pages)
8 May 2009Return made up to 03/05/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 May 2008Return made up to 03/05/08; full list of members (3 pages)
6 May 2008Return made up to 03/05/08; full list of members (3 pages)
11 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 May 2007Return made up to 03/05/07; full list of members (2 pages)
8 May 2007Return made up to 03/05/07; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Registered office changed on 03/05/06 from: lloyd dowson LIMITED medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page)
3 May 2006Secretary's particulars changed (1 page)
3 May 2006Location of register of members (1 page)
3 May 2006Location of register of members (1 page)
3 May 2006Return made up to 03/05/06; full list of members (2 pages)
3 May 2006Location of debenture register (1 page)
3 May 2006Registered office changed on 03/05/06 from: lloyd dowson LIMITED medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page)
3 May 2006Return made up to 03/05/06; full list of members (2 pages)
3 May 2006Secretary's particulars changed (1 page)
3 May 2006Location of debenture register (1 page)
3 May 2006Director's particulars changed (1 page)
23 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 May 2005Return made up to 03/05/05; full list of members
  • 363(287) ‐ Registered office changed on 16/05/05
(6 pages)
16 May 2005Return made up to 03/05/05; full list of members
  • 363(287) ‐ Registered office changed on 16/05/05
(6 pages)
13 May 2005Ad 11/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 May 2005Ad 11/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2004Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
23 August 2004Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
10 June 2004Secretary resigned (1 page)
10 June 2004New secretary appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
11 May 2004Incorporation (19 pages)
11 May 2004Incorporation (19 pages)