PRE-POUR SERVICES LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
PRE-POUR SERVICES LIMITED is a Private Limited Company from SHEFFIELD UNITED KINGDOM and has the status: Dissolved - no longer trading.
PRE-POUR SERVICES LIMITED was incorporated 39 years ago on 23/01/1985 and has the registered number: 01880187. The accounts status is DORMANT.
PRE-POUR SERVICES LIMITED was incorporated 39 years ago on 23/01/1985 and has the registered number: 01880187. The accounts status is DORMANT.
PRE-POUR SERVICES LIMITED - SHEFFIELD
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
ADSETTS HOUSE 16 EUROPA VIEW
SHEFFIELD
S9 1XH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/12/2022 | 05/01/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW WATKINS | Jul 1974 | British | Director | 2021-03-31 | CURRENT |
MR IAN JACKSON | May 1979 | British | Director | 2014-03-31 | CURRENT |
MR NICHOLAS ANTHONY RUDDOCK | Jan 1962 | British | Director | RESIGNED | |
MS KULBINDER KAUR DOSANJH | Secretary | 2019-10-18 UNTIL 2021-03-31 | RESIGNED | ||
MR RICHARD CHARLES MONRO | Apr 1958 | British | Secretary | 2005-06-01 UNTIL 2019-10-18 | RESIGNED |
MR NICHOLAS ANTHONY RUDDOCK | Jan 1962 | British | Secretary | 1994-12-07 UNTIL 2005-06-01 | RESIGNED |
JOHN WILLCOCK | Dec 1949 | Secretary | RESIGNED | ||
MR RICHARD CHARLES MONRO | Apr 1958 | British | Director | 2011-11-15 UNTIL 2019-10-18 | RESIGNED |
JOHN WILLCOCK | Dec 1949 | Director | RESIGNED | ||
GARY PAUL WALBY | May 1959 | British | Director | RESIGNED | |
ROSEMARY CAROL WILLCOCK | Dec 1945 | British | Director | RESIGNED | |
MICHAEL DAVID PHILPOT | Mar 1971 | British | Director | 2002-03-01 UNTIL 2005-06-01 | RESIGNED |
CAROL DEFERIA | Dec 1955 | British | Director | RESIGNED | |
MRS KULBINDER DOSANJH | Nov 1972 | British | Director | 2019-10-18 UNTIL 2021-03-31 | RESIGNED |
COLIN BRIAN DEFERIA | Aug 1956 | British | Director | RESIGNED | |
PHILIP DEAN | Oct 1958 | British | Director | RESIGNED | |
MR MICHAEL JOHN CHIVERS | Oct 1952 | British | Director | 2005-06-01 UNTIL 2011-12-31 | RESIGNED |
MR CHRISTOPHER JOHN BOW | Oct 1953 | British | Director | 2005-06-01 UNTIL 2014-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sig Trading Limited | 2016-04-06 | Sheffield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2022-08-13 | 31-12-2021 | 1,000 equity |
ACCOUNTS - Final Accounts | 2021-09-22 | 31-12-2020 | 1,000 equity |
ACCOUNTS - Final Accounts | 2020-09-23 | 31-12-2019 | 1,000 equity |
Micro-entity accounts for Pre-Pour Services Limited | 2019-08-06 | 31-12-2018 | £1,000 equity |
Micro-entity accounts for Pre-Pour Services Limited | 2018-08-15 | 31-12-2017 | £1,000 equity |
Pre-Pour Services Limited - Accounts | 2017-08-02 | 31-12-2016 | £1,000 equity |
Pre-Pour Services Limited - Accounts | 2016-08-04 | 31-12-2015 | £1,000 equity |
Pre-Pour Services Limited - Accounts | 2015-07-18 | 31-12-2014 | £1,000 equity |
Pre-Pour Services Limited - Accounts | 2014-08-08 | 31-12-2013 | £1,000 equity |