Company Information for P R HOME IMPROVEMENTS LTD
RECTORY FARM BUNGALOW OLD KNUTSFORD ROAD, CHURCH LAWTON, STOKE-ON-TRENT, ST7 3EQ,
|
Company Registration Number
05510546
Private Limited Company
Active |
Company Name | ||
---|---|---|
P R HOME IMPROVEMENTS LTD | ||
Legal Registered Office | ||
RECTORY FARM BUNGALOW OLD KNUTSFORD ROAD CHURCH LAWTON STOKE-ON-TRENT ST7 3EQ Other companies in CW12 | ||
Previous Names | ||
|
Company Number | 05510546 | |
---|---|---|
Company ID Number | 05510546 | |
Date formed | 2005-07-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 14/07/2015 | |
Return next due | 11/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-05 13:41:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
P R Home Improvements LLC | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SUZANNE ELAINE PRICE |
||
PETER RAYMOND ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
T BADDELEY LTD | Company Secretary | 2008-10-24 | CURRENT | 2008-10-03 | Active | |
P H HOMES & DEVELOPMENT LTD | Company Secretary | 2008-04-29 | CURRENT | 2008-04-17 | Dissolved 2017-04-25 | |
R P FISHER LTD | Company Secretary | 2008-04-10 | CURRENT | 2008-03-19 | Dissolved 2014-04-22 | |
GOOSTREY PLUMBING & HEATING LTD | Company Secretary | 2008-02-29 | CURRENT | 2008-02-19 | Liquidation | |
D MANLEY LTD | Company Secretary | 2008-02-28 | CURRENT | 2008-02-15 | Dissolved 2016-06-07 | |
WARRANT ENFORCEMENT SERVICES LTD | Company Secretary | 2008-01-11 | CURRENT | 2008-01-07 | Active - Proposal to Strike off | |
JOHN MURPHY CONSTRUCTION LTD | Company Secretary | 2007-12-27 | CURRENT | 2007-12-17 | Active | |
CJD CONSTRUCTION LTD | Company Secretary | 2007-12-27 | CURRENT | 2007-12-17 | Active - Proposal to Strike off | |
DANVA INTERIORS LTD | Company Secretary | 2007-12-13 | CURRENT | 2007-05-08 | Active | |
A PARKER JOINERY LTD | Company Secretary | 2007-11-30 | CURRENT | 2007-11-23 | Dissolved 2017-02-14 | |
E D C JOINERY LTD | Company Secretary | 2007-11-21 | CURRENT | 2007-10-02 | Active - Proposal to Strike off | |
KAREN BURROWS LTD | Company Secretary | 2007-11-01 | CURRENT | 2007-10-10 | Dissolved 2015-05-05 | |
A WILKINSON-JONES LIMITED | Company Secretary | 2007-07-19 | CURRENT | 2007-06-08 | Active | |
HAIR OFF THE DOG (CONGLETON) LTD | Company Secretary | 2007-04-26 | CURRENT | 2007-04-02 | Active | |
TAYLER SERVICES LTD | Company Secretary | 2007-02-05 | CURRENT | 2007-01-16 | Dissolved 2015-06-30 | |
QUALITY INSTALLS LTD | Company Secretary | 2007-01-28 | CURRENT | 2007-01-22 | Active | |
CYNTHIA ENGLAND LTD | Company Secretary | 2007-01-10 | CURRENT | 2006-12-15 | Dissolved 2017-09-26 | |
C B PROPERTY MANAGEMENT LTD | Company Secretary | 2007-01-09 | CURRENT | 2006-12-04 | Active | |
M D PLASTERING LTD | Company Secretary | 2006-12-31 | CURRENT | 2005-02-08 | Dissolved 2018-07-24 | |
J LOMAS LTD | Company Secretary | 2006-12-18 | CURRENT | 2006-12-04 | Active - Proposal to Strike off | |
N C RHODES PLUMBING LTD | Company Secretary | 2006-11-23 | CURRENT | 2006-11-20 | Active - Proposal to Strike off | |
MARK CUDDY LTD | Company Secretary | 2006-10-16 | CURRENT | 2006-09-20 | Dissolved 2015-04-07 | |
M E L BUILDING SERVICES LTD | Company Secretary | 2006-03-02 | CURRENT | 2006-01-10 | Active - Proposal to Strike off | |
R SMALLWOOD LTD | Company Secretary | 2005-09-17 | CURRENT | 2005-09-08 | Active - Proposal to Strike off | |
G ANDREWS FINANCIAL SERVICES LTD | Company Secretary | 2004-11-05 | CURRENT | 2004-11-02 | Active - Proposal to Strike off | |
G MELLOR (UK) LTD | Company Secretary | 2004-03-19 | CURRENT | 2004-03-15 | Active | |
R.J.F. BUILDING LTD | Company Secretary | 2004-02-20 | CURRENT | 2004-02-20 | Liquidation | |
K P JORDAN LTD | Company Secretary | 2004-01-05 | CURRENT | 2003-06-24 | Active | |
URBAN EVENT SERVICES LTD | Company Secretary | 2003-02-11 | CURRENT | 2003-01-28 | Active | |
A S J INSTALLATIONS LIMITED | Company Secretary | 2002-02-05 | CURRENT | 2002-01-18 | Active | |
BIDDLE LEISURE LIMITED | Company Secretary | 2002-01-23 | CURRENT | 2002-01-23 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 02/01/24 FROM 29 Trinity Place Mossley Congleton Cheshire CW12 3JB | ||
Change of details for Mr Pete Robinson as a person with significant control on 2024-01-02 | ||
Director's details changed for Peter Raymond Robinson on 2024-01-02 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Suzanne Elaine Price on 2018-10-01 | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SUZANNE ELAINE PRICE on 2012-07-01 | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/11 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 29/06/2011 | |
CERTNM | Company name changed pete robinson LTD\certificate issued on 29/06/11 | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Peter Raymond Robinson on 2010-07-01 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/08/05 FROM: C/O JACOB & CO LTD, 94 MILL ST CONGLETON CHESHIRE CW12 1AG | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
Creditors Due Within One Year | 2013-07-31 | £ 5,187 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 7,097 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P R HOME IMPROVEMENTS LTD
Tangible Fixed Assets | 2013-07-31 | £ 5,123 |
---|---|---|
Tangible Fixed Assets | 2012-07-31 | £ 6,712 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as P R HOME IMPROVEMENTS LTD are:
BRAY AND SLAUGHTER LIMITED | £ 428,418 |
EDEN HOUSE LIMITED | £ 358,112 |
SUSSEX RENOVATIONS CONSTRUCTION LIMITED | £ 267,419 |
F6F6F6F6 LIMITED | £ 221,630 |
FIELDWHITE SERVICES LTD | £ 221,557 |
MICO PROPERTY MAINTENANCE LTD. | £ 218,950 |
RAB CONSULTANTS LIMITED | £ 165,269 |
KING ADAPTATIONS BUILDING SERVICES LTD | £ 162,597 |
ARLINGTON BUILDERS LIMITED | £ 159,241 |
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED | £ 154,181 |
MEARS LIMITED | £ 571,900,091 |
MODUS SERVICES LIMITED | £ 80,448,507 |
BRYEN & LANGLEY LIMITED | £ 11,266,254 |
MEARS HOME IMPROVEMENT LIMITED | £ 9,123,925 |
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED | £ 8,600,302 |
ACCLAIM CONTRACTS LIMITED | £ 8,207,336 |
BBC LIMITED | £ 7,644,363 |
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED | £ 5,106,140 |
B M H CONTRACT SERVICES LIMITED | £ 4,926,330 |
JPC PROPERTY SERVICES LTD | £ 4,760,008 |
MEARS LIMITED | £ 571,900,091 |
MODUS SERVICES LIMITED | £ 80,448,507 |
BRYEN & LANGLEY LIMITED | £ 11,266,254 |
MEARS HOME IMPROVEMENT LIMITED | £ 9,123,925 |
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED | £ 8,600,302 |
ACCLAIM CONTRACTS LIMITED | £ 8,207,336 |
BBC LIMITED | £ 7,644,363 |
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED | £ 5,106,140 |
B M H CONTRACT SERVICES LIMITED | £ 4,926,330 |
JPC PROPERTY SERVICES LTD | £ 4,760,008 |
MEARS LIMITED | £ 571,900,091 |
MODUS SERVICES LIMITED | £ 80,448,507 |
BRYEN & LANGLEY LIMITED | £ 11,266,254 |
MEARS HOME IMPROVEMENT LIMITED | £ 9,123,925 |
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED | £ 8,600,302 |
ACCLAIM CONTRACTS LIMITED | £ 8,207,336 |
BBC LIMITED | £ 7,644,363 |
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED | £ 5,106,140 |
B M H CONTRACT SERVICES LIMITED | £ 4,926,330 |
JPC PROPERTY SERVICES LTD | £ 4,760,008 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |