Check the

PRINCES PLASTERING SERVICES LIMITED

Company
PRINCES PLASTERING SERVICES LIMITED (03618185)

PRINCES PLASTERING SERVICES

Phone: 07976 247 715
A⁺ rating

KEY FINANCES

Year
2016
Assets
£466.42k ▲ £187.71k (67.35 %)
Cash
£55.4k ▲ £55.24k (34,965.19 %)
Liabilities
£166.15k ▲ £27.34k (19.70 %)
Net Worth
£300.28k ▲ £160.37k (114.62 %)

REGISTRATION INFO

Company name
PRINCES PLASTERING SERVICES LIMITED
Company number
03618185
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Aug 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
princesplastering.co.uk
Phones
07976 247 715
01932 857 904
Registered Address
FISCAL HOUSE,
367 LONDON ROAD,
CAMBERLEY,
SURREY,
GU15 3HQ

ECONOMIC ACTIVITIES

43310
Plastering

LAST EVENTS

31 Aug 2016
Confirmation statement made on 19 August 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 31 August 2015
11 Sep 2015
Annual return made up to 19 August 2015 with full list of shareholders Statement of capital on 2015-09-11 GBP 2

See Also


Last update 2018

PRINCES PLASTERING SERVICES LIMITED DIRECTORS

Martin Whicker

  Acting
Appointed
19 August 1998
Occupation
Plasterer
Role
Secretary
Nationality
British
Address
The Croft, 17 Oatlands Close, Weybridge, Surrey, KT13 9EE
Name
WHICKER, Martin

Martin Whicker

  Acting PSC
Appointed
19 August 1998
Occupation
Plasterer
Role
Director
Age
54
Nationality
British
Address
The Croft, 17 Oatlands Close, Weybridge, Surrey, KT13 9EE
Country Of Residence
Weybridge
Name
WHICKER, Martin
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Tracey Louise Whicker

  Acting PSC
Appointed
04 March 2010
Occupation
Surveyor
Role
Director
Age
54
Nationality
British
Address
The Croft, 17 Oatlands Close, Weybridge, Surrey, United Kingdom, KT13 9EE
Country Of Residence
United Kingdom
Name
WHICKER, Tracey Louise
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

ACCESS REGISTRARS LIMITED

  Resigned
Appointed
19 August 1998
Resigned
19 August 1998
Role
Nominee Secretary
Address
International House, 31 Church Road Hendon, London, NW4 4EB
Name
ACCESS REGISTRARS LIMITED

ACCESS NOMINEES LIMITED

  Resigned
Appointed
19 August 1998
Resigned
19 August 1998
Role
Nominee Director
Address
International House, 31 Church Road Hendon, London, NW4 4EB
Name
ACCESS NOMINEES LIMITED

Paul Edward Manser

  Resigned
Appointed
19 August 1998
Resigned
04 March 2010
Occupation
Plasterer
Role
Director
Age
73
Nationality
British
Address
3 Lovelace Drive, Woking, Surrey, GU22 8QU
Name
MANSER, Paul Edward

REVIEWS


Check The Company
Excellent according to the company’s financial health.