About

Registered Number: 04513072
Date of Incorporation: 16/08/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR

 

Based in Sevenoaks in Kent, P R E Services Ltd was founded on 16 August 2002, it's status is listed as "Active". We don't currently know the number of employees at the organisation. There are 2 directors listed as Ellis, Peter Robert, Ellis, Samantha Elizabeth for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Peter Robert 16 August 2002 - 1
ELLIS, Samantha Elizabeth 16 August 2002 22 April 2011 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CH01 - Change of particulars for director 23 October 2019
PSC04 - N/A 23 October 2019
PSC04 - N/A 23 October 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 11 October 2018
AA - Annual Accounts 04 April 2018
DISS40 - Notice of striking-off action discontinued 10 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 16 May 2017
DISS40 - Notice of striking-off action discontinued 22 April 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 27 December 2015
AR01 - Annual Return 07 October 2015
CH01 - Change of particulars for director 06 October 2015
AD01 - Change of registered office address 06 October 2015
CH01 - Change of particulars for director 06 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 13 November 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 06 March 2014
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 31 August 2011
TM02 - Termination of appointment of secretary 06 June 2011
TM01 - Termination of appointment of director 06 June 2011
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 25 August 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 18 September 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 08 November 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 13 September 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 22 August 2005
288c - Notice of change of directors or secretaries or in their particulars 08 February 2005
288c - Notice of change of directors or secretaries or in their particulars 08 February 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 26 August 2004
288c - Notice of change of directors or secretaries or in their particulars 26 August 2004
288c - Notice of change of directors or secretaries or in their particulars 26 August 2004
288c - Notice of change of directors or secretaries or in their particulars 17 August 2004
288c - Notice of change of directors or secretaries or in their particulars 17 August 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 13 June 2003
225 - Change of Accounting Reference Date 03 May 2003
288a - Notice of appointment of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
NEWINC - New incorporation documents 16 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.