Having been setup in 1996, P.R. Offshore Services Ltd have registered office in Lowestoft in Suffolk, it has a status of "Active". There are 6 directors listed as Reid, Paul Raymond, Beales, Julie Yolande, Reid, Paul Raymond, Jarrett, Carol, Reid, Pauline Joan, Utting, Patrick John Marcel for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEALES, Julie Yolande | 31 March 2009 | - | 1 |
REID, Paul Raymond | 23 May 2008 | - | 1 |
REID, Pauline Joan | 26 January 1996 | 31 August 2017 | 1 |
UTTING, Patrick John Marcel | 31 March 2009 | 27 January 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REID, Paul Raymond | 27 January 2016 | - | 1 |
JARRETT, Carol | 26 March 1996 | 12 February 2001 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 August 2020 | |
RESOLUTIONS - N/A | 26 October 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 25 October 2019 | |
SH08 - Notice of name or other designation of class of shares | 25 October 2019 | |
CS01 - N/A | 14 October 2019 | |
AA - Annual Accounts | 28 August 2019 | |
CS01 - N/A | 30 January 2019 | |
AA - Annual Accounts | 05 September 2018 | |
CS01 - N/A | 30 January 2018 | |
TM01 - Termination of appointment of director | 30 January 2018 | |
AA - Annual Accounts | 17 June 2017 | |
CS01 - N/A | 27 January 2017 | |
AA - Annual Accounts | 22 July 2016 | |
SH06 - Notice of cancellation of shares | 01 April 2016 | |
SH03 - Return of purchase of own shares | 01 April 2016 | |
AR01 - Annual Return | 28 January 2016 | |
AP03 - Appointment of secretary | 28 January 2016 | |
TM02 - Termination of appointment of secretary | 28 January 2016 | |
TM01 - Termination of appointment of director | 28 January 2016 | |
AA - Annual Accounts | 02 July 2015 | |
AR01 - Annual Return | 28 January 2015 | |
AA - Annual Accounts | 31 August 2014 | |
AR01 - Annual Return | 27 January 2014 | |
AA - Annual Accounts | 17 July 2013 | |
AR01 - Annual Return | 28 January 2013 | |
AA - Annual Accounts | 17 September 2012 | |
AR01 - Annual Return | 01 February 2012 | |
AD01 - Change of registered office address | 01 February 2012 | |
MG01 - Particulars of a mortgage or charge | 17 November 2011 | |
AA - Annual Accounts | 22 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 May 2011 | |
AR01 - Annual Return | 31 January 2011 | |
MG01 - Particulars of a mortgage or charge | 20 December 2010 | |
AA - Annual Accounts | 10 December 2010 | |
RESOLUTIONS - N/A | 22 June 2010 | |
AR01 - Annual Return | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
CH03 - Change of particulars for secretary | 10 February 2010 | |
AA - Annual Accounts | 06 October 2009 | |
RESOLUTIONS - N/A | 12 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 June 2009 | |
288a - Notice of appointment of directors or secretaries | 12 June 2009 | |
288a - Notice of appointment of directors or secretaries | 12 June 2009 | |
363a - Annual Return | 17 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 March 2009 | |
363a - Annual Return | 10 February 2009 | |
AA - Annual Accounts | 15 December 2008 | |
363a - Annual Return | 11 December 2008 | |
288a - Notice of appointment of directors or secretaries | 18 June 2008 | |
363a - Annual Return | 29 March 2008 | |
287 - Change in situation or address of Registered Office | 28 March 2008 | |
AA - Annual Accounts | 25 January 2008 | |
169 - Return by a company purchasing its own shares | 22 May 2007 | |
RESOLUTIONS - N/A | 09 May 2007 | |
RESOLUTIONS - N/A | 09 May 2007 | |
363a - Annual Return | 30 January 2007 | |
AA - Annual Accounts | 14 December 2006 | |
363a - Annual Return | 07 February 2006 | |
AA - Annual Accounts | 02 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 October 2005 | |
395 - Particulars of a mortgage or charge | 20 June 2005 | |
363s - Annual Return | 10 February 2005 | |
AA - Annual Accounts | 24 January 2005 | |
363s - Annual Return | 16 January 2004 | |
AA - Annual Accounts | 22 August 2003 | |
363s - Annual Return | 17 January 2003 | |
AA - Annual Accounts | 14 October 2002 | |
AA - Annual Accounts | 22 January 2002 | |
363s - Annual Return | 22 January 2002 | |
288b - Notice of resignation of directors or secretaries | 06 March 2001 | |
288a - Notice of appointment of directors or secretaries | 06 March 2001 | |
363s - Annual Return | 01 February 2001 | |
AA - Annual Accounts | 31 January 2001 | |
395 - Particulars of a mortgage or charge | 13 July 2000 | |
363s - Annual Return | 09 February 2000 | |
AA - Annual Accounts | 17 November 1999 | |
363s - Annual Return | 03 April 1999 | |
AA - Annual Accounts | 01 February 1999 | |
363s - Annual Return | 05 February 1998 | |
AA - Annual Accounts | 28 November 1997 | |
363s - Annual Return | 31 January 1997 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 19 September 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 April 1996 | |
395 - Particulars of a mortgage or charge | 16 April 1996 | |
RESOLUTIONS - N/A | 10 April 1996 | |
288 - N/A | 10 April 1996 | |
288 - N/A | 10 April 1996 | |
NEWINC - New incorporation documents | 26 January 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 16 November 2011 | Outstanding |
N/A |
Debenture | 16 December 2010 | Outstanding |
N/A |
Deed of charge over credit balances | 09 June 2005 | Fully Satisfied |
N/A |
Debenture | 07 July 2000 | Fully Satisfied |
N/A |
Fixed and floating charge | 11 April 1996 | Fully Satisfied |
N/A |