About

Registered Number: 03151258
Date of Incorporation: 26/01/1996 (29 years and 2 months ago)
Company Status: Active
Registered Address: 5a Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.