About

Registered Number: 00269381
Date of Incorporation: 17/10/1932 (92 years and 5 months ago)
Company Status: Active
Registered Address: New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3LG,

 

Provincial Rubber Agencies Ltd was founded on 17 October 1932, it's status in the Companies House registry is set to "Active". There are 6 directors listed for the business in the Companies House registry. We do not know the number of employees at Provincial Rubber Agencies Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARAGHER, James N/A 31 March 2002 1
GOGHILL, Donald Lacey N/A 30 September 1999 1
SHORNEY, William Henry N/A 30 April 1994 1
Secretary Name Appointed Resigned Total Appointments
CARAGHER, Anne Barbara 19 February 2001 20 November 2001 1
LIPPIATT, Sandra Dianne 20 November 2001 10 September 2004 1
WILLIAMS, Beverley 01 May 1994 19 February 2001 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 02 December 2019
AAMD - Amended Accounts 31 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 10 December 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 15 December 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 05 December 2016
RESOLUTIONS - N/A 12 January 2016
AA - Annual Accounts 05 January 2016
RESOLUTIONS - N/A 04 January 2016
AR01 - Annual Return 22 December 2015
AD01 - Change of registered office address 22 December 2015
AP04 - Appointment of corporate secretary 22 December 2015
TM02 - Termination of appointment of secretary 22 December 2015
CH01 - Change of particulars for director 22 December 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 26 December 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 05 December 2012
CH01 - Change of particulars for director 28 November 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 08 December 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 01 July 2010
AA - Annual Accounts 14 December 2009
AR01 - Annual Return 12 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 02 December 2008
287 - Change in situation or address of Registered Office 21 November 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 04 December 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 04 December 2006
363a - Annual Return 02 December 2005
AA - Annual Accounts 14 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
AUD - Auditor's letter of resignation 04 July 2005
363s - Annual Return 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 06 December 2004
288c - Notice of change of directors or secretaries or in their particulars 23 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 19 December 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 21 November 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 10 December 2001
363s - Annual Return 07 December 2001
363(288) - N/A 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
AA - Annual Accounts 12 October 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
363s - Annual Return 06 December 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
AA - Annual Accounts 02 October 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 01 October 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 15 January 1999
363s - Annual Return 31 December 1997
AA - Annual Accounts 01 December 1997
AA - Annual Accounts 10 March 1997
363s - Annual Return 23 December 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 13 December 1995
363s - Annual Return 23 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 12 October 1994
288 - N/A 06 May 1994
AA - Annual Accounts 16 January 1994
363s - Annual Return 14 December 1993
363s - Annual Return 03 December 1992
AA - Annual Accounts 16 November 1992
363s - Annual Return 11 December 1991
AA - Annual Accounts 21 August 1991
363a - Annual Return 01 February 1991
AA - Annual Accounts 13 November 1990
363 - Annual Return 05 February 1990
AA - Annual Accounts 13 October 1989
363 - Annual Return 23 January 1989
AA - Annual Accounts 12 September 1988
AA - Annual Accounts 16 February 1988
363 - Annual Return 29 January 1988
AA - Annual Accounts 20 September 1986
363 - Annual Return 20 September 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 13 April 1981 Outstanding

N/A

Floating charge. 09 November 1976 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.