Company NamePr Interiors UK Ltd
DirectorPaul Raymond Chandler
Company StatusActive
Company Number05658723
CategoryPrivate Limited Company
Incorporation Date20 December 2005(18 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NamePaul Raymond Chandler
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Blunden Drive
Langley
Berkshire
SL3 8WQ
Secretary NameAnnette Chandler
NationalityBritish
StatusResigned
Appointed20 December 2005(same day as company formation)
RoleOperations Director
Correspondence Address80 Blunden Drive
Langley
Berkshire
SL3 8WQ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address585a Fulham Road
London
SW6 5UA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£12,469
Cash£13,911
Current Liabilities£30,091

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

23 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
18 June 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
13 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
8 May 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
4 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
7 August 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
24 January 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 March 2017Second filing of Confirmation Statement dated 20/12/2016 (5 pages)
21 March 2017Second filing of Confirmation Statement dated 20/12/2016 (5 pages)
24 February 2017Confirmation statement made on 20 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 21/03/2017.
(6 pages)
24 February 2017Confirmation statement made on 20 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 21/03/2017.
(6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 February 2016Termination of appointment of Annette Chandler as a secretary on 31 August 2015 (1 page)
9 February 2016Termination of appointment of Annette Chandler as a secretary on 31 August 2015 (1 page)
19 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
15 April 2013Registered office address changed from 80 Blunden Drive Langley SL3 8WQ on 15 April 2013 (1 page)
15 April 2013Registered office address changed from 80 Blunden Drive Langley SL3 8WQ on 15 April 2013 (1 page)
15 April 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 February 2010Director's details changed for Paul Raymond Chandler on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Paul Raymond Chandler on 5 February 2010 (2 pages)
11 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Paul Raymond Chandler on 5 February 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 February 2009Return made up to 20/12/08; full list of members (3 pages)
6 February 2009Return made up to 20/12/08; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
12 February 2008Return made up to 20/12/07; full list of members (2 pages)
12 February 2008Return made up to 20/12/07; full list of members (2 pages)
22 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
15 March 2007Return made up to 20/12/06; full list of members (2 pages)
15 March 2007Return made up to 20/12/06; full list of members (2 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New secretary appointed (2 pages)
20 December 2005Incorporation (13 pages)
20 December 2005Incorporation (13 pages)