Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P.R. FLEET SERVICES LIMITED
Company Information for

P.R. FLEET SERVICES LIMITED

LEYTONSTONE HOUSE, 3 HANBURY DRIVE, LEYTONSTONE, LONDON, E11 1GA,
Company Registration Number
01658752
Private Limited Company
Active

Company Overview

About P.r. Fleet Services Ltd
P.R. FLEET SERVICES LIMITED was founded on 1982-08-17 and has its registered office in Leytonstone. The organisation's status is listed as "Active". P.r. Fleet Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
P.R. FLEET SERVICES LIMITED
 
Legal Registered Office
LEYTONSTONE HOUSE
3 HANBURY DRIVE
LEYTONSTONE
LONDON
E11 1GA
Other companies in E11
 
Filing Information
Company Number 01658752
Company ID Number 01658752
Date formed 1982-08-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 19:47:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P.R. FLEET SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of P.R. FLEET SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAUL JAMES TAYLOR
Company Secretary 2007-11-23
CHRISTOPHER JASON TAYLOR
Director 2000-05-16
JOHN PHILIP TAYLOR
Director 1992-01-31
PATRICIA ANN TAYLOR
Director 1992-01-31
PAUL JAMES TAYLOR
Director 1992-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN JAMES TAYLOR
Director 1992-01-31 2009-07-13
JOHN PHILIP TAYLOR
Company Secretary 1992-01-31 2007-11-23
JOYCE RITA TAYLOR
Director 1992-01-31 1994-04-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08Notification of Prf Holdings Limited as a person with significant control on 2024-04-03
2024-04-08CESSATION OF JOHN PHILIP TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2024-04-08CESSATION OF PAUL JAMES TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2024-02-13Director's details changed for Mr Christopher Jason Taylor on 2024-01-31
2024-02-13Change of details for Mr John Philip Taylor as a person with significant control on 2023-04-06
2024-02-13CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2024-02-13Change of details for Mr Paul James Tayl as a person with significant control on 2021-04-06
2024-02-0131/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-2731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-15CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-03-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JAMES TAYL
2022-02-27AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2021-02-19AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-12-12AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-12-12AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/18 FROM House 3 Hanbury Drive Leytonstone London E11 1GA England
2018-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/18 FROM 3 Hanbury Drive Leytonstone House Leytonstone London E11 1HR
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-01-12AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 20000
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-12AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 20000
2016-02-18AR0131/01/16 ANNUAL RETURN FULL LIST
2016-01-14AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 20000
2015-03-24AR0131/01/15 ANNUAL RETURN FULL LIST
2015-02-22AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 20000
2014-02-20AR0131/01/14 ANNUAL RETURN FULL LIST
2014-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES TAYLOR / 20/02/2014
2014-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN TAYLOR / 20/02/2014
2014-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP TAYLOR / 20/02/2014
2014-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JASON TAYLOR / 20/02/2014
2013-05-21RES12Resolution of varying share rights or name
2013-05-21RES01ADOPT ARTICLES 21/05/13
2013-05-21SH08Change of share class name or designation
2013-02-27AR0131/01/13 ANNUAL RETURN FULL LIST
2013-02-18AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-20CH01Director's details changed for Paul James Taylor on 2012-06-20
2012-04-16AR0131/01/12 ANNUAL RETURN FULL LIST
2012-02-15AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-04AR0131/01/11 FULL LIST
2011-01-20AA31/05/10 TOTAL EXEMPTION SMALL
2010-04-20AR0131/01/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES TAYLOR / 01/01/2010
2010-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL JAMES TAYLOR / 01/01/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JASON TAYLOR / 01/01/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP TAYLOR / 01/01/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN TAYLOR / 01/01/2010
2009-12-09AA31/05/09 TOTAL EXEMPTION SMALL
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR
2009-02-09AA31/05/08 TOTAL EXEMPTION SMALL
2008-02-27363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-11-28288aNEW SECRETARY APPOINTED
2007-11-28353LOCATION OF REGISTER OF MEMBERS
2007-11-28287REGISTERED OFFICE CHANGED ON 28/11/07 FROM: LANMORE HOUSE 370-386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX
2007-11-28288bSECRETARY RESIGNED
2007-11-28RES12VARYING SHARE RIGHTS AND NAMES
2007-11-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-02-13363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-02-08363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-02-08353LOCATION OF REGISTER OF MEMBERS
2005-04-05363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2005-04-05363(287)REGISTERED OFFICE CHANGED ON 05/04/05
2005-04-05363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-04-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-09363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-09363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-04-03AAFULL ACCOUNTS MADE UP TO 31/05/01
2002-02-06363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-02-23363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2001-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-01288aNEW DIRECTOR APPOINTED
2000-02-17363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
2000-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-03-23363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1999-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-02-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-02-11363sRETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS
1997-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-02-03363sRETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS
1996-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-02-12363sRETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS
1996-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-02-07363sRETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS
1995-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-04-19288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to P.R. FLEET SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against P.R. FLEET SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1992-01-13 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1986-04-11 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2015-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P.R. FLEET SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of P.R. FLEET SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P.R. FLEET SERVICES LIMITED
Trademarks
We have not found any records of P.R. FLEET SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P.R. FLEET SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as P.R. FLEET SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where P.R. FLEET SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P.R. FLEET SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P.R. FLEET SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1