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

P & R FINISHING LIMITED

UNIT 1 SITE 2, NORTH BRIDGE ROAD, BERKHAMSTEAD, HERTS, HP4 1EH,
Company Registration Number
02622727
Private Limited Company
Active

Company Overview

About P & R Finishing Ltd
P & R FINISHING LIMITED was founded on 1991-06-21 and has its registered office in Herts. The organisation's status is listed as "Active". P & R Finishing Limited is a Private Limited Company registered in 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 FINISHING LIMITED
 
Legal Registered Office
UNIT 1 SITE 2, NORTH BRIDGE ROAD
BERKHAMSTEAD
HERTS
HP4 1EH
Other companies in HP4
 
Filing Information
Company Number 02622727
Company ID Number 02622727
Date formed 1991-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/01/2022
Account next due 27/01/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB596106032  
Last Datalog update: 2024-05-05 07:43:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P & R FINISHING 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 FINISHING LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE JEROME
Company Secretary 1993-10-07
CHRISTINE JEROME
Director 1993-10-07
ROGER JEROME
Director 1991-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ROBERT HALSEY
Company Secretary 1991-06-21 1993-10-07
PETER ROBERT HALSEY
Director 1991-06-21 1993-10-07
ELK COMPANY SECRETARIES LIMITED
Nominated Secretary 1991-06-21 1991-06-21
ELK (NOMINEES) LIMITED
Nominated Director 1991-06-21 1991-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE JEROME KUSTOM KOATING (UK) LTD. Company Secretary 2000-12-08 CURRENT 2000-12-08 Active
CHRISTINE JEROME KUSTOM KOATING (UK) LTD. Director 2000-12-08 CURRENT 2000-12-08 Active
ROGER JEROME KUSTOM KOATING (UK) LTD. Director 2000-12-08 CURRENT 2000-12-08 Active

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
2024-04-10Compulsory strike-off action has been suspended
2024-03-26FIRST GAZETTE notice for compulsory strike-off
2023-06-0830/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-15Compulsory strike-off action has been discontinued
2023-04-14CONFIRMATION STATEMENT MADE ON 09/04/23, WITH UPDATES
2023-04-13Compulsory strike-off action has been suspended
2023-03-28FIRST GAZETTE notice for compulsory strike-off
2023-03-28FIRST GAZETTE notice for compulsory strike-off
2022-10-27AA01Previous accounting period shortened from 31/01/22 TO 30/01/22
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH UPDATES
2022-01-2531/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25AA01Previous accounting period shortened from 01/02/21 TO 31/01/21
2021-10-22AA01Previous accounting period extended from 31/01/21 TO 01/02/21
2021-04-20AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-10DISS40Compulsory strike-off action has been discontinued
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2019-10-30AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2018-10-15AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER JEROME
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-02-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-02-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-02-08RES12VARYING SHARE RIGHTS AND NAMES
2018-02-08RES12VARYING SHARE RIGHTS AND NAMES
2017-09-20AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH NO UPDATES
2016-10-10AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 53582
2016-06-30AR0121/06/16 ANNUAL RETURN FULL LIST
2015-10-14AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 53582
2015-06-22AR0121/06/15 ANNUAL RETURN FULL LIST
2014-07-24AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 53582
2014-07-02AR0121/06/14 ANNUAL RETURN FULL LIST
2013-10-16AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26AR0121/06/13 ANNUAL RETURN FULL LIST
2012-10-12AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-04AR0121/06/12 ANNUAL RETURN FULL LIST
2011-10-25AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-04AR0121/06/11 ANNUAL RETURN FULL LIST
2010-10-27AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-06AR0121/06/10 ANNUAL RETURN FULL LIST
2009-11-09AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-10363aReturn made up to 21/06/09; full list of members
2008-11-27AA31/01/08 TOTAL EXEMPTION SMALL
2008-06-23363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-07-10363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-07-13363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2005-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-07-09363(287)REGISTERED OFFICE CHANGED ON 09/07/05
2005-07-09363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2004-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-06-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-15363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2003-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-07-16363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2002-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-07-06363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2001-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-07-02363(287)REGISTERED OFFICE CHANGED ON 02/07/01
2001-07-02363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2000-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-06-29363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
1999-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-10-09395PARTICULARS OF MORTGAGE/CHARGE
1999-08-04363sRETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS
1998-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-07-02363sRETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS
1997-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-11-04395PARTICULARS OF MORTGAGE/CHARGE
1997-06-24363sRETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS
1996-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-08-19363sRETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS
1995-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-07-14363sRETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS
1994-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-07-27363sRETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS
1994-07-1988(2)RAD 10/05/94--------- £ SI 26741@1=26741 £ IC 26841/53582
1994-04-14123£ NC 100/100000 12/10/93
1994-04-14ORES04NC INC ALREADY ADJUSTED 12/10/93
1994-04-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-04-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-04-1488(2)RAD 12/10/93--------- £ SI 26741@1=26741 £ IC 100/26841
1993-08-26363sRETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS
1993-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1992-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92
1992-08-12363sRETURN MADE UP TO 21/06/92; FULL LIST OF MEMBERS
1992-03-31224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
1991-07-17287REGISTERED OFFICE CHANGED ON 17/07/91 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DGP
1991-07-17288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-07-17288NEW DIRECTOR APPOINTED
1991-07-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to P & R FINISHING 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 FINISHING 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
RENT DEPOSIT DEED 1999-10-09 Outstanding LONDON COMMERCIAL INVESTMENTS LIMITED
MORTGAGE DEBENTURE 1997-11-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 FINISHING LIMITED

Intangible Assets
Patents
We have not found any records of P & R FINISHING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P & R FINISHING LIMITED
Trademarks
We have not found any records of P & R FINISHING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P & R FINISHING 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 (43999 - Other specialised construction activities n.e.c.) as P & R FINISHING LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where P & R FINISHING 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 FINISHING 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 FINISHING 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.