P & R INSTALLATION COMPANY LIMITED
Overview
| Company Name | P & R INSTALLATION COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03459190 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of P & R INSTALLATION COMPANY LIMITED?
- Plumbing, heat and air-conditioning installation (43220) / Construction
Where is P & R INSTALLATION COMPANY LIMITED located?
| Registered Office Address | Norfolk House 13 Southampton Place WC1A 2AJ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for P & R INSTALLATION COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for P & R INSTALLATION COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Nov 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 10, 2025 |
| Overdue | No |
What are the latest filings for P & R INSTALLATION COMPANY LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Termination of appointment of John Spencer Sheridan as a director on Jan 20, 2026 | 1 pages | TM01 | ||||||
Confirmation statement made on Nov 10, 2025 with updates | 4 pages | CS01 | ||||||
Change of details for Sureserve Electrical Holdings Limited as a person with significant control on Sep 16, 2025 | 2 pages | PSC05 | ||||||
Change of details for Kinovo Limited as a person with significant control on Sep 15, 2025 | 2 pages | PSC05 | ||||||
Change of details for Kinovo Plc as a person with significant control on Jul 17, 2025 | 2 pages | PSC05 | ||||||
Appointment of Mr Geoffrey Ronald Mayhill as a secretary on Jul 02, 2025 | 2 pages | AP03 | ||||||
Registered office address changed from Brooklyn Lodge Mott Street London E4 7RW England to Norfolk House 13 Southampton Place London WC1A 2AJ on Jul 04, 2025 | 1 pages | AD01 | ||||||
Current accounting period extended from Mar 31, 2026 to Sep 30, 2026 | 1 pages | AA01 | ||||||
Termination of appointment of One Advisory Limited as a secretary on Jul 02, 2025 | 1 pages | TM02 | ||||||
Termination of appointment of David Michael Alexander Bullen as a director on Jul 01, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Clive Jonathan Lovett as a director on Jul 01, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr Graham Austen Levinsohn as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr John Spencer Sheridan as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr John Paul Edwards as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||
Confirmation statement made on Jan 06, 2025 with no updates | 3 pages | CS01 | ||||||
Change of details for Kinovo Plc as a person with significant control on Jul 31, 2016 | 2 pages | PSC05 | ||||||
Full accounts made up to Mar 31, 2024 | 21 pages | AA | ||||||
Second filing of Confirmation Statement dated Jan 06, 2023 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on Jan 06, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2023 | 26 pages | AA | ||||||
Full accounts made up to Mar 31, 2022 | 28 pages | AA | ||||||
Confirmation statement made on Jan 06, 2023 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Jan 06, 2022 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Full accounts made up to Mar 31, 2021 | 25 pages | AA | ||||||
Change of details for Bilby Plc as a person with significant control on Jun 16, 2021 | 2 pages | PSC05 | ||||||
Who are the officers of P & R INSTALLATION COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MAYHILL, Geoffrey Ronald | Secretary | 13 Southampton Place WC1A 2AJ London Norfolk House England | 337650610001 | |||||||||||
| EDWARDS, John Paul | Director | 13 Southampton Place WC1A 2AJ London Norfolk House England | United Kingdom | British | 337539700001 | |||||||||
| LEVINSOHN, Graham Austen | Director | 13 Southampton Place WC1A 2AJ London Norfolk House England | England | British | 316845910001 | |||||||||
| VENABLES, Lee John | Director | 13 Southampton Place WC1A 2AJ London Norfolk House England | United Kingdom | British | 139541310002 | |||||||||
| BANNISTER, Sarah Louise | Secretary | 42 Elmhurst Road Mottingham SE9 4DN London | British | 80780190001 | ||||||||||
| COPOLO, Philip John | Secretary | Stede House Hogbarn Lane ME17 1NZ Harrietsham Kent | British | 80780110001 | ||||||||||
| HIGHSTONE SECRETARIES LIMITED | Nominee Secretary | Highstone House 165 High Street EN5 5SU Barnet Hertfordshire | 900014180001 | |||||||||||
| ONE ADVISORY LIMITED | Secretary | Temple Chambers 3-7 Temple Avenue EC4Y 0DT London 201 United Kingdom |
| 194573090002 | ||||||||||
| ALLARD, Matthew Lee | Director | Powerscroft Road DA14 5DT Sidcup 2-4 England | England | British | 257335790001 | |||||||||
| BANNISTER, Sarah Louise | Director | 42 Elmhurst Road Mottingham SE9 4DN London | United Kingdom | British | 80780190001 | |||||||||
| BULLEN, David Michael Alexander | Director | Mott Street E4 7RW London Brooklyn Lodge England | England | British | 178062210002 | |||||||||
| COPOLO, Leigh | Director | Powerscroft Road DA14 5DT Sidcup 6-8 Kent United Kingdom | England | British | 147785370002 | |||||||||
| COPOLO, Philip John | Director | Powerscroft Road DA14 5DT Sidcup 6-8 Kent United Kingdom | United Kingdom | British | 80780110002 | |||||||||
| DUNNETT, Darren Peter | Director | Powerscroft Road DA14 5DT Sidcup 6-8 Kent United Kingdom | England | British | 55781750004 | |||||||||
| EDWARDS, Warren | Director | Powerscroft Road DA14 5DT Sidcup 6-8 Kent | England | British | 232206630001 | |||||||||
| ELLINGHAM, David Thomas | Director | Powerscroft Road DA14 5DT Sidcup 6-8 Kent United Kingdom | United Kingdom | British | 27166090001 | |||||||||
| HOBBS, Matthew | Director | Powerscroft Road DA14 5DT Sidcup 6-8 Kent | United Kingdom | British | 88907680001 | |||||||||
| LOBEL, Andrew John | Director | Powerscroft Road DA14 5DT Sidcup 6-8 Kent | England | British | 201664180001 | |||||||||
| LOVETT, Clive Jonathan | Director | Mott Street E4 7RW London Brooklyn Lodge England | England | British | 253002190001 | |||||||||
| O'REILLY, Katie Elaine | Director | Powerscroft Road DA14 5DT Sidcup 6-8 Kent | England | British | 204725120001 | |||||||||
| RICHARDSON, David | Director | Mott Street E4 7RW London Brooklyn Lodge England | United Kingdom | British | 147785790001 | |||||||||
| SHERIDAN, John Spencer | Director | 13 Southampton Place WC1A 2AJ London Norfolk House England | England | British | 238643210001 | |||||||||
| HIGHSTONE DIRECTORS LIMITED | Nominee Director | Highstone House 165 High Street EN5 5SU Barnet Hertfordshire | 900014170001 |
Who are the persons with significant control of P & R INSTALLATION COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Philip John Copolo | Jul 31, 2016 | Powerscroft Road DA14 5DT Sidcup 6-8 Kent | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Sureserve Compliance Electrical Holdings Limited | Jul 31, 2016 | 13 Southampton Place WC1A 2AJ London Norfolk House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0