PROFESSIONAL RETAIL SERVICES LIMITED
Overview
| Company Name | PROFESSIONAL RETAIL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04266455 |
| 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 PROFESSIONAL RETAIL SERVICES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is PROFESSIONAL RETAIL SERVICES LIMITED located?
| Registered Office Address | 2 The Poplars Chesterfield Road Duckmanton S44 5JG Chesterfield England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROFESSIONAL RETAIL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADVANCED WIRELESS TECHNOLOGIES LIMITED | Aug 07, 2001 | Aug 07, 2001 |
What are the latest accounts for PROFESSIONAL RETAIL SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for PROFESSIONAL RETAIL SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for PROFESSIONAL RETAIL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Unaudited abridged accounts made up to Feb 28, 2025 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Feb 29, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Feb 28, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 10 Union Drive Nether Edge Sheffield South Yorkshire S11 9EQ England to 2 the Poplars Chesterfield Road Duckmanton Chesterfield S44 5JG on Sep 13, 2022 | 1 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Feb 28, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Feb 28, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 29, 2020 | 9 pages | AA | ||||||||||
Registered office address changed from Southern Block Solpro Business Park Windsor Street Sheffield South Yorkshire S4 7WB to 10 Union Drive Nether Edge Sheffield South Yorkshire S11 9EQ on May 12, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2018 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Mar 01, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 5 pages | AA | ||||||||||
Termination of appointment of Simon Ashley Ball as a director on Jun 25, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PROFESSIONAL RETAIL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BALL, Robert Michael | Secretary | Chesterfield Road Duckmanton S44 5JG Chesterfield 2 The Poplars England | British | 93230760001 | ||||||
| BALL, Robert Michael | Director | Chesterfield Road Duckmanton S44 5JG Chesterfield 2 The Poplars England | United Kingdom | British | 93230760001 | |||||
| ENERGIZE SECRETARY LIMITED | Nominee Secretary | 31 Buxton Road SK2 6LS Stockport Cheshire | 900012910001 | |||||||
| BALL, Simon Ashley | Director | Solpro Business Park Windsor Street S4 7WB Sheffield Southern Block South Yorkshire Uk | England | British | 157733160001 | |||||
| JEWITT, John | Director | 11 Mill Meadow View Blyth S81 8HA Worksop Nottinghamshire | England | British | 117712120001 | |||||
| LINLEY, Robert George | Director | 3 Holborn Avenue S18 2NA Dronfield Derbyshire | England | British | 23242740004 | |||||
| ENERGIZE DIRECTOR LIMITED | Nominee Director | 31 Buxton Road SK2 6LS Stockport Cheshire | 900014010001 |
Who are the persons with significant control of PROFESSIONAL RETAIL SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Robert Michael Ball | Apr 06, 2016 | Chesterfield Road Duckmanton S44 5JG Chesterfield 2 The Poplars England | No |
Nationality: British Country of Residence: England | |||
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