Risborough Service Centre Limited PRINCES RISBOROUGH


Risborough Service Centre started in year 2010 as Private Limited Company with registration number 07444937. The Risborough Service Centre company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Princes Risborough at Chinnor Road. Postal code: HP27 9PH.

The company has one director. David W., appointed on 19 November 2010. There are currently no secretaries appointed. As of 28 May 2024, there were 3 ex directors - Graham S., Brendan P. and others listed below. There were no ex secretaries.

Risborough Service Centre Limited Address / Contact

Office Address Chinnor Road
Office Address2 Bledlow
Town Princes Risborough
Post code HP27 9PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07444937
Date of Incorporation Fri, 19th Nov 2010
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

David W.

Position: Director

Appointed: 19 November 2010

Graham S.

Position: Director

Appointed: 19 November 2010

Resigned: 19 November 2010

Brendan P.

Position: Director

Appointed: 19 November 2010

Resigned: 16 April 2019

Alan G.

Position: Director

Appointed: 19 November 2010

Resigned: 16 April 2019

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats identified, there is David W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Alan G. This PSC owns 25-50% shares. Moving on, there is Brendan P., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

David W.

Notified on 1 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan G.

Notified on 1 November 2016
Ceased on 16 April 2019
Nature of control: 25-50% shares

Brendan P.

Notified on 1 November 2016
Ceased on 16 April 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities-510 616-520 194-513 314-486 984-464 141-451 748-457 984
Other
Creditors-572 470-577 341-564 941-512 494-529 068-498 650-514 380
Net Current Assets Liabilities -540 538-527 914-495 016-478 129-467 196-493 545
Total Assets Less Current Liabilities-502 714-518 994-510 914-485 784-462 941-450 548-456 784

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2024-01-26
filed on: 26th, January 2024
Free Download (4 pages)

Company search