P R Whittington Ltd ABINGDON


P R Whittington started in year 2003 as Private Limited Company with registration number 04850231. The P R Whittington company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Abingdon at 2 Michaels Court Hanney Road. Postal code: OX13 5HR. Since 6th April 2016 P R Whittington Ltd is no longer carrying the name Bruern Abbey Game Supplies.

There is a single director in the firm at the moment - Paul W., appointed on 30 July 2003. In addition, a secretary was appointed - David W., appointed on 30 July 2003. As of 28 May 2024, our data shows no information about any ex officers on these positions.

P R Whittington Ltd Address / Contact

Office Address 2 Michaels Court Hanney Road
Office Address2 Southmoor
Town Abingdon
Post code OX13 5HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04850231
Date of Incorporation Wed, 30th Jul 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 21 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 Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

David W.

Position: Secretary

Appointed: 30 July 2003

Paul W.

Position: Director

Appointed: 30 July 2003

Irene H.

Position: Nominee Secretary

Appointed: 30 July 2003

Resigned: 30 July 2003

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 30 July 2003

Resigned: 30 July 2003

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats identified, there is Paul W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bruern Abbey Game Supplies April 6, 2016

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 24th January 2024 director's details were changed
filed on: 24th, January 2024
Free Download (2 pages)

Company search

Advertisements