You are here: bizstats.co.uk > a-z index > P list

P.r. Offshore Services Limited LOWESTOFT


Founded in 1996, P.r. Offshore Services, classified under reg no. 03151258 is an active company. Currently registered at 5a Quay View Business Park, Barnards Way NR32 2HD, Lowestoft the company has been in the business for 28 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely Julie B. and Paul R.. In addition one secretary - Paul R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

P.r. Offshore Services Limited Address / Contact

Office Address 5a Quay View Business Park, Barnards Way
Town Lowestoft
Post code NR32 2HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03151258
Date of Incorporation Fri, 26th Jan 1996
Industry Temporary employment agency activities
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Paul R.

Position: Secretary

Appointed: 27 January 2016

Julie B.

Position: Director

Appointed: 31 March 2009

Paul R.

Position: Director

Appointed: 23 May 2008

Patrick U.

Position: Director

Appointed: 31 March 2009

Resigned: 27 January 2016

Patrick U.

Position: Secretary

Appointed: 12 February 2001

Resigned: 27 January 2016

Carol J.

Position: Secretary

Appointed: 26 March 1996

Resigned: 12 February 2001

Benjamin B.

Position: Secretary

Appointed: 26 January 1996

Resigned: 26 March 1996

Pauline R.

Position: Director

Appointed: 26 January 1996

Resigned: 31 August 2017

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we established, there is Proffs Holding Limited from Lowestoft, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Paul R. This PSC owns 25-50% shares.

Proffs Holding Limited

5a Quay View Business Park Barnards Way, Lowestoft, Suffolk, NR32 2HD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 14 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul R.

Notified on 1 January 2017
Ceased on 14 January 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand1 724 3331 348 654
Current Assets2 839 7262 662 439
Debtors1 115 3931 313 785
Net Assets Liabilities3 000 1773 269 347
Other Debtors30 748340 501
Property Plant Equipment1 094 5791 167 396
Other
Accumulated Depreciation Impairment Property Plant Equipment102 518107 405
Additions Other Than Through Business Combinations Property Plant Equipment 46 822
Average Number Employees During Period5548
Balances Amounts Owed By Related Parties 214 173
Bank Borrowings Overdrafts20 020 
Creditors773 432518 115
Depreciation Rate Used For Property Plant Equipment 15
Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 595
Disposals Property Plant Equipment 20 950
Increase From Depreciation Charge For Year Property Plant Equipment 18 482
Net Current Assets Liabilities2 066 2942 144 324
Other Creditors342 560170 072
Other Taxation Social Security Payable141 558141 815
Property Plant Equipment Gross Cost1 197 0971 274 801
Taxation Including Deferred Taxation Balance Sheet Subtotal18 94821 287
Total Assets Less Current Liabilities3 160 8733 311 720
Total Increase Decrease From Revaluations Property Plant Equipment 51 832
Trade Creditors Trade Payables269 294206 228
Trade Debtors Trade Receivables1 084 645973 284

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, July 2023
Free Download (7 pages)

Company search

Advertisements