Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PNR GROUP LTD
Company Information for

PNR GROUP LTD

1 Horseshoe Park, Pangbourne, Reading, BERKSHIRE, RG8 7JW,
Company Registration Number
03190995
Private Limited Company
Active

Company Overview

About Pnr Group Ltd
PNR GROUP LTD was founded on 1996-04-26 and has its registered office in Reading. The organisation's status is listed as "Active". Pnr Group Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PNR GROUP LTD
 
Legal Registered Office
1 Horseshoe Park
Pangbourne
Reading
BERKSHIRE
RG8 7JW
Other companies in RG8
 
Previous Names
ARCHVALUE LIMITED07/01/2021
Filing Information
Company Number 03190995
Company ID Number 03190995
Date formed 1996-04-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2024-04-26
Return next due 2025-05-10
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-23 11:05:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PNR GROUP LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PNR GROUP LTD
The following companies were found which have the same name as PNR GROUP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PNR GROUP PTY LTD NSW 2030 Active Company formed on the 2003-08-07
PNR GROUP (NSW) PTY LTD NSW 2570 Dissolved Company formed on the 2016-10-18
PNR GROUP PTE. LTD. TANNERY ROAD Singapore 347740 Active Company formed on the 2008-09-10
PNR GROUP INC 8719 LOVAS TRL TRINITY FL 34655 Inactive Company formed on the 2016-05-12
PNR GROUP INC. 4840 N. ARMENIA AVE. TAMPA FL 33603 Active Company formed on the 2019-07-03
PNR GROUP HOLDINGS LTD 16 MAES MORGAN NANTYBWCH TREDEGAR NP22 3BP Active Company formed on the 2022-01-10
PNR GROUP, LLC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Dissolved Company formed on the 2004-08-17
PNR Group, Inc. 1347 E Harvard St #7 Glendale CA 91205 Active Company formed on the 2010-09-14
PNR GROUP, INC 8280 SW 162 STREET PALMETTO BAY FL 33157 Inactive Company formed on the 2005-05-26

Company Officers of PNR GROUP LTD

Current Directors
Officer Role Date Appointed
PETER ANTHONY ASCROFT
Company Secretary 1997-07-30
PETER ANTHONY ASCROFT
Director 1999-02-22
JOHN EDMUND TAYLOR
Director 1997-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN WILKINSON
Company Secretary 1996-05-10 1997-07-30
PAMELA JONES
Director 1996-05-10 1997-07-30
MARC DRAPER CARTER
Director 1996-05-24 1996-05-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-04-26 1996-05-10
INSTANT COMPANIES LIMITED
Nominated Director 1996-04-26 1996-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANTHONY ASCROFT PNR CONSTRUCTION LTD Company Secretary 2001-10-04 CURRENT 2001-08-06 Active
PETER ANTHONY ASCROFT 186 PROPERTY SOLUTIONS (SOUTHERN) LTD Company Secretary 1994-08-23 CURRENT 1994-05-19 Active
PETER ANTHONY ASCROFT MALOM RESOURCING LTD Director 2013-11-30 CURRENT 2010-12-13 Dissolved 2017-08-15
PETER ANTHONY ASCROFT ETHICAL BLENDS LTD Director 2012-04-24 CURRENT 2012-01-03 Active
PETER ANTHONY ASCROFT PNR CONSTRUCTION LTD Director 2001-10-04 CURRENT 2001-08-06 Active
PETER ANTHONY ASCROFT 186 PROPERTY SOLUTIONS (SOUTHERN) LTD Director 1994-06-20 CURRENT 1994-05-19 Active
PETER ANTHONY ASCROFT MEDIAN DEVELOPMENTS LIMITED Director 1992-03-06 CURRENT 1986-06-13 Active
JOHN EDMUND TAYLOR MEDIAN DEVELOPMENTS LIMITED Director 1995-02-22 CURRENT 1986-06-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-2331/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-26CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES
2024-02-02DIRECTOR APPOINTED MRS JUDY SUSAN ASCROFT
2023-07-2731/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-26CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2022-07-29AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES
2021-06-20AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES
2021-01-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Share for share exchange 16/12/2020
2021-01-15PSC04Change of details for Mr Peter Anthony Ascroft as a person with significant control on 2020-12-16
2021-01-13RES13Resolutions passed:
  • Change of company name 07/01/2021
2021-01-12PSC04Change of details for Mr Peter Anthony Ascroft as a person with significant control on 2020-10-28
2021-01-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDY SUSAN ASCROFT
2021-01-07RES15CHANGE OF COMPANY NAME 07/01/21
2021-01-07AP03Appointment of Mrs Judith Susan Ascroft as company secretary on 2021-01-04
2021-01-07TM02Termination of appointment of Peter Anthony Ascroft on 2021-01-04
2020-12-18SH0116/12/20 STATEMENT OF CAPITAL GBP 13100
2020-12-11PSC07CESSATION OF JOHN EDMUND TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDMUND TAYLOR
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2020-01-31AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2019-01-15AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/18 FROM 19 Reading Road Pangbourne Reading RG8 7LT
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-04-04AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-26AR0126/04/16 ANNUAL RETURN FULL LIST
2016-01-15AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-27AR0126/04/15 ANNUAL RETURN FULL LIST
2015-04-27CH01Director's details changed for Mr John Edmund Taylor on 2015-04-01
2014-06-06AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-29AR0126/04/14 ANNUAL RETURN FULL LIST
2013-05-10SH0121/03/13 STATEMENT OF CAPITAL GBP 170
2013-05-02AR0126/04/13 ANNUAL RETURN FULL LIST
2013-04-29CC04Statement of company's objects
2013-04-29RES01ADOPT ARTICLES 21/03/2013
2013-04-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
  • Resolution of variation of share rights
2013-04-29SH08Change of share class name or designation
2013-04-17AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-27AR0126/04/12 ANNUAL RETURN FULL LIST
2012-04-27CH01Director's details changed for John Edmund Taylor on 2012-04-01
2012-02-21AA31/10/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/10
2011-06-09AR0126/04/11 ANNUAL RETURN FULL LIST
2010-05-14AR0126/04/10 ANNUAL RETURN FULL LIST
2010-03-02AA31/10/09 TOTAL EXEMPTION FULL
2009-04-29363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-04-02AA31/10/08 TOTAL EXEMPTION FULL
2008-08-27AA31/10/07 TOTAL EXEMPTION FULL
2008-06-12363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2007-04-27363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-03-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-03-10225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/10/06
2006-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-04-27363aRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2005-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-04-28363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2004-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-05-19363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2003-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-04-25363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-05-09363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2002-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-06-18363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2001-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-05-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-03363sRETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS
2000-05-02288cDIRECTOR'S PARTICULARS CHANGED
2000-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-05-16363sRETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS
1999-03-12288aNEW DIRECTOR APPOINTED
1999-03-09287REGISTERED OFFICE CHANGED ON 09/03/99 FROM: 8TH FLOOR STATE HOUSE 22 DALE STREET LIVERPOOL MERSEYSIDE L2 4UR
1998-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-04-29363sRETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS
1998-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1997-12-08288aNEW SECRETARY APPOINTED
1997-09-12288aNEW DIRECTOR APPOINTED
1997-09-12288bDIRECTOR RESIGNED
1997-09-12288bSECRETARY RESIGNED
1997-05-02SRES03EXEMPTION FROM APPOINTING AUDITORS 28/04/97
1997-05-02ELRESS252 DISP LAYING ACC 28/04/97
1997-05-02ELRESS366A DISP HOLDING AGM 28/04/97
1997-05-02363sRETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS
1996-06-08288DIRECTOR RESIGNED
1996-05-31288NEW DIRECTOR APPOINTED
1996-05-22287REGISTERED OFFICE CHANGED ON 22/05/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1996-05-22288DIRECTOR RESIGNED
1996-05-22288SECRETARY RESIGNED
1996-05-22288NEW SECRETARY APPOINTED
1996-05-22288NEW DIRECTOR APPOINTED
1996-04-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

Licences & Regulatory approval
We could not find any licences issued to PNR GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PNR GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PNR GROUP LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PNR GROUP LTD

Intangible Assets
Patents
We have not found any records of PNR GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PNR GROUP LTD
Trademarks
We have not found any records of PNR GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PNR GROUP LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PNR GROUP LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PNR GROUP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PNR GROUP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PNR GROUP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.