About

Registered Number: 05769713
Date of Incorporation: 05/04/2006 (18 years ago)
Company Status: Active
Registered Address: Spring Lodge, 172 Chester Road, Helsby, Cheshire, WA6 0AR,

 

Founded in 2006, Central Alliance Pre Construction Services Ltd have registered office in Cheshire, it has a status of "Active". There are 8 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYDER, Alasdair Alan 18 March 2018 - 1
BLAND, Matthew Wilfrid 20 July 2015 12 March 2018 1
WHITE, Craig Andrew 01 November 2017 12 March 2018 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Sally 12 August 2019 - 1
ATKINSON, Richard John 01 May 2015 28 March 2017 1
MILLS, Steven 12 March 2018 12 August 2019 1
PIDCOCK, Jennifer Anne 05 April 2006 28 June 2014 1
PIDCOCK, Richard Julian 28 June 2014 01 May 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 04 February 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 20 December 2019
MR01 - N/A 24 October 2019
AP01 - Appointment of director 17 September 2019
AP01 - Appointment of director 17 September 2019
TM02 - Termination of appointment of secretary 15 August 2019
AP03 - Appointment of secretary 15 August 2019
CS01 - N/A 07 February 2019
MR04 - N/A 01 February 2019
MR04 - N/A 01 February 2019
MR04 - N/A 01 February 2019
MR04 - N/A 01 February 2019
AA - Annual Accounts 04 January 2019
RESOLUTIONS - N/A 30 November 2018
MR01 - N/A 07 November 2018
MR01 - N/A 22 June 2018
MR01 - N/A 21 June 2018
MR01 - N/A 20 June 2018
MR01 - N/A 18 June 2018
MR04 - N/A 08 June 2018
MR04 - N/A 17 May 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 10 May 2018
AA01 - Change of accounting reference date 08 May 2018
AD01 - Change of registered office address 05 April 2018
AP03 - Appointment of secretary 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
AP01 - Appointment of director 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
AP01 - Appointment of director 04 April 2018
AP01 - Appointment of director 04 April 2018
MR04 - N/A 14 March 2018
MR04 - N/A 14 March 2018
AA01 - Change of accounting reference date 27 February 2018
TM01 - Termination of appointment of director 14 February 2018
TM01 - Termination of appointment of director 14 February 2018
AP01 - Appointment of director 17 November 2017
AP01 - Appointment of director 13 September 2017
TM01 - Termination of appointment of director 19 July 2017
MR01 - N/A 20 April 2017
TM02 - Termination of appointment of secretary 28 March 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 27 February 2017
AP01 - Appointment of director 12 September 2016
AD01 - Change of registered office address 13 June 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 24 February 2016
AP01 - Appointment of director 28 July 2015
AP01 - Appointment of director 28 July 2015
MR01 - N/A 20 July 2015
CH03 - Change of particulars for secretary 11 May 2015
AP03 - Appointment of secretary 11 May 2015
TM02 - Termination of appointment of secretary 11 May 2015
CERTNM - Change of name certificate 11 March 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 25 February 2015
AD01 - Change of registered office address 12 August 2014
TM01 - Termination of appointment of director 12 August 2014
MR01 - N/A 03 July 2014
AP03 - Appointment of secretary 01 July 2014
TM02 - Termination of appointment of secretary 01 July 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 28 January 2013
AA01 - Change of accounting reference date 11 July 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 25 January 2012
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 05 April 2011
CH01 - Change of particulars for director 05 April 2011
CH03 - Change of particulars for secretary 05 April 2011
AA - Annual Accounts 28 January 2011
MG01 - Particulars of a mortgage or charge 30 September 2010
AD01 - Change of registered office address 27 May 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 03 February 2010
288a - Notice of appointment of directors or secretaries 29 September 2009
363a - Annual Return 28 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 2009
AA - Annual Accounts 07 November 2008
363s - Annual Return 19 May 2008
AA - Annual Accounts 16 October 2007
363s - Annual Return 16 May 2007
287 - Change in situation or address of Registered Office 07 June 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
NEWINC - New incorporation documents 05 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2019 Outstanding

N/A

A registered charge 25 October 2018 Outstanding

N/A

A registered charge 08 June 2018 Fully Satisfied

N/A

A registered charge 08 June 2018 Fully Satisfied

N/A

A registered charge 08 June 2018 Fully Satisfied

N/A

A registered charge 08 June 2018 Fully Satisfied

N/A

A registered charge 19 April 2017 Fully Satisfied

N/A

A registered charge 09 July 2015 Fully Satisfied

N/A

A registered charge 02 July 2014 Fully Satisfied

N/A

Debenture 29 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.