About

Registered Number: 01469296
Date of Incorporation: 27/12/1979 (45 years and 3 months ago)
Company Status: Active
Registered Address: 28 Broadway, Globe Lane Industrial Estate, Dukinfield, Cheshire, SK16 4UU

 

Founded in 1979, E. Preston (Electrical) Ltd are based in Cheshire, it's status is listed as "Active". This organisation is VAT Registered in the UK. We don't know the number of employees at this company. Preston, Timothy James, Preston, Mark Simon, Preston, Matthew Robert, Preston, Timothy James, Preston, Doreen, Preston, Lindsay Grace, Preston, Matthew Robert, Henderson, Mark Huhl, Preston, David Alan, Preston, Ernest, Preston, Robert Ian, Wilkinson, Russell are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRESTON, Mark Simon 04 April 2011 - 1
PRESTON, Matthew Robert 02 December 2011 - 1
PRESTON, Timothy James 07 April 2014 - 1
HENDERSON, Mark Huhl 06 July 1998 16 January 2015 1
PRESTON, David Alan N/A 22 January 2003 1
PRESTON, Ernest N/A 18 September 1998 1
PRESTON, Robert Ian N/A 30 April 2011 1
WILKINSON, Russell N/A 21 December 2009 1
Secretary Name Appointed Resigned Total Appointments
PRESTON, Timothy James 27 October 2016 - 1
PRESTON, Doreen N/A 18 September 1998 1
PRESTON, Lindsay Grace 05 September 2013 27 October 2016 1
PRESTON, Matthew Robert 04 October 2010 05 September 2013 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AAMD - Amended Accounts 16 April 2020
AA - Annual Accounts 23 March 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 03 May 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 26 March 2018
AA - Annual Accounts 03 August 2017
CS01 - N/A 08 May 2017
AP03 - Appointment of secretary 27 October 2016
TM02 - Termination of appointment of secretary 27 October 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 26 April 2016
MR04 - N/A 14 July 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 05 May 2015
TM01 - Termination of appointment of director 16 January 2015
MR04 - N/A 11 November 2014
MR04 - N/A 11 November 2014
MR04 - N/A 11 November 2014
RESOLUTIONS - N/A 17 October 2014
SH03 - Return of purchase of own shares 17 October 2014
AA - Annual Accounts 22 September 2014
RESOLUTIONS - N/A 08 July 2014
SH08 - Notice of name or other designation of class of shares 08 July 2014
CH01 - Change of particulars for director 08 May 2014
AR01 - Annual Return 02 May 2014
CH01 - Change of particulars for director 07 April 2014
CH01 - Change of particulars for director 07 April 2014
AP01 - Appointment of director 07 April 2014
AR01 - Annual Return 07 October 2013
TM02 - Termination of appointment of secretary 07 October 2013
AP03 - Appointment of secretary 07 October 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 01 October 2013
AAMD - Amended Accounts 07 December 2012
AR01 - Annual Return 25 October 2012
AAMD - Amended Accounts 25 October 2012
AA - Annual Accounts 28 September 2012
AP01 - Appointment of director 05 December 2011
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 06 October 2011
AP01 - Appointment of director 02 August 2011
TM01 - Termination of appointment of director 28 June 2011
AP03 - Appointment of secretary 22 November 2010
TM02 - Termination of appointment of secretary 22 November 2010
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 23 September 2010
TM01 - Termination of appointment of director 25 January 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 20 May 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 19 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2007
395 - Particulars of a mortgage or charge 07 February 2007
395 - Particulars of a mortgage or charge 07 February 2007
395 - Particulars of a mortgage or charge 07 February 2007
169 - Return by a company purchasing its own shares 01 December 2006
363a - Annual Return 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
AA - Annual Accounts 11 August 2006
AA - Annual Accounts 19 January 2006
363a - Annual Return 05 October 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 13 September 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 23 October 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 01 October 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 02 October 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 03 October 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 01 October 1999
AA - Annual Accounts 05 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
363s - Annual Return 05 October 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
287 - Change in situation or address of Registered Office 19 June 1998
AA - Annual Accounts 07 October 1997
363s - Annual Return 30 September 1997
AA - Annual Accounts 03 October 1996
363s - Annual Return 03 October 1996
AA - Annual Accounts 27 September 1995
363s - Annual Return 27 September 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 04 October 1994
363s - Annual Return 04 October 1994
AA - Annual Accounts 07 October 1993
363s - Annual Return 07 October 1993
RESOLUTIONS - N/A 29 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1993
123 - Notice of increase in nominal capital 29 January 1993
AA - Annual Accounts 28 October 1992
363s - Annual Return 13 October 1992
AA - Annual Accounts 05 November 1991
363b - Annual Return 17 October 1991
363 - Annual Return 16 October 1990
AA - Annual Accounts 16 October 1990
395 - Particulars of a mortgage or charge 20 July 1990
AA - Annual Accounts 14 September 1989
363 - Annual Return 14 September 1989
AA - Annual Accounts 04 December 1988
363 - Annual Return 04 December 1988
AA - Annual Accounts 23 July 1987
363 - Annual Return 23 July 1987
AA - Annual Accounts 14 May 1986
363 - Annual Return 14 May 1986
NEWINC - New incorporation documents 27 December 1979

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 February 2007 Fully Satisfied

N/A

Legal charge 02 February 2007 Fully Satisfied

N/A

Legal charge 02 February 2007 Fully Satisfied

N/A

Debenture 12 July 1990 Fully Satisfied

N/A

Debenture 30 March 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.