About

Registered Number: 04152090
Date of Incorporation: 01/02/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: C/O Jon Davies Accountants Ltd Business First Business Centre, 23 Goodlass Road, Liverpool, L24 9HJ,

 

Founded in 2001, Gavin Preston Ltd are based in Liverpool, it's status at Companies House is "Active". We don't know the number of employees at Gavin Preston Ltd. The business has 3 directors listed as Preston, Gavin Shaun, Preston, Harold, Haydock, Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRESTON, Gavin Shaun 02 March 2001 - 1
PRESTON, Harold 25 February 2002 - 1
HAYDOCK, Peter 02 March 2001 25 February 2002 1

Filing History

Document Type Date
AA - Annual Accounts 09 March 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 04 February 2019
AA01 - Change of accounting reference date 25 September 2018
CS01 - N/A 09 February 2018
AD01 - Change of registered office address 09 February 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 08 February 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 31 March 2015
AD01 - Change of registered office address 31 March 2015
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 07 February 2012
CH01 - Change of particulars for director 07 February 2012
CH03 - Change of particulars for secretary 07 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 26 March 2011
AA - Annual Accounts 08 June 2010
CERTNM - Change of name certificate 26 May 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 12 July 2006
395 - Particulars of a mortgage or charge 10 February 2006
363a - Annual Return 02 February 2006
AA - Annual Accounts 15 June 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 17 May 2004
225 - Change of Accounting Reference Date 10 February 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 09 February 2003
288c - Notice of change of directors or secretaries or in their particulars 22 December 2002
AA - Annual Accounts 28 October 2002
288c - Notice of change of directors or secretaries or in their particulars 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
363s - Annual Return 05 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
287 - Change in situation or address of Registered Office 14 March 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
NEWINC - New incorporation documents 01 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 09 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.