About

Registered Number: 08848415
Date of Incorporation: 16/01/2014 (10 years and 5 months ago)
Company Status: Active
Registered Address: Ewood House Walker Park, Guide, Blackburn, BB1 2QE,

 

Praetura Asset Finance (L) Ltd was founded on 16 January 2014 and has its registered office in Blackburn, it's status is listed as "Active". The companies directors are listed as Walling, Michael, Hartley, Michael Christopher, Johnson, Daryl Lee at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTLEY, Michael Christopher 16 January 2014 - 1
Secretary Name Appointed Resigned Total Appointments
WALLING, Michael 08 February 2019 - 1
JOHNSON, Daryl Lee 01 May 2014 08 February 2019 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 30 September 2019
MR01 - N/A 02 August 2019
AD01 - Change of registered office address 12 February 2019
AP01 - Appointment of director 11 February 2019
AP03 - Appointment of secretary 11 February 2019
TM02 - Termination of appointment of secretary 11 February 2019
CS01 - N/A 16 January 2019
TM01 - Termination of appointment of director 20 September 2018
TM01 - Termination of appointment of director 20 September 2018
TM01 - Termination of appointment of director 20 September 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 26 January 2018
AP01 - Appointment of director 05 December 2017
AP01 - Appointment of director 05 December 2017
AA - Annual Accounts 13 September 2017
CS01 - N/A 17 January 2017
RP04AR01 - N/A 30 December 2016
AP01 - Appointment of director 18 October 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 02 October 2015
AA01 - Change of accounting reference date 08 July 2015
MR01 - N/A 30 June 2015
RP04 - N/A 22 May 2015
CH01 - Change of particulars for director 10 February 2015
CH01 - Change of particulars for director 10 February 2015
CH01 - Change of particulars for director 10 February 2015
AR01 - Annual Return 19 January 2015
AP03 - Appointment of secretary 14 August 2014
RP04 - N/A 25 July 2014
MR01 - N/A 10 July 2014
CH01 - Change of particulars for director 30 May 2014
AP01 - Appointment of director 10 April 2014
AP01 - Appointment of director 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
TM02 - Termination of appointment of secretary 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
AD01 - Change of registered office address 17 January 2014
AA01 - Change of accounting reference date 17 January 2014
AP01 - Appointment of director 17 January 2014
AP01 - Appointment of director 17 January 2014
NEWINC - New incorporation documents 16 January 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 August 2019 Outstanding

N/A

A registered charge 30 June 2015 Outstanding

N/A

A registered charge 09 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.