About

Registered Number: 08426091
Date of Incorporation: 01/03/2013 (11 years and 3 months ago)
Company Status: Active
Registered Address: Ewood House Walker Road, Guide, Blackburn, BB1 2QE,

 

Praetura Asset Finance Ltd was founded on 01 March 2013 and has its registered office in Blackburn, it has a status of "Active". The companies directors are listed as Walling, Michael, Simmons, Richard, Johnson, Daryl at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMMONS, Richard 15 December 2017 - 1
Secretary Name Appointed Resigned Total Appointments
WALLING, Michael 08 February 2019 - 1
JOHNSON, Daryl 01 May 2014 08 February 2019 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 11 February 2019
TM02 - Termination of appointment of secretary 11 February 2019
AP03 - Appointment of secretary 11 February 2019
AD01 - Change of registered office address 11 February 2019
CS01 - N/A 29 January 2019
MR05 - N/A 23 January 2019
MR05 - N/A 23 January 2019
MR05 - N/A 23 January 2019
MR01 - N/A 14 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 09 January 2018
AP01 - Appointment of director 05 December 2017
AP01 - Appointment of director 05 December 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 25 January 2017
AP01 - Appointment of director 18 October 2016
AR01 - Annual Return 08 August 2016
AA - Annual Accounts 05 July 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 30 June 2015
MR01 - N/A 30 June 2015
AA - Annual Accounts 06 October 2014
RP04 - N/A 08 September 2014
AR01 - Annual Return 30 June 2014
CH01 - Change of particulars for director 30 June 2014
CH01 - Change of particulars for director 30 June 2014
CH01 - Change of particulars for director 30 May 2014
MR01 - N/A 29 May 2014
AP03 - Appointment of secretary 06 May 2014
AR01 - Annual Return 26 March 2014
AA01 - Change of accounting reference date 09 January 2014
MR01 - N/A 06 December 2013
AP01 - Appointment of director 28 November 2013
TM01 - Termination of appointment of director 28 November 2013
AP01 - Appointment of director 15 November 2013
AP01 - Appointment of director 15 November 2013
TM01 - Termination of appointment of director 15 November 2013
AD01 - Change of registered office address 06 August 2013
SH01 - Return of Allotment of shares 08 March 2013
AP01 - Appointment of director 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
TM02 - Termination of appointment of secretary 04 March 2013
SH01 - Return of Allotment of shares 04 March 2013
NEWINC - New incorporation documents 01 March 2013
AD01 - Change of registered office address 01 March 2013
TM01 - Termination of appointment of director 01 March 2013
AP01 - Appointment of director 01 March 2013
AP01 - Appointment of director 01 March 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 December 2018 Outstanding

N/A

A registered charge 30 June 2015 Outstanding

N/A

A registered charge 10 May 2014 Outstanding

N/A

A registered charge 02 December 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.