About

Registered Number: 03987917
Date of Incorporation: 08/05/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 119 Westgate Road, Belton, Lincolnshire, DN9 1PY

 

Founded in 2000, Pre-emptive Technologies Ltd has its registered office in Belton, Lincolnshire, it's status at Companies House is "Active". The organisation has 3 directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARRUTHERS, Alison Dorothy Woodward 10 January 2005 - 1
EBBENS, Kathryn Anne 08 May 2000 21 April 2001 1
ISHERWOOD-CROOK, Robert Iain 30 April 2001 10 January 2005 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 10 May 2018
PSC01 - N/A 03 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 13 May 2016
CH01 - Change of particulars for director 13 May 2016
CH03 - Change of particulars for secretary 13 May 2016
CH01 - Change of particulars for director 13 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 18 June 2015
AD01 - Change of registered office address 02 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 18 May 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 04 June 2008
AA - Annual Accounts 15 April 2008
363s - Annual Return 21 July 2007
AA - Annual Accounts 09 August 2006
363s - Annual Return 13 June 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 10 March 2005
225 - Change of Accounting Reference Date 10 February 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
363s - Annual Return 10 May 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 06 May 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 03 May 2002
AA - Annual Accounts 22 August 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
363s - Annual Return 23 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
287 - Change in situation or address of Registered Office 15 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
NEWINC - New incorporation documents 08 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.