Pre-formed Components Ltd was founded on 01 March 1962 and are based in Wetherby in West Yorkshire, it has a status of "Active". We don't currently know the number of employees at the organisation. There are 5 directors listed as Alabaster, Duncan, Guerard, Stuart Neil, Mantle, Robert David, Smith, Wayne, Yates, William for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALABASTER, Duncan | 01 June 2003 | 29 February 2008 | 1 |
GUERARD, Stuart Neil | 01 November 1994 | 23 January 2008 | 1 |
MANTLE, Robert David | N/A | 13 July 1993 | 1 |
SMITH, Wayne | 31 May 2001 | 21 February 2003 | 1 |
YATES, William | N/A | 30 June 1994 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 June 2020 | |
MR01 - N/A | 13 May 2020 | |
CH01 - Change of particulars for director | 11 May 2020 | |
AA - Annual Accounts | 21 November 2019 | |
CS01 - N/A | 11 June 2019 | |
CH01 - Change of particulars for director | 20 May 2019 | |
AA - Annual Accounts | 29 October 2018 | |
MR01 - N/A | 27 September 2018 | |
CH01 - Change of particulars for director | 13 June 2018 | |
CS01 - N/A | 13 June 2018 | |
AA - Annual Accounts | 30 October 2017 | |
CS01 - N/A | 07 June 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 20 March 2017 | |
AA - Annual Accounts | 08 November 2016 | |
AR01 - Annual Return | 03 June 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 January 2016 | |
AR01 - Annual Return | 16 November 2015 | |
AA - Annual Accounts | 15 October 2015 | |
CH01 - Change of particulars for director | 06 January 2015 | |
AD01 - Change of registered office address | 23 December 2014 | |
AA - Annual Accounts | 21 November 2014 | |
AR01 - Annual Return | 14 November 2014 | |
MR04 - N/A | 30 September 2014 | |
AA - Annual Accounts | 27 November 2013 | |
AR01 - Annual Return | 14 November 2013 | |
AR01 - Annual Return | 21 November 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 21 November 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 November 2012 | |
AA - Annual Accounts | 14 November 2012 | |
AA - Annual Accounts | 02 March 2012 | |
AR01 - Annual Return | 10 January 2012 | |
TM01 - Termination of appointment of director | 17 November 2011 | |
TM01 - Termination of appointment of director | 17 November 2011 | |
TM02 - Termination of appointment of secretary | 17 November 2011 | |
TM01 - Termination of appointment of director | 17 November 2011 | |
TM01 - Termination of appointment of director | 17 November 2011 | |
AP01 - Appointment of director | 17 November 2011 | |
AP01 - Appointment of director | 17 November 2011 | |
AD01 - Change of registered office address | 17 November 2011 | |
MG01 - Particulars of a mortgage or charge | 10 November 2011 | |
MG01 - Particulars of a mortgage or charge | 10 November 2011 | |
MG01 - Particulars of a mortgage or charge | 03 November 2011 | |
MG01 - Particulars of a mortgage or charge | 02 November 2011 | |
AA - Annual Accounts | 21 April 2011 | |
CH01 - Change of particulars for director | 05 January 2011 | |
AR01 - Annual Return | 17 November 2010 | |
AP01 - Appointment of director | 01 July 2010 | |
AA - Annual Accounts | 08 December 2009 | |
AR01 - Annual Return | 01 December 2009 | |
AA - Annual Accounts | 21 May 2009 | |
363a - Annual Return | 13 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 December 2008 | |
288b - Notice of resignation of directors or secretaries | 11 November 2008 | |
288a - Notice of appointment of directors or secretaries | 06 October 2008 | |
288a - Notice of appointment of directors or secretaries | 03 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2008 | |
225 - Change of Accounting Reference Date | 11 March 2008 | |
288b - Notice of resignation of directors or secretaries | 11 March 2008 | |
288b - Notice of resignation of directors or secretaries | 11 March 2008 | |
288b - Notice of resignation of directors or secretaries | 11 March 2008 | |
288b - Notice of resignation of directors or secretaries | 11 March 2008 | |
288b - Notice of resignation of directors or secretaries | 11 March 2008 | |
287 - Change in situation or address of Registered Office | 11 March 2008 | |
288a - Notice of appointment of directors or secretaries | 11 March 2008 | |
288a - Notice of appointment of directors or secretaries | 11 March 2008 | |
288a - Notice of appointment of directors or secretaries | 11 March 2008 | |
288b - Notice of resignation of directors or secretaries | 28 January 2008 | |
288b - Notice of resignation of directors or secretaries | 28 January 2008 | |
AA - Annual Accounts | 24 January 2008 | |
363a - Annual Return | 05 December 2007 | |
AA - Annual Accounts | 29 January 2007 | |
363a - Annual Return | 07 November 2006 | |
AA - Annual Accounts | 30 January 2006 | |
363a - Annual Return | 08 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 November 2005 | |
AA - Annual Accounts | 24 January 2005 | |
363s - Annual Return | 03 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 February 2004 | |
AA - Annual Accounts | 29 January 2004 | |
363s - Annual Return | 28 October 2003 | |
288a - Notice of appointment of directors or secretaries | 26 July 2003 | |
288b - Notice of resignation of directors or secretaries | 11 March 2003 | |
AA - Annual Accounts | 04 February 2003 | |
363s - Annual Return | 06 November 2002 | |
AA - Annual Accounts | 16 April 2002 | |
363s - Annual Return | 01 November 2001 | |
395 - Particulars of a mortgage or charge | 17 August 2001 | |
288a - Notice of appointment of directors or secretaries | 22 June 2001 | |
AA - Annual Accounts | 12 April 2001 | |
363s - Annual Return | 14 December 2000 | |
AA - Annual Accounts | 04 July 2000 | |
363s - Annual Return | 31 March 2000 | |
363s - Annual Return | 09 March 1999 | |
AA - Annual Accounts | 24 January 1999 | |
363s - Annual Return | 29 January 1998 | |
AA - Annual Accounts | 27 January 1998 | |
AA - Annual Accounts | 20 January 1997 | |
363s - Annual Return | 01 November 1996 | |
395 - Particulars of a mortgage or charge | 09 July 1996 | |
AA - Annual Accounts | 03 May 1996 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 08 February 1996 | |
363s - Annual Return | 24 October 1995 | |
AA - Annual Accounts | 02 August 1995 | |
363s - Annual Return | 23 November 1994 | |
288 - N/A | 23 November 1994 | |
288 - N/A | 12 April 1994 | |
288 - N/A | 07 January 1994 | |
363s - Annual Return | 10 December 1993 | |
AA - Annual Accounts | 24 November 1993 | |
395 - Particulars of a mortgage or charge | 28 August 1993 | |
AUD - Auditor's letter of resignation | 18 March 1993 | |
AA - Annual Accounts | 16 December 1992 | |
363s - Annual Return | 01 December 1992 | |
395 - Particulars of a mortgage or charge | 13 November 1992 | |
395 - Particulars of a mortgage or charge | 05 June 1992 | |
363b - Annual Return | 06 February 1992 | |
AA - Annual Accounts | 27 January 1992 | |
395 - Particulars of a mortgage or charge | 22 January 1992 | |
288 - N/A | 04 November 1991 | |
395 - Particulars of a mortgage or charge | 01 June 1991 | |
AA - Annual Accounts | 06 February 1991 | |
363 - Annual Return | 12 November 1990 | |
AA - Annual Accounts | 19 January 1990 | |
363 - Annual Return | 19 December 1989 | |
395 - Particulars of a mortgage or charge | 18 November 1989 | |
395 - Particulars of a mortgage or charge | 18 November 1989 | |
395 - Particulars of a mortgage or charge | 18 November 1989 | |
AA - Annual Accounts | 24 January 1989 | |
363 - Annual Return | 24 January 1989 | |
288 - N/A | 10 October 1988 | |
AA - Annual Accounts | 08 February 1988 | |
363 - Annual Return | 08 February 1988 | |
AA - Annual Accounts | 05 March 1987 | |
363 - Annual Return | 29 December 1986 | |
AA - Annual Accounts | 11 June 1986 | |
363 - Annual Return | 03 October 1984 | |
363 - Annual Return | 07 September 1983 | |
395 - Particulars of a mortgage or charge | 22 May 1980 | |
NEWINC - New incorporation documents | 01 March 1962 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 May 2020 | Outstanding |
N/A |
A registered charge | 26 September 2018 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 27 October 2011 | Outstanding |
N/A |
Debenture | 27 October 2011 | Outstanding |
N/A |
Composite guarantee and debenture | 27 October 2011 | Fully Satisfied |
N/A |
Debenture | 27 October 2011 | Outstanding |
N/A |
Legal mortgage | 15 August 2001 | Fully Satisfied |
N/A |
Legal mortgage | 28 June 1996 | Fully Satisfied |
N/A |
A credit agreement entitled "prompt credit application" | 23 August 1993 | Fully Satisfied |
N/A |
Legal charge | 05 November 1992 | Fully Satisfied |
N/A |
Legal charge | 29 May 1992 | Fully Satisfied |
N/A |
Fixed and floating charge | 15 January 1992 | Fully Satisfied |
N/A |
Legal charge | 31 May 1991 | Fully Satisfied |
N/A |
Cash deposit security terms | 09 November 1989 | Fully Satisfied |
N/A |
Assignment of letter of credit | 09 November 1989 | Fully Satisfied |
N/A |
Assignment of letter of credit | 09 November 1989 | Fully Satisfied |
N/A |
Legal charge | 01 March 1984 | Fully Satisfied |
N/A |
Legal charge | 28 September 1981 | Fully Satisfied |
N/A |
Mortgage | 28 August 1980 | Fully Satisfied |
N/A |
Legal charge | 14 May 1980 | Fully Satisfied |
N/A |
Mortgage | 29 October 1979 | Fully Satisfied |
N/A |
Mortgage | 14 March 1979 | Fully Satisfied |
N/A |
Mortgage | 20 February 1970 | Fully Satisfied |
N/A |