About

Registered Number: 00716672
Date of Incorporation: 01/03/1962 (62 years and 1 month ago)
Company Status: Active
Registered Address: Brunswick House, 1 Deighton Close, Wetherby, West Yorkshire, LS22 7GZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.