About

Registered Number: 01880187
Date of Incorporation: 23/01/1985 (39 years and 3 months ago)
Company Status: Active
Registered Address: Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, S9 1XH,

 

Pre-pour Services Ltd was founded on 23 January 1985, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Dosanjh, Kulbinder Kaur, Dean, Philip, Deferia, Carol, Deferia, Colin Brian, Philpot, Michael David, Walby, Gary Paul, Willcock, John, Willcock, Rosemary Carol at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, Philip N/A 28 February 1993 1
DEFERIA, Carol N/A 01 June 2005 1
DEFERIA, Colin Brian N/A 01 June 2005 1
PHILPOT, Michael David 01 March 2002 01 June 2005 1
WALBY, Gary Paul N/A 01 June 2005 1
WILLCOCK, John N/A 07 December 1994 1
WILLCOCK, Rosemary Carol N/A 07 December 1994 1
Secretary Name Appointed Resigned Total Appointments
DOSANJH, Kulbinder Kaur 18 October 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 20 December 2019
TM02 - Termination of appointment of secretary 15 November 2019
TM01 - Termination of appointment of director 15 November 2019
AP01 - Appointment of director 15 November 2019
AP03 - Appointment of secretary 15 November 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 14 August 2018
CH03 - Change of particulars for secretary 23 July 2018
CH01 - Change of particulars for director 23 July 2018
CH01 - Change of particulars for director 20 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2018
AD01 - Change of registered office address 05 July 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 17 July 2015
CH01 - Change of particulars for director 17 March 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 07 August 2014
AP01 - Appointment of director 17 April 2014
MR04 - N/A 11 April 2014
TM01 - Termination of appointment of director 02 April 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 28 June 2012
TM01 - Termination of appointment of director 27 January 2012
AR01 - Annual Return 12 December 2011
AP01 - Appointment of director 15 November 2011
AA - Annual Accounts 30 June 2011
RESOLUTIONS - N/A 18 January 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 06 November 2009
CH03 - Change of particulars for secretary 06 November 2009
AAMD - Amended Accounts 27 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 17 September 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 27 October 2007
353 - Register of members 18 October 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 05 November 2006
AUD - Auditor's letter of resignation 24 February 2006
363s - Annual Return 13 January 2006
288a - Notice of appointment of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
287 - Change in situation or address of Registered Office 12 July 2005
AA - Annual Accounts 25 June 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 07 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 13 May 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 16 May 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 15 May 2001
363s - Annual Return 28 January 2001
AA - Annual Accounts 17 July 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 11 May 1999
363s - Annual Return 06 January 1999
AA - Annual Accounts 15 May 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 22 April 1997
363s - Annual Return 25 January 1997
AA - Annual Accounts 16 May 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 11 July 1995
363s - Annual Return 26 January 1995
MEM/ARTS - N/A 18 January 1995
RESOLUTIONS - N/A 04 January 1995
169 - Return by a company purchasing its own shares 04 January 1995
288 - N/A 09 December 1994
288 - N/A 09 December 1994
395 - Particulars of a mortgage or charge 02 December 1994
AA - Annual Accounts 25 November 1994
MEM/ARTS - N/A 16 November 1994
363s - Annual Return 01 March 1994
AA - Annual Accounts 09 February 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 January 1994
395 - Particulars of a mortgage or charge 30 June 1993
288 - N/A 21 April 1993
363s - Annual Return 21 January 1993
AA - Annual Accounts 07 November 1992
RESOLUTIONS - N/A 26 October 1992
RESOLUTIONS - N/A 26 October 1992
RESOLUTIONS - N/A 26 October 1992
RESOLUTIONS - N/A 26 October 1992
RESOLUTIONS - N/A 26 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1992
363b - Annual Return 06 February 1992
AA - Annual Accounts 14 January 1992
123 - Notice of increase in nominal capital 04 January 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 January 1992
123 - Notice of increase in nominal capital 27 December 1991
288 - N/A 06 December 1991
288 - N/A 06 December 1991
AA - Annual Accounts 29 April 1991
363a - Annual Return 29 April 1991
AA - Annual Accounts 09 May 1990
363 - Annual Return 09 May 1990
288 - N/A 28 March 1990
363 - Annual Return 25 May 1989
AA - Annual Accounts 11 May 1989
288 - N/A 19 February 1989
395 - Particulars of a mortgage or charge 18 June 1988
AA - Annual Accounts 31 October 1987
363 - Annual Return 31 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 December 1986
AA - Annual Accounts 28 October 1986
363 - Annual Return 20 September 1986
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1985

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 November 1994 Fully Satisfied

N/A

Debenture 23 June 1993 Fully Satisfied

N/A

Legal charge 06 June 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.