About

Registered Number: 06970766
Date of Incorporation: 23/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Units 3 & 4 Birchwood Way, Somercotes, Alfreton, DE55 4QQ,

 

Founded in 2009, Precast Construction Technology Ltd are based in Alfreton, it has a status of "Active". We don't know the number of employees at the business. The organisation has 4 directors listed as Cresswell, Peter John, Horne, James, Issac, John, Shaw, Jason Stephen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRESSWELL, Peter John 23 July 2009 - 1
HORNE, James 29 January 2010 - 1
ISSAC, John 23 July 2009 - 1
SHAW, Jason Stephen 01 September 2009 - 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 29 June 2020
CH01 - Change of particulars for director 02 August 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 27 June 2019
AD01 - Change of registered office address 27 July 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 07 July 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 25 August 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 30 June 2016
AA01 - Change of accounting reference date 11 August 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 29 August 2014
AD01 - Change of registered office address 28 August 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 30 May 2013
MR01 - N/A 21 May 2013
MR01 - N/A 21 May 2013
AR01 - Annual Return 25 July 2012
AD01 - Change of registered office address 17 April 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 08 September 2011
CH01 - Change of particulars for director 08 September 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 25 September 2010
AD01 - Change of registered office address 15 July 2010
AA01 - Change of accounting reference date 14 June 2010
AP01 - Appointment of director 04 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
123 - Notice of increase in nominal capital 07 August 2009
NEWINC - New incorporation documents 23 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 May 2013 Outstanding

N/A

A registered charge 14 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.