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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 May 2013 | Outstanding |
N/A |
A registered charge | 14 May 2013 | Outstanding |
N/A |