About

Registered Number: 03157700
Date of Incorporation: 12/02/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: Granville Hall, Granville Road, Leicester, Leicestershire, LE1 7RU

 

Based in Leicester, Preece & Company Ltd was registered on 12 February 1996, it's status at Companies House is "Active". The companies directors are listed as Franzen, Simon, Poutch, Claire Marie. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANZEN, Simon 12 February 1996 09 May 1996 1
POUTCH, Claire Marie 27 February 2009 30 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 12 February 2020
AA01 - Change of accounting reference date 29 May 2019
AA - Annual Accounts 24 May 2019
AP01 - Appointment of director 17 May 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 25 May 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 25 May 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 14 February 2014
AA01 - Change of accounting reference date 31 October 2013
AR01 - Annual Return 12 February 2013
TM02 - Termination of appointment of secretary 17 December 2012
AA - Annual Accounts 04 December 2012
AD01 - Change of registered office address 30 November 2012
AR01 - Annual Return 14 February 2012
TM01 - Termination of appointment of director 08 December 2011
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 22 November 2010
AD01 - Change of registered office address 13 July 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 23 September 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 26 October 2006
395 - Particulars of a mortgage or charge 21 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 08 February 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 13 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2003
MEM/ARTS - N/A 28 January 2003
RESOLUTIONS - N/A 26 January 2003
RESOLUTIONS - N/A 26 January 2003
RESOLUTIONS - N/A 26 January 2003
AA - Annual Accounts 23 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 15 November 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 19 December 1999
287 - Change in situation or address of Registered Office 26 August 1999
363s - Annual Return 30 March 1999
AA - Annual Accounts 21 September 1998
287 - Change in situation or address of Registered Office 05 June 1998
363s - Annual Return 19 February 1998
395 - Particulars of a mortgage or charge 02 December 1997
AA - Annual Accounts 14 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1997
363s - Annual Return 07 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1997
287 - Change in situation or address of Registered Office 20 February 1997
287 - Change in situation or address of Registered Office 01 November 1996
288 - N/A 09 August 1996
288 - N/A 09 August 1996
RESOLUTIONS - N/A 07 July 1996
123 - Notice of increase in nominal capital 07 July 1996
288 - N/A 29 May 1996
288 - N/A 28 February 1996
NEWINC - New incorporation documents 12 February 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 14 June 2006 Outstanding

N/A

Mortgage debenture 24 November 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.