About

Registered Number: 02356452
Date of Incorporation: 07/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Graby Cottage, Graby, Sleaford, Linco, NG34 0HS,

 

Having been setup in 1989, Preman Ltd are based in Sleaford. We don't currently know the number of employees at the business. The companies directors are listed as Evans, Nicola Jane, Blackman, Christine Vi, Blackman, Herbert William, Preece, Barbara Millicent, Preece, Colin Henry George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Nicola Jane 08 January 2014 - 1
BLACKMAN, Christine Vi N/A 01 March 2000 1
BLACKMAN, Herbert William N/A 01 March 2000 1
PREECE, Barbara Millicent N/A 27 January 2015 1
PREECE, Colin Henry George N/A 19 September 2012 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
CS01 - N/A 15 September 2020
MR01 - N/A 20 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 17 September 2019
MR01 - N/A 18 February 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 15 December 2017
AD01 - Change of registered office address 28 November 2017
CH01 - Change of particulars for director 27 November 2017
PSC04 - N/A 27 November 2017
CS01 - N/A 15 November 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 30 November 2016
CH01 - Change of particulars for director 30 November 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 18 November 2015
CH01 - Change of particulars for director 15 October 2015
TM01 - Termination of appointment of director 14 September 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 24 October 2014
AP01 - Appointment of director 08 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 14 October 2013
CH01 - Change of particulars for director 22 February 2013
AA - Annual Accounts 02 January 2013
TM02 - Termination of appointment of secretary 13 December 2012
TM01 - Termination of appointment of director 13 December 2012
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 11 January 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 26 September 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 03 October 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 20 September 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 02 October 2000
AA - Annual Accounts 09 May 2000
363s - Annual Return 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
AA - Annual Accounts 02 June 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 24 September 1997
AA - Annual Accounts 17 April 1997
363s - Annual Return 23 September 1996
AA - Annual Accounts 15 December 1995
363s - Annual Return 27 September 1995
AA - Annual Accounts 11 January 1995
363s - Annual Return 19 October 1994
AA - Annual Accounts 15 February 1994
363s - Annual Return 02 November 1993
AA - Annual Accounts 21 January 1993
363s - Annual Return 07 October 1992
AA - Annual Accounts 08 October 1991
363b - Annual Return 08 October 1991
AA - Annual Accounts 25 February 1991
363 - Annual Return 18 September 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 April 1989
288 - N/A 10 March 1989
287 - Change in situation or address of Registered Office 10 March 1989
NEWINC - New incorporation documents 07 March 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2020 Outstanding

N/A

A registered charge 15 February 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.