About

Registered Number: 02440872
Date of Incorporation: 07/11/1989 (35 years and 5 months ago)
Company Status: Active
Registered Address: Hepburn House, Bradford On Avon, Bradford On Avon, BA15 2PF,

 

Presentation Techniques Ltd was founded on 07 November 1989 and has its registered office in Bradford On Avon, it's status at Companies House is "Active". The current directors of the company are listed as Lancaster, David John, Janes, Julian Mark, Ms Bath Secretaries Ltd in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANCASTER, David John N/A - 1
JANES, Julian Mark N/A 31 August 2010 1
MS BATH SECRETARIES LTD 01 July 2012 17 November 2017 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 09 February 2018
TM01 - Termination of appointment of director 29 November 2017
MR04 - N/A 29 November 2017
MR04 - N/A 29 November 2017
AD01 - Change of registered office address 09 October 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 19 September 2012
AP02 - Appointment of corporate director 19 September 2012
TM02 - Termination of appointment of secretary 19 September 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 22 September 2010
CH04 - Change of particulars for corporate secretary 21 September 2010
TM01 - Termination of appointment of director 31 August 2010
AD01 - Change of registered office address 10 August 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 15 October 2008
RESOLUTIONS - N/A 17 July 2008
287 - Change in situation or address of Registered Office 13 May 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 02 July 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
363a - Annual Return 26 October 2006
AA - Annual Accounts 13 March 2006
363a - Annual Return 07 September 2005
288c - Notice of change of directors or secretaries or in their particulars 07 September 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 17 March 2003
363s - Annual Return 02 September 2002
AA - Annual Accounts 05 March 2002
287 - Change in situation or address of Registered Office 22 January 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 07 September 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 09 September 1999
AA - Annual Accounts 29 June 1999
287 - Change in situation or address of Registered Office 14 April 1999
363s - Annual Return 02 September 1998
AA - Annual Accounts 25 February 1998
363s - Annual Return 04 September 1997
AA - Annual Accounts 23 April 1997
363s - Annual Return 10 September 1996
AA - Annual Accounts 19 May 1996
288 - N/A 09 November 1995
AA - Annual Accounts 29 August 1995
363s - Annual Return 29 August 1995
395 - Particulars of a mortgage or charge 31 May 1995
363s - Annual Return 15 September 1994
288 - N/A 07 June 1994
AA - Annual Accounts 15 April 1994
AA - Annual Accounts 06 October 1993
363s - Annual Return 21 September 1993
288 - N/A 11 June 1993
363b - Annual Return 28 September 1992
RESOLUTIONS - N/A 13 August 1992
RESOLUTIONS - N/A 13 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1992
MEM/ARTS - N/A 13 August 1992
123 - Notice of increase in nominal capital 13 August 1992
288 - N/A 13 May 1992
287 - Change in situation or address of Registered Office 08 April 1992
AA - Annual Accounts 31 March 1992
386 - Notice of passing of resolution removing an auditor 29 January 1992
AA - Annual Accounts 15 October 1991
363a - Annual Return 23 September 1991
395 - Particulars of a mortgage or charge 12 October 1990
288 - N/A 06 August 1990
288 - N/A 04 May 1990
287 - Change in situation or address of Registered Office 04 May 1990
288 - N/A 04 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 December 1989
288 - N/A 10 November 1989
NEWINC - New incorporation documents 07 November 1989

Mortgages & Charges

Description Date Status Charge by
Charge 30 May 1995 Fully Satisfied

N/A

Fixed and floating charge 03 October 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.