About

Registered Number: 01042309
Date of Incorporation: 14/02/1972 (52 years and 3 months ago)
Company Status: Active
Registered Address: Kingsley House, 22-24 Elm Road, Leigh-On-Sea, Essex, SS9 1SN,

 

Based in Leigh-On-Sea, Essex, Preservation Treatments Ltd was established in 1972, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. There are 3 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORRIDON, Keith Ventham N/A 01 June 2009 1
WINTER-EVANS, Charles Barratt Edward N/A 01 June 2009 1
WINTER-EVANS, Rita N/A 01 June 2009 1

Filing History

Document Type Date
RESOLUTIONS - N/A 13 July 2020
CS01 - N/A 09 July 2020
CH01 - Change of particulars for director 24 June 2020
PSC04 - N/A 24 June 2020
AD01 - Change of registered office address 05 March 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 01 August 2018
PSC04 - N/A 04 July 2018
CH01 - Change of particulars for director 04 July 2018
MR01 - N/A 07 June 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 17 July 2017
PSC04 - N/A 10 July 2017
PSC02 - N/A 10 July 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 04 August 2014
AD01 - Change of registered office address 18 July 2014
AA - Annual Accounts 10 March 2014
MR01 - N/A 18 October 2013
AD01 - Change of registered office address 16 October 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 03 April 2012
AD01 - Change of registered office address 16 August 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH03 - Change of particulars for secretary 09 August 2010
AA01 - Change of accounting reference date 16 March 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 22 July 2009
353 - Register of members 22 July 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
287 - Change in situation or address of Registered Office 05 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 January 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 18 August 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 17 August 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 08 September 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 28 July 2003
353 - Register of members 18 August 2002
363a - Annual Return 04 August 2002
AA - Annual Accounts 29 July 2002
AA - Annual Accounts 28 November 2001
363a - Annual Return 04 September 2001
AA - Annual Accounts 14 December 2000
363a - Annual Return 28 July 2000
363a - Annual Return 09 November 1999
AA - Annual Accounts 29 September 1999
AA - Annual Accounts 20 December 1998
363s - Annual Return 16 July 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 18 July 1997
AA - Annual Accounts 22 January 1997
363s - Annual Return 15 July 1996
AA - Annual Accounts 09 November 1995
363s - Annual Return 06 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 24 October 1994
363s - Annual Return 20 September 1994
363s - Annual Return 23 March 1994
AA - Annual Accounts 04 January 1994
363s - Annual Return 08 February 1993
AA - Annual Accounts 22 December 1992
AA - Annual Accounts 21 November 1991
363a - Annual Return 21 November 1991
363a - Annual Return 15 January 1991
AA - Annual Accounts 17 December 1990
395 - Particulars of a mortgage or charge 10 May 1990
288 - N/A 12 April 1990
363 - Annual Return 31 January 1990
AA - Annual Accounts 20 January 1990
AA - Annual Accounts 23 December 1988
363 - Annual Return 22 April 1988
AA - Annual Accounts 07 April 1988
AA - Annual Accounts 21 April 1987
363 - Annual Return 18 February 1987
NEWINC - New incorporation documents 14 February 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2018 Outstanding

N/A

A registered charge 16 October 2013 Outstanding

N/A

Fixed and floating charge 23 April 1990 Fully Satisfied

N/A

Legal charge 14 January 1982 Fully Satisfied

N/A

Mortgage 09 June 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.