About

Registered Number: 02438023
Date of Incorporation: 31/10/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: 3-5 Rough Hey Road, Grimsargh, Preston, PR2 5AR

 

Having been setup in 1989, Preston Construction Safety Association Ltd has its registered office in Preston, it's status in the Companies House registry is set to "Active". Walker, Grant David, Butterworth, Peter Russell, Baron, Andrew, Baron, Robert John, Carefoot, Colin Michael John, Cooney, John, Cowburn, Michael Bernard, Holland, Catherine Maria, Ibbotson, Milan James, Lansom, Sean Lawrence, Marland, John Bernard, Nelson, Peter John, Price, Phillip Leslie, Walker, David Thomas are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Grant David 27 May 2004 - 1
BARON, Andrew 17 September 2009 31 May 2015 1
BARON, Robert John N/A 20 April 2017 1
CAREFOOT, Colin Michael John N/A 25 March 1995 1
COONEY, John 04 February 1999 13 October 2000 1
COWBURN, Michael Bernard 13 November 2008 21 April 2010 1
HOLLAND, Catherine Maria 22 March 2012 31 May 2015 1
IBBOTSON, Milan James 05 March 1999 20 August 2008 1
LANSOM, Sean Lawrence 17 August 2006 18 March 2010 1
MARLAND, John Bernard N/A 22 March 2007 1
NELSON, Peter John 19 May 2005 22 March 2007 1
PRICE, Phillip Leslie 23 April 2009 17 January 2013 1
WALKER, David Thomas N/A 26 March 2014 1
Secretary Name Appointed Resigned Total Appointments
BUTTERWORTH, Peter Russell N/A 09 August 1995 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 June 2020
AA - Annual Accounts 02 April 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 02 April 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 10 April 2018
CS01 - N/A 06 March 2018
TM01 - Termination of appointment of director 22 April 2017
TM02 - Termination of appointment of secretary 22 April 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 14 April 2016
AP01 - Appointment of director 31 March 2016
AR01 - Annual Return 15 March 2016
TM01 - Termination of appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 12 March 2015
TM01 - Termination of appointment of director 02 December 2014
AP01 - Appointment of director 15 May 2014
TM01 - Termination of appointment of director 10 April 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 14 March 2013
CH01 - Change of particulars for director 13 March 2013
CH01 - Change of particulars for director 13 March 2013
CH01 - Change of particulars for director 13 March 2013
CH01 - Change of particulars for director 13 March 2013
CH01 - Change of particulars for director 13 March 2013
CH01 - Change of particulars for director 13 March 2013
CH03 - Change of particulars for secretary 13 March 2013
AP01 - Appointment of director 07 March 2013
TM01 - Termination of appointment of director 06 February 2013
AR01 - Annual Return 14 March 2012
AP01 - Appointment of director 13 March 2012
AA - Annual Accounts 05 March 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 22 March 2011
TM01 - Termination of appointment of director 07 March 2011
TM01 - Termination of appointment of director 07 March 2011
TM01 - Termination of appointment of director 07 March 2011
AR01 - Annual Return 19 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 11 March 2010
AP01 - Appointment of director 11 March 2010
AP01 - Appointment of director 11 March 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 24 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
AA - Annual Accounts 15 April 2008
363s - Annual Return 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 14 April 2007
363s - Annual Return 30 March 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
AA - Annual Accounts 14 March 2007
AA - Annual Accounts 11 April 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
363s - Annual Return 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
AA - Annual Accounts 08 June 2005
363s - Annual Return 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 28 March 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 12 August 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 23 May 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
363s - Annual Return 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
AA - Annual Accounts 06 November 2000
363s - Annual Return 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
AA - Annual Accounts 31 March 1999
363s - Annual Return 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
AA - Annual Accounts 02 October 1998
363s - Annual Return 04 March 1998
AA - Annual Accounts 21 July 1997
363s - Annual Return 06 March 1997
AA - Annual Accounts 16 April 1996
363s - Annual Return 25 March 1996
288 - N/A 11 October 1995
288 - N/A 03 April 1995
AA - Annual Accounts 02 March 1995
363s - Annual Return 02 March 1995
AA - Annual Accounts 28 March 1994
363s - Annual Return 20 March 1994
AA - Annual Accounts 31 March 1993
288 - N/A 23 March 1993
363b - Annual Return 23 March 1993
288 - N/A 18 March 1993
288 - N/A 10 January 1993
288 - N/A 10 January 1993
288 - N/A 10 January 1993
MEM/ARTS - N/A 09 September 1992
RESOLUTIONS - N/A 14 August 1992
AA - Annual Accounts 21 February 1992
363s - Annual Return 21 February 1992
AA - Annual Accounts 05 March 1991
363a - Annual Return 05 March 1991
288 - N/A 05 December 1989
288 - N/A 05 December 1989
288 - N/A 05 December 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 December 1989
287 - Change in situation or address of Registered Office 20 November 1989
288 - N/A 20 November 1989
NEWINC - New incorporation documents 31 October 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.