About

Registered Number: 06008194
Date of Incorporation: 23/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Unit 7 233 Eldon Street, Ashton-On-Ribble, Preston, PR2 2BB,

 

Preston Dryliners Ltd was established in 2006. We don't know the number of employees at Preston Dryliners Ltd. This business has 2 directors listed as Smith, Rachel, Smith, Rebecca at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Rachel 02 October 2009 - 1
SMITH, Rebecca 23 November 2006 02 October 2009 1

Filing History

Document Type Date
CS01 - N/A 08 December 2019
RESOLUTIONS - N/A 28 August 2019
SH08 - Notice of name or other designation of class of shares 28 August 2019
SH10 - Notice of particulars of variation of rights attached to shares 28 August 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 21 April 2016
AD01 - Change of registered office address 20 March 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 08 December 2014
AD01 - Change of registered office address 30 July 2014
AA - Annual Accounts 01 April 2014
RESOLUTIONS - N/A 23 January 2014
SH10 - Notice of particulars of variation of rights attached to shares 23 January 2014
SH08 - Notice of name or other designation of class of shares 23 January 2014
AR01 - Annual Return 10 January 2014
AD01 - Change of registered office address 21 August 2013
MR01 - N/A 29 June 2013
AA - Annual Accounts 23 April 2013
RESOLUTIONS - N/A 06 February 2013
SH08 - Notice of name or other designation of class of shares 29 January 2013
CC04 - Statement of companies objects 29 January 2013
AR01 - Annual Return 18 December 2012
CH01 - Change of particulars for director 18 December 2012
CH03 - Change of particulars for secretary 18 December 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 24 November 2010
SH01 - Return of Allotment of shares 24 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AP03 - Appointment of secretary 21 October 2009
TM02 - Termination of appointment of secretary 21 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 September 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 05 December 2008
395 - Particulars of a mortgage or charge 07 May 2008
AA - Annual Accounts 24 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2007
363a - Annual Return 23 November 2007
NEWINC - New incorporation documents 23 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2013 Outstanding

N/A

Debenture 30 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.