About

Registered Number: 05717329
Date of Incorporation: 21/02/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: 39 Darlington Road, Hartburn, Stockton-On-Tees, Cleveland, TS18 5EJ

 

Preston Farm Body & Paint Ltd was registered on 21 February 2006 and has its registered office in Cleveland, it has a status of "Active". We don't currently know the number of employees at Preston Farm Body & Paint Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Brian 21 February 2006 - 1
JOHNSON, Susan Elizabeth 06 March 2017 - 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Susan 21 February 2006 - 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 12 October 2017
AP01 - Appointment of director 14 March 2017
CS01 - N/A 14 March 2017
AP01 - Appointment of director 06 March 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 28 March 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 06 April 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 15 March 2011
CH01 - Change of particulars for director 15 March 2011
CH03 - Change of particulars for secretary 15 March 2011
AA - Annual Accounts 04 January 2011
AD01 - Change of registered office address 24 November 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 11 September 2007
363s - Annual Return 24 April 2007
225 - Change of Accounting Reference Date 28 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
NEWINC - New incorporation documents 21 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.