About

Registered Number: 05717329
Date of Incorporation: 21/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 39 Darlington Road, Hartburn, Stockton-On-Tees, Cleveland, TS18 5EJ

 

Having been setup in 2006, Preston Farm Body & Paint Ltd has its registered office in Stockton-On-Tees, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The current directors of this company are Johnson, Susan, Johnson, Brian, Johnson, Susan Elizabeth.

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.