About

Registered Number: 03309936
Date of Incorporation: 30/01/1997 (27 years and 5 months ago)
Company Status: Active
Registered Address: Regents Court, Princess St, Hull, HU2 8BA

 

Preston Nurseries Ltd was founded on 30 January 1997 and are based in Hull. The current directors of the company are Leake, Anthony Pincheon, Leake, Margaret Elizabeth. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEAKE, Anthony Pincheon 19 February 1997 - 1
LEAKE, Margaret Elizabeth 19 February 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 23 May 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 14 January 2014
AD01 - Change of registered office address 13 January 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 02 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AD01 - Change of registered office address 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 09 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
AA - Annual Accounts 16 May 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 21 July 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 31 May 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 12 August 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 11 June 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 04 May 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 01 September 2000
287 - Change in situation or address of Registered Office 05 July 2000
363s - Annual Return 03 February 2000
AA - Annual Accounts 20 June 1999
363s - Annual Return 10 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1998
AA - Annual Accounts 03 July 1998
363s - Annual Return 06 February 1998
395 - Particulars of a mortgage or charge 21 November 1997
225 - Change of Accounting Reference Date 14 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
287 - Change in situation or address of Registered Office 01 May 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
287 - Change in situation or address of Registered Office 10 March 1997
NEWINC - New incorporation documents 30 January 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 07 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.