Preston Technical Ltd was registered on 19 December 1990 with its registered office in Blackburn, it has a status of "Active". We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OLIVER, Michael Baron | N/A | - | 1 |
PARNELL, Lee Brian | 21 June 2010 | - | 1 |
PRINCE, Derek | 01 January 2012 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARNELL, Brian Gerald | N/A | 18 August 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 09 September 2020 | |
CS01 - N/A | 01 July 2020 | |
CS01 - N/A | 08 January 2020 | |
AA - Annual Accounts | 10 May 2019 | |
CS01 - N/A | 18 January 2019 | |
AA - Annual Accounts | 28 June 2018 | |
CS01 - N/A | 15 January 2018 | |
AA - Annual Accounts | 27 September 2017 | |
MR04 - N/A | 02 June 2017 | |
RP04CS01 - N/A | 23 February 2017 | |
CS01 - N/A | 26 January 2017 | |
AA - Annual Accounts | 15 September 2016 | |
AR01 - Annual Return | 22 January 2016 | |
MR01 - N/A | 26 August 2015 | |
AA - Annual Accounts | 18 June 2015 | |
AR01 - Annual Return | 12 January 2015 | |
RESOLUTIONS - N/A | 27 October 2014 | |
AA - Annual Accounts | 10 March 2014 | |
AR01 - Annual Return | 27 January 2014 | |
AA - Annual Accounts | 30 May 2013 | |
CH01 - Change of particulars for director | 17 January 2013 | |
AR01 - Annual Return | 17 January 2013 | |
CH01 - Change of particulars for director | 16 January 2013 | |
CH01 - Change of particulars for director | 16 January 2013 | |
CH01 - Change of particulars for director | 16 January 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AP01 - Appointment of director | 06 February 2012 | |
AR01 - Annual Return | 01 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 July 2011 | |
AA - Annual Accounts | 11 July 2011 | |
AA01 - Change of accounting reference date | 29 June 2011 | |
MG01 - Particulars of a mortgage or charge | 13 May 2011 | |
RESOLUTIONS - N/A | 23 February 2011 | |
SH01 - Return of Allotment of shares | 23 February 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 23 February 2011 | |
SH08 - Notice of name or other designation of class of shares | 23 February 2011 | |
CC04 - Statement of companies objects | 23 February 2011 | |
AR01 - Annual Return | 17 January 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AP01 - Appointment of director | 21 June 2010 | |
AR01 - Annual Return | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
AA - Annual Accounts | 14 October 2009 | |
288b - Notice of resignation of directors or secretaries | 07 September 2009 | |
287 - Change in situation or address of Registered Office | 04 April 2009 | |
363a - Annual Return | 18 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 November 2008 | |
AA - Annual Accounts | 12 September 2008 | |
363a - Annual Return | 28 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 2008 | |
AA - Annual Accounts | 08 October 2007 | |
363s - Annual Return | 23 January 2007 | |
AA - Annual Accounts | 15 November 2006 | |
363s - Annual Return | 21 February 2006 | |
AA - Annual Accounts | 31 January 2006 | |
363s - Annual Return | 07 February 2005 | |
AA - Annual Accounts | 27 January 2005 | |
363s - Annual Return | 08 February 2004 | |
AA - Annual Accounts | 23 December 2003 | |
123 - Notice of increase in nominal capital | 11 April 2003 | |
RESOLUTIONS - N/A | 24 March 2003 | |
RESOLUTIONS - N/A | 24 March 2003 | |
363s - Annual Return | 09 February 2003 | |
AA - Annual Accounts | 30 January 2003 | |
363s - Annual Return | 10 January 2002 | |
AA - Annual Accounts | 14 December 2001 | |
363s - Annual Return | 31 January 2001 | |
AA - Annual Accounts | 17 October 2000 | |
363s - Annual Return | 25 January 2000 | |
287 - Change in situation or address of Registered Office | 29 December 1999 | |
AA - Annual Accounts | 29 November 1999 | |
363s - Annual Return | 21 December 1998 | |
AA - Annual Accounts | 19 November 1998 | |
363s - Annual Return | 06 January 1998 | |
AA - Annual Accounts | 30 December 1997 | |
CERTNM - Change of name certificate | 14 August 1997 | |
363s - Annual Return | 22 January 1997 | |
AA - Annual Accounts | 12 December 1996 | |
363s - Annual Return | 12 February 1996 | |
AA - Annual Accounts | 07 December 1995 | |
363s - Annual Return | 27 February 1995 | |
AA - Annual Accounts | 31 October 1994 | |
288 - N/A | 07 February 1994 | |
363s - Annual Return | 07 February 1994 | |
AA - Annual Accounts | 19 October 1993 | |
288 - N/A | 12 May 1993 | |
363s - Annual Return | 04 January 1993 | |
287 - Change in situation or address of Registered Office | 06 October 1992 | |
AA - Annual Accounts | 06 October 1992 | |
363b - Annual Return | 10 January 1992 | |
395 - Particulars of a mortgage or charge | 12 September 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 09 September 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 July 1991 | |
288 - N/A | 15 January 1991 | |
288 - N/A | 15 January 1991 | |
288 - N/A | 21 December 1990 | |
288 - N/A | 21 December 1990 | |
NEWINC - New incorporation documents | 19 December 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 August 2015 | Fully Satisfied |
N/A |
Debenture | 12 May 2011 | Outstanding |
N/A |
Debenture | 02 September 1991 | Fully Satisfied |
N/A |