About

Registered Number: 02569653
Date of Incorporation: 19/12/1990 (34 years and 4 months ago)
Company Status: Active
Registered Address: Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.