About

Registered Number: 02569653
Date of Incorporation: 19/12/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY

 

Based in Blackburn, Preston Technical Ltd was setup in 1990, it's status in the Companies House registry is set to "Active". The organisation has 4 directors. We do not know the number of employees at this organisation.

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.