About

Registered Number: 02927895
Date of Incorporation: 11/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: 174 Newton Road, Torquay, Devon, TQ2 7AQ

 

Established in 1994, Pretec Services Ltd have registered office in Devon, it has a status of "Active". There are 4 directors listed as Millington, Brenda Lynn, Seaman, Muriel, Millington, Paul Joseph, Seaman, John for this organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLINGTON, Paul Joseph 12 May 1994 24 February 1997 1
SEAMAN, John 24 February 1997 18 May 2000 1
Secretary Name Appointed Resigned Total Appointments
MILLINGTON, Brenda Lynn 12 May 1994 24 February 1997 1
SEAMAN, Muriel 24 February 1997 01 August 2012 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 18 May 2020
AA - Annual Accounts 24 May 2019
CS01 - N/A 23 May 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 23 May 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 30 May 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 01 June 2015
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 16 May 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 31 May 2013
TM02 - Termination of appointment of secretary 31 May 2013
AR01 - Annual Return 22 July 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 25 June 2011
AA - Annual Accounts 24 May 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 05 July 2007
363s - Annual Return 03 July 2007
363s - Annual Return 21 August 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 06 July 2005
AA - Annual Accounts 16 July 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 06 July 2003
363s - Annual Return 06 June 2003
AA - Annual Accounts 03 July 2002
363s - Annual Return 03 July 2002
AA - Annual Accounts 05 July 2001
363s - Annual Return 07 June 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 08 June 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
363s - Annual Return 25 August 1999
AA - Annual Accounts 02 July 1999
AA - Annual Accounts 02 September 1998
363s - Annual Return 31 May 1998
AA - Annual Accounts 02 July 1997
363s - Annual Return 14 May 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
288a - Notice of appointment of directors or secretaries 13 March 1997
288a - Notice of appointment of directors or secretaries 13 March 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
363s - Annual Return 16 July 1996
AA - Annual Accounts 14 March 1996
363s - Annual Return 11 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 September 1994
288 - N/A 20 May 1994
288 - N/A 20 May 1994
287 - Change in situation or address of Registered Office 17 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1994
288 - N/A 17 May 1994
288 - N/A 17 May 1994
NEWINC - New incorporation documents 11 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.