UKBizDB.co.uk

303 PRESTON ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 303 Preston Road Limited. The company was founded 4 years ago and was given the registration number 12469600. The firm's registered office is in PETERBOROUGH. You can find them at Apollo House Isis Way, Minerva Business Park, Lynch Wood, Peterborough, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:303 PRESTON ROAD LIMITED
Company Number:12469600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2020
End of financial year:17 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Apollo House Isis Way, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Woodhurst Drive, Denham, Uxbridge, England, UB9 5LL

Director19 January 2022Active
31, Woodhurst Drive, Denham, Uxbridge, England, UB9 5LL

Director08 March 2022Active
Apollo House, Isis Way, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6QR

Secretary18 February 2020Active
31, Woodhurst Drive, Denham, Uxbridge, England, UB9 5LL

Director19 January 2022Active
The Hollies, Chorleywood Road, Rickmansworth, England, WD3 4ER

Director18 February 2020Active

People with Significant Control

Mr Graham Steven Savell
Notified on:19 January 2022
Status:Active
Date of birth:April 1969
Nationality:English
Country of residence:England
Address:31, Woodhurst Drive, Uxbridge, England, UB9 5LL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Marion Anne Savell
Notified on:19 January 2022
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:31, Woodhurst Drive, Uxbridge, England, UB9 5LL
Nature of control:
  • Ownership of shares 50 to 75 percent
Sailesh Ranchhoddas Sejpal
Notified on:18 February 2020
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:The Hollies, Chorleywood Road, Rickmansworth, England, WD3 4ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-17Accounts

Accounts with accounts type total exemption full.

Download
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-04-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Address

Change registered office address company with date old address new address.

Download
2022-05-03Mortgage

Mortgage satisfy charge full.

Download
2022-05-03Mortgage

Mortgage satisfy charge full.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-03-08Address

Change registered office address company with date old address new address.

Download
2022-02-11Persons with significant control

Cessation of a person with significant control.

Download
2022-02-11Persons with significant control

Notification of a person with significant control.

Download
2022-02-11Persons with significant control

Notification of a person with significant control.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2021-11-25Address

Change registered office address company with date old address new address.

Download
2021-11-16Accounts

Change account reference date company previous extended.

Download
2021-06-11Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.