UKBizDB.co.uk

DG PREECE ASSOCIATES LIMITED

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

This company is commonly known as Dg Preece Associates Limited. The company was founded 22 years ago and was given the registration number 04444976. The firm's registered office is in TOWCESTER. You can find them at Hulcote Crop Store, Easton Neston, Towcester, Northamptonshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:DG PREECE ASSOCIATES LIMITED
Company Number:04444976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Hulcote Crop Store, Easton Neston, Towcester, Northamptonshire, NN12 7HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Cottage, Brook Street, Moreton Pinkney, NN11 3SL

Secretary22 May 2002Active
Millers, Hulcote, Towcester, NN12 7HT

Director22 May 2002Active
The Rectory, Tews End Lane Paulerspury, Towcester, NN12 7NQ

Secretary22 May 2002Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary22 May 2002Active
Field Cottage, Heathencote, Towcester, NN12 7LE

Director22 May 2002Active
Field Cottage, Heathencote, Towcester, NN12 7LE

Director22 May 2002Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director22 May 2002Active

People with Significant Control

Mr Desmond George Preece
Notified on:06 April 2016
Status:Active
Date of birth:November 1941
Nationality:British
Country of residence:England
Address:Hulcote Crop Store, Easton Neston, Towcester, England, NN12 7HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathon David Preece
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Hulcote Crop Store, Easton Neston, Towcester, England, NN12 7HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Melanie Jayne Preece
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:Hulcote Crop Store, Easton Neston, Towcester, England, NN12 7HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-09-07Persons with significant control

Cessation of a person with significant control.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Persons with significant control

Change to a person with significant control.

Download
2021-06-07Persons with significant control

Change to a person with significant control.

Download
2021-06-07Persons with significant control

Change to a person with significant control.

Download
2021-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-17Persons with significant control

Notification of a person with significant control.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Accounts

Accounts with accounts type micro entity.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Accounts

Accounts with accounts type micro entity.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Accounts

Accounts with accounts type total exemption small.

Download
2015-05-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.