UKBizDB.co.uk

PRE-APPLIED TECHNOLOGIES LIMITED

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

This company is commonly known as Pre-applied Technologies Limited. The company was founded 24 years ago and was given the registration number 03917983. The firm's registered office is in NUNEATON. You can find them at Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire. This company's SIC code is 24530 - Casting of light metals.

Company Information

Name:PRE-APPLIED TECHNOLOGIES LIMITED
Company Number:03917983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2000
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 24530 - Casting of light metals

Office Address & Contact

Registered Address:Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66 Heming Road, Washford, Redditch, England, B98 0EA

Secretary14 February 2005Active
66 Heming Road, Washford, Redditch, England, B98 0EA

Director02 February 2000Active
66 Heming Road, Washford, Redditch, United Kingdom, B98 0EA

Director01 March 2022Active
66 Heming Road, Washford, Redditch, England, B98 0EA

Director01 March 2022Active
Alderhanger Farm, Alderhanger Lane, Beoley, B98 9ED

Secretary02 February 2000Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary02 February 2000Active
11 Peacock Road, Birmingham, B13 0NZ

Director02 February 2000Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director02 February 2000Active

People with Significant Control

Mr Gary David Thomson
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:England
Address:66 Heming Road, Washford, Redditch, England, B98 0EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Pamela May Thomson
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:66 Heming Road, Washford, Redditch, England, B98 0EA
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 (7 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
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-21Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Officers

Change person director company with change date.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Officers

Change person secretary company with change date.

Download
2018-02-05Officers

Change person director company with change date.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type total exemption small.

Download
2015-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.