UKBizDB.co.uk

PRE CONSULTANTS LIMITED

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

This company is commonly known as Pre Consultants Limited. The company was founded 27 years ago and was given the registration number 03314919. The firm's registered office is in EPSOM. You can find them at Carlton House, 19 West Street, Epsom, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PRE CONSULTANTS LIMITED
Company Number:03314919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1997
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Carlton House, 19 West Street, Epsom, Surrey, KT18 7RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carlton House, 19 West Street, Epsom, KT18 7RL

Director31 March 2014Active
Carlton House, 19 West Street, Epsom, KT18 7RL

Director31 March 2014Active
Carlton House, 19 West Street, Epsom, KT18 7RL

Director01 March 2017Active
Carlton House, 19 West Street, Epsom, KT18 7RL

Director10 February 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary07 February 1997Active
8 Bray Road, Stoke D'Abernon, Cobham, KT11 3HZ

Secretary08 April 1999Active
Mews Cottage 30 Park Road, Redhill, RH1 2AH

Secretary10 February 1997Active
Nightingale House, 46-48 East Street, Epsom, KT17 1HQ

Corporate Secretary14 August 2007Active
229 Portsmouth Road, Cobham, KT11 1JR

Director08 April 1999Active
23, Grove Lane, Coulsdon, CR5 2QB

Director01 March 2003Active
95, West Hill Avenue, Epsom, United Kingdom, KT19 8JX

Director01 March 2009Active
Ivy Lodge, 18 Chesterfield Road, Epsom, KT19 9QP

Director01 September 2001Active
45, Doods Road, Reigate, RH2 0NT

Director01 April 2005Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director07 February 1997Active

People with Significant Control

Mr Anthony William Kelly
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:Carlton House, 19 West Street, Epsom, United Kingdom, KT18 7RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Russell Paul Oliver
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:Carlton House, 19 West Street, Epsom, United Kingdom, KT18 7RL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Accounts

Accounts with accounts type micro entity.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Accounts

Accounts with accounts type micro entity.

Download
2021-04-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Accounts

Accounts with accounts type micro entity.

Download
2020-02-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Accounts

Accounts with accounts type micro entity.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2018-03-13Mortgage

Mortgage satisfy charge full.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download
2017-03-09Officers

Appoint person director company with name date.

Download
2017-02-27Document replacement

Second filing of annual return with made up date.

Download
2017-02-27Document replacement

Second filing of annual return with made up date.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Accounts

Accounts with accounts type total exemption small.

Download
2016-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-01Accounts

Accounts with accounts type total exemption small.

Download
2015-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-25Officers

Change person director company with change date.

Download
2014-10-17Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.