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.
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 | : |
|
Registered Address | : | Carlton House, 19 West Street, Epsom, Surrey, KT18 7RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carlton House, 19 West Street, Epsom, KT18 7RL | Director | 31 March 2014 | Active |
Carlton House, 19 West Street, Epsom, KT18 7RL | Director | 31 March 2014 | Active |
Carlton House, 19 West Street, Epsom, KT18 7RL | Director | 01 March 2017 | Active |
Carlton House, 19 West Street, Epsom, KT18 7RL | Director | 10 February 1997 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 07 February 1997 | Active |
8 Bray Road, Stoke D'Abernon, Cobham, KT11 3HZ | Secretary | 08 April 1999 | Active |
Mews Cottage 30 Park Road, Redhill, RH1 2AH | Secretary | 10 February 1997 | Active |
Nightingale House, 46-48 East Street, Epsom, KT17 1HQ | Corporate Secretary | 14 August 2007 | Active |
229 Portsmouth Road, Cobham, KT11 1JR | Director | 08 April 1999 | Active |
23, Grove Lane, Coulsdon, CR5 2QB | Director | 01 March 2003 | Active |
95, West Hill Avenue, Epsom, United Kingdom, KT19 8JX | Director | 01 March 2009 | Active |
Ivy Lodge, 18 Chesterfield Road, Epsom, KT19 9QP | Director | 01 September 2001 | Active |
45, Doods Road, Reigate, RH2 0NT | Director | 01 April 2005 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 07 February 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-09 | Officers | Appoint person director company with name date. | Download |
2017-02-27 | Document replacement | Second filing of annual return with made up date. | Download |
2017-02-27 | Document replacement | Second filing of annual return with made up date. | Download |
2017-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-25 | Officers | Change person director company with change date. | Download |
2014-10-17 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.