UKBizDB.co.uk

PRE ELECTRICAL SOLUTIONS LIMITED

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

This company is commonly known as Pre Electrical Solutions Limited. The company was founded 24 years ago and was given the registration number 03822875. The firm's registered office is in BOLTON. You can find them at 365 Tonge Moor Road, , Bolton, Lancashire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:PRE ELECTRICAL SOLUTIONS LIMITED
Company Number:03822875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1999
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:365 Tonge Moor Road, Bolton, Lancashire, BL2 2JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44 Kingsbury Close, Bury, BL8 1WB

Secretary06 December 2007Active
44 Kingsbury Close, Bury, BL8 1WB

Director28 August 1999Active
10 Saunders Close, Rossendale, BB4 8LS

Secretary28 August 1999Active
1 Ashfield Road, Davenport, Stockport, SK3 8UD

Nominee Secretary10 August 1999Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary27 September 2000Active
63 Ramsey Avenue, Bacup, OL13 9PJ

Director28 August 1999Active
10 Saunders Close, Rossendale, BB4 8LS

Director28 August 1999Active
1 Ashfield Road, Davenport, Stockport, SK3 8UD

Corporate Nominee Director10 August 1999Active

People with Significant Control

Mrs Elaine O'Connor
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:63 Ramsey Avenue, Bacup, United Kingdom, OL13 9PJ
Nature of control:
  • Significant influence or control
Mr Michael O'Connor
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:63 Ramsey Avenue, Bacup, United Kingdom, OL13 9PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Neary
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:United Kingdom
Address:44 Kingsbury Close, Tottington, Bury, United Kingdom, BL8 1WB
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
2024-04-05Accounts

Accounts with accounts type micro entity.

Download
2024-04-04Accounts

Change account reference date company previous extended.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Accounts

Accounts with accounts type micro entity.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Persons with significant control

Change to a person with significant control.

Download
2021-10-20Persons with significant control

Cessation of a person with significant control.

Download
2021-10-20Persons with significant control

Cessation of a person with significant control.

Download
2021-04-20Accounts

Accounts with accounts type micro entity.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Accounts

Accounts with accounts type micro entity.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Accounts

Accounts with accounts type micro entity.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Capital

Capital cancellation shares.

Download
2018-05-21Capital

Capital return purchase own shares.

Download
2018-04-12Officers

Termination director company with name termination date.

Download
2018-03-06Accounts

Accounts with accounts type micro entity.

Download
2017-09-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Accounts

Accounts with accounts type micro entity.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-03-07Accounts

Accounts with accounts type total exemption small.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.