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.
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 | : |
|
Registered Address | : | 365 Tonge Moor Road, Bolton, Lancashire, BL2 2JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44 Kingsbury Close, Bury, BL8 1WB | Secretary | 06 December 2007 | Active |
44 Kingsbury Close, Bury, BL8 1WB | Director | 28 August 1999 | Active |
10 Saunders Close, Rossendale, BB4 8LS | Secretary | 28 August 1999 | Active |
1 Ashfield Road, Davenport, Stockport, SK3 8UD | Nominee Secretary | 10 August 1999 | Active |
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP | Corporate Secretary | 27 September 2000 | Active |
63 Ramsey Avenue, Bacup, OL13 9PJ | Director | 28 August 1999 | Active |
10 Saunders Close, Rossendale, BB4 8LS | Director | 28 August 1999 | Active |
1 Ashfield Road, Davenport, Stockport, SK3 8UD | Corporate Nominee Director | 10 August 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Accounts | Accounts with accounts type micro entity. | Download |
2024-04-04 | Accounts | Change account reference date company previous extended. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-21 | Capital | Capital cancellation shares. | Download |
2018-05-21 | Capital | Capital return purchase own shares. | Download |
2018-04-12 | Officers | Termination director company with name termination date. | Download |
2018-03-06 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.