UKBizDB.co.uk

PRE-TREATMENT SOLUTIONS LTD

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

This company is commonly known as Pre-treatment Solutions Ltd. The company was founded 15 years ago and was given the registration number 06768560. The firm's registered office is in COVENTRY. You can find them at Empress House, 43a Binley Road, Coventry, . This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:PRE-TREATMENT SOLUTIONS LTD
Company Number:06768560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2008
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:Empress House, 43a Binley Road, Coventry, CV3 1HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Empress House, 43a Binley Road, Coventry, CV3 1HU

Director21 December 2023Active
Empress House, 43a Binley Road, Coventry, CV3 1HU

Director22 May 2017Active
Empress House, 43a Binley Road, Coventry, CV3 1HU

Director05 November 2021Active
Empress House, 43a Binley Road, Coventry, United Kingdom, CV3 1HU

Director12 February 2009Active
Empress House, 43a Binley Road, Coventry, CV3 1HU

Director05 November 2021Active
Empress House, 43a Binley Road, Coventry, United Kingdom, CV3 1HU

Director30 November 2010Active
34, Bulwer Rd, Radford, Coventry, England, CV6 3AH

Director09 December 2008Active

People with Significant Control

Miss Faye Elizabeth Frances Clements
Notified on:07 September 2022
Status:Active
Date of birth:January 1994
Nationality:British
Address:Empress House, 43a Binley Road, Coventry, CV3 1HU
Nature of control:
  • Ownership of shares 50 to 75 percent
Miss Madelaine Anna Clements
Notified on:07 September 2022
Status:Active
Date of birth:August 1996
Nationality:British
Address:Empress House, 43a Binley Road, Coventry, CV3 1HU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Francis John Barry Clements
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:Empress House, 43a Binley Road, Coventry, CV3 1HU
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
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Persons with significant control

Notification of a person with significant control.

Download
2022-09-20Persons with significant control

Notification of a person with significant control.

Download
2022-09-20Persons with significant control

Cessation of a person with significant control.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download
2017-07-24Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.