This company is commonly known as Preline Limited. The company was founded 24 years ago and was given the registration number 03986705. The firm's registered office is in BRISTOL. You can find them at C/o Finecal 2 Temple Trading Estate, Cole Road, Bristol, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | PRELINE LIMITED |
---|---|---|
Company Number | : | 03986705 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 May 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Finecal 2 Temple Trading Estate, Cole Road, Bristol, England, BS2 0UG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Cypress Gardens, Burwalls Road, Bristol, BS8 3PS | Secretary | 09 December 2004 | Active |
2 Cypress Gardens, Burwalls Road, Bristol, BS8 3PS | Director | 09 December 2004 | Active |
20, Hesketh Lane, Tarleton, Preston, PR4 6UB | Secretary | 10 January 2001 | Active |
10 Lower Tong, Bromley Cross, Bolton, BL7 9XT | Secretary | 24 May 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 May 2000 | Active |
Holly Lodge, Church Lane, Riding Mill, Great Britain, NE44 6AP | Director | 01 October 2000 | Active |
6 Helena Avenue, Whitley Bay, NE26 2BB | Director | 01 October 2000 | Active |
20, Hesketh Lane, Tarleton, Preston, PR4 6UB | Director | 11 September 2000 | Active |
2 Cypress Gardens, Burwalls Road, Bristol, BS8 3PS | Director | 09 December 2004 | Active |
Slater House, Osbaldeston, Blackburn, BB2 7LT | Director | 24 May 2000 | Active |
115, Leyland Trading Estate, Wellingborough, England, NN8 1RT | Director | 31 October 2018 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 05 May 2000 | Active |
Lj Capital Limited | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9, Clifford Street, London, England, W1S 2FT |
Nature of control | : |
|
North British Tapes Ltd. | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Great Britain |
Address | : | North British Tapes, Camperdown Industrial Estate, Newcastle, Great Britain, NE12 0US |
Nature of control | : |
|
Mr Simon Russell Gough | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Finecal, 2 Temple Trading Estate, Bristol, England, BS2 0UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Officers | Termination director company with name termination date. | Download |
2020-05-05 | Address | Change registered office address company with date old address new address. | Download |
2019-09-23 | Officers | Termination director company with name termination date. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-07 | Officers | Appoint person director company with name date. | Download |
2018-11-07 | Officers | Termination director company with name termination date. | Download |
2018-11-07 | Officers | Termination director company with name termination date. | Download |
2018-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-29 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.