UKBizDB.co.uk

PRELINE LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2 Cypress Gardens, Burwalls Road, Bristol, BS8 3PS

Secretary09 December 2004Active
2 Cypress Gardens, Burwalls Road, Bristol, BS8 3PS

Director09 December 2004Active
20, Hesketh Lane, Tarleton, Preston, PR4 6UB

Secretary10 January 2001Active
10 Lower Tong, Bromley Cross, Bolton, BL7 9XT

Secretary24 May 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 May 2000Active
Holly Lodge, Church Lane, Riding Mill, Great Britain, NE44 6AP

Director01 October 2000Active
6 Helena Avenue, Whitley Bay, NE26 2BB

Director01 October 2000Active
20, Hesketh Lane, Tarleton, Preston, PR4 6UB

Director11 September 2000Active
2 Cypress Gardens, Burwalls Road, Bristol, BS8 3PS

Director09 December 2004Active
Slater House, Osbaldeston, Blackburn, BB2 7LT

Director24 May 2000Active
115, Leyland Trading Estate, Wellingborough, England, NN8 1RT

Director31 October 2018Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 May 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control

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
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-09-23Accounts

Accounts with accounts type dormant.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-08Mortgage

Mortgage satisfy charge full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-05-05Address

Change registered office address company with date old address new address.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-11-07Officers

Termination director company with name termination date.

Download
2018-11-07Officers

Termination director company with name termination date.

Download
2018-11-07Persons with significant control

Cessation of a person with significant control.

Download
2018-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-29Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.