UKBizDB.co.uk

PRESERVATION TREATMENTS (HOLDINGS) LIMITED

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

This company is commonly known as Preservation Treatments (holdings) Limited. The company was founded 25 years ago and was given the registration number 03745394. The firm's registered office is in BICESTER. You can find them at Heyford Park House Heyford Park, Camp Road, Upper Heyford, Bicester, Oxfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PRESERVATION TREATMENTS (HOLDINGS) LIMITED
Company Number:03745394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1999
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Heyford Park House Heyford Park, Camp Road, Upper Heyford, Bicester, Oxfordshire, OX25 5HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3 , Oriel House, 53 Elm Road, Leigh-On-Sea, United Kingdom, SS9 1SP

Director01 June 2022Active
Heyford Park House, Heyford Park, Camp Road, Upper Heyford, Bicester, United Kingdom, OX25 5HD

Secretary15 April 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary01 April 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director01 April 1999Active
5 Iris Close, Kempshott, Basingstoke, RG22 5NS

Director15 April 1999Active
Heyford Park House, Heyford Park, Camp Road, Upper Heyford, Bicester, United Kingdom, OX25 5HD

Director15 April 1999Active
Heyford Park House, Heyford Park, Camp Road, Upper Heyford, Bicester, United Kingdom, OX25 5HD

Director15 April 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director01 April 1999Active

People with Significant Control

Mr Malcolm Horace Thornton
Notified on:01 June 2022
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:United Kingdom
Address:Suite 3 , Oriel House, 53 Elm Road, Leigh-On-Sea, United Kingdom, SS9 1SP
Nature of control:
  • Significant influence or control
Preservation Treatments Limited
Notified on:01 June 2022
Status:Active
Country of residence:England
Address:Oriel House, Suite 3, Leigh-On-Sea, England, SS9 1SP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Charles Barratt Edward Winter-Evans
Notified on:26 July 2020
Status:Active
Date of birth:December 1940
Nationality:British
Country of residence:England
Address:20 North Street, Fritwell, Bicester, England, OX27 7QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Rita Winter-Evans
Notified on:06 April 2016
Status:Active
Date of birth:January 1938
Nationality:British
Country of residence:United Kingdom
Address:20, North Street, Bicester, United Kingdom, OX27 7QL
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 (7 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
2023-09-14Accounts

Accounts with accounts type micro entity.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-14Address

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

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Accounts

Accounts with accounts type micro entity.

Download
2022-06-07Accounts

Change account reference date company previous extended.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2021-05-07Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Persons with significant control

Notification of a person with significant control.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-02-10Officers

Termination secretary company with name termination date.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2020-05-05Accounts

Accounts with accounts type micro entity.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type micro entity.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.