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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 3 , Oriel House, 53 Elm Road, Leigh-On-Sea, United Kingdom, SS9 1SP | Director | 01 June 2022 | Active |
Heyford Park House, Heyford Park, Camp Road, Upper Heyford, Bicester, United Kingdom, OX25 5HD | Secretary | 15 April 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 01 April 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 01 April 1999 | Active |
5 Iris Close, Kempshott, Basingstoke, RG22 5NS | Director | 15 April 1999 | Active |
Heyford Park House, Heyford Park, Camp Road, Upper Heyford, Bicester, United Kingdom, OX25 5HD | Director | 15 April 1999 | Active |
Heyford Park House, Heyford Park, Camp Road, Upper Heyford, Bicester, United Kingdom, OX25 5HD | Director | 15 April 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 01 April 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-16 | Officers | Appoint person director company with name date. | Download |
2023-02-14 | Address | Change registered office address company with date old address new address. | Download |
2023-02-14 | Officers | Termination director company with name termination date. | Download |
2023-02-14 | Officers | Termination director company with name termination date. | Download |
2023-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-07 | Accounts | Change account reference date company previous extended. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-10 | Officers | Termination secretary company with name termination date. | Download |
2021-02-10 | Officers | Termination director company with name termination date. | Download |
2020-05-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.