UKBizDB.co.uk

PRESTON EV LIMITED

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

This company is commonly known as Preston Ev Limited. The company was founded 7 years ago and was given the registration number 10621107. The firm's registered office is in OXFORD. You can find them at Unit 3 Roger House, Osney Mead, Oxford, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PRESTON EV LIMITED
Company Number:10621107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 3 Roger House, Osney Mead, Oxford, England, OX2 0ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Roger House, Osney Mead, Oxford, England, OX2 0ES

Secretary15 February 2017Active
Unit 3 Roger House, Osney Mead, Oxford, England, OX2 0ES

Director15 February 2017Active
Unit 3 Roger House, Osney Mead, Oxford, England, OX2 0ES

Director15 February 2017Active
Unit 3 Roger House, Osney Mead, Oxford, England, OX2 0ES

Director04 August 2017Active
Unit 3 Roger House, Osney Mead, Oxford, England, OX2 0ES

Director14 June 2021Active

People with Significant Control

Mr Michael John Potts
Notified on:15 February 2017
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:102 The Ridgeway, St Albans, England, AL4 9PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Andrew Preston
Notified on:15 February 2017
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Unit 3 Roger House, Osney Mead, Oxford, England, OX2 0ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Potts
Notified on:15 February 2017
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Unit 3 Roger House, Osney Mead, Oxford, England, OX2 0ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2024-02-14Persons with significant control

Change to a person with significant control.

Download
2024-02-14Officers

Change person director company with change date.

Download
2024-01-26Capital

Capital allotment shares.

Download
2024-01-24Capital

Second filing capital allotment shares.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-09-25Capital

Capital allotment shares.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Persons with significant control

Change to a person with significant control.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-10-11Officers

Change person secretary company with change date.

Download
2021-07-09Resolution

Resolution.

Download
2021-07-09Incorporation

Memorandum articles.

Download
2021-07-02Capital

Capital allotment shares.

Download
2021-07-02Capital

Capital allotment shares.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-18Capital

Second filing capital allotment shares.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.