This company is commonly known as Preston Innovations Limited. The company was founded 27 years ago and was given the registration number 03318338. The firm's registered office is in TELFORD. You can find them at Front Building Preston Innovations Ltd, Stafford Park 12, Telford, Shropshire. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | PRESTON INNOVATIONS LIMITED |
---|---|---|
Company Number | : | 03318338 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Front Building Preston Innovations Ltd, Stafford Park 12, Telford, Shropshire, United Kingdom, TF3 3BJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Front Building, Preston Innovations Ltd, Stafford Park 12, Telford, United Kingdom, TF3 3BJ | Director | 22 November 2021 | Active |
12, Stafford Park 12, Telford, England, TF3 3BJ | Director | 08 August 2023 | Active |
Front Building, Preston Innovations Ltd, Stafford Park 12, Telford, United Kingdom, TF3 3BJ | Director | 20 April 2023 | Active |
White Lodge, 11 Berwick Road, Shrewsbury, SY1 2LL | Secretary | 31 October 2004 | Active |
Edge View, Copeshill Lane Homer, Much Wenlock, TF13 6NQ | Secretary | 28 May 1997 | Active |
20 Ravenhill Drive, Ketley Bank, Telford, TF2 0ED | Secretary | 12 March 1997 | Active |
253 Bury Street West, Edmonton, London, N9 9JN | Secretary | 14 February 1997 | Active |
1, Myrtle Road, Warley, Brentwood, England, CM14 5EG | Director | 09 June 2021 | Active |
Tranter Lowe, 23 Tan Bank, Wellington, Telford, TF1 1HJ | Director | 12 March 1997 | Active |
Front Building, Preston Innovations Ltd, Stafford Park 12, Telford, United Kingdom, TF3 3BJ | Director | 15 May 2019 | Active |
Front Building, Preston Innovations Ltd, Stafford Park 12, Telford, United Kingdom, TF3 3BJ | Director | 01 July 2009 | Active |
Front Building, Preston Innovations Ltd, Stafford Park 12, Telford, United Kingdom, TF3 3BJ | Director | 30 September 2014 | Active |
Unit 1 Highbridge Court, Stafford Park 1, Telford, TF3 3BD | Director | 20 May 2008 | Active |
Unit 1, Stafford Park 12, Telford, England, TF3 3BJ | Director | 30 September 2014 | Active |
White Lodge, 11 Berwick Road, Shrewsbury, SY1 2LL | Director | 28 May 1997 | Active |
Edge View, Copeshill Lane Homer, Much Wenlock, TF13 6NQ | Director | 26 May 1999 | Active |
1, Myrtle Road, Warley, Brentwood, England, CM14 5EG | Director | 09 June 2021 | Active |
Front Building, Preston Innovations Ltd, Stafford Park 12, Telford, United Kingdom, TF3 3BJ | Director | 11 October 2018 | Active |
Unit 1, Stafford Park 12, Telford, England, TF3 3BJ | Director | 15 June 2017 | Active |
30 Horsehay Common, Spring Village, Telford, TF4 2LT | Director | 04 December 2003 | Active |
Front Building, Preston Innovations Ltd, Stafford Park 12, Telford, United Kingdom, TF3 3BJ | Director | 21 April 2020 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Director | 14 February 1997 | Active |
Wc Bradley / Zebco Holdings Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | W C Bradley / Zebco Holdings, 6101 East Apache Street, Tulsa, United States, 74115 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-23 | Accounts | Accounts with accounts type full. | Download |
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2023-08-15 | Officers | Appoint person director company with name date. | Download |
2023-04-20 | Officers | Appoint person director company with name date. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-24 | Officers | Appoint person director company with name date. | Download |
2021-09-23 | Accounts | Accounts with accounts type full. | Download |
2021-06-09 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Officers | Appoint person director company with name date. | Download |
2021-06-09 | Officers | Appoint person director company with name date. | Download |
2021-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-19 | Officers | Termination director company with name termination date. | Download |
2021-04-19 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Accounts | Accounts with accounts type full. | Download |
2020-09-15 | Officers | Appoint person director company with name date. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.