UKBizDB.co.uk

PRESTON RECOVERY LIMITED

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

This company is commonly known as Preston Recovery Limited. The company was founded 17 years ago and was given the registration number 06185439. The firm's registered office is in BURNLEY. You can find them at Ribble Court 1 Mead Way, Padiham, Burnley, Lancashire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:PRESTON RECOVERY LIMITED
Company Number:06185439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 March 2007
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Ribble Court 1 Mead Way, Padiham, Burnley, Lancashire, BB12 7NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Town Hall, 83 Burnley Road, Padiham, Burnley, BB12 8BS

Director27 November 2013Active
Suite 6,, South Ribble Enterprise Park, Grove Road, Walton Le Dale, Preston, PR5 4AQ

Secretary06 April 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary26 March 2007Active
Unit 1 Office, Factory Lane, Penwortham, Preston, England, PR1 9TD

Director27 November 2013Active
Suite 6,, South Ribble Enterprise Park, Grove Road, Walton Le Dale, Preston, PR5 4AQ

Director06 April 2007Active
Suite 6,, South Ribble Enterprise Park, Grove Road, Walton Le Dale, Preston, PR5 4AQ

Director06 April 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director26 March 2007Active

People with Significant Control

Mrs Susan Jane Brome
Notified on:01 July 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Unit 1 Office, Factory Lane, Preston, England, PR1 9TD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Brome
Notified on:01 July 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:The Town Hall, 83 Burnley Road, Burnley, BB12 8BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-02-28Gazette

Gazette dissolved liquidation.

Download
2023-11-28Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-11-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-28Address

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

Download
2020-11-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-07Address

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

Download
2019-10-04Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-04Resolution

Resolution.

Download
2019-08-28Persons with significant control

Change to a person with significant control.

Download
2019-08-28Persons with significant control

Cessation of a person with significant control.

Download
2019-08-26Resolution

Resolution.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Address

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

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Address

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

Download
2018-01-19Accounts

Accounts with accounts type total exemption full.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-26Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.