UKBizDB.co.uk

PRESTON UNDERLAY CENTRE LIMITED

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

This company is commonly known as Preston Underlay Centre Limited. The company was founded 21 years ago and was given the registration number 04666013. The firm's registered office is in . You can find them at 7 Rye St, Preston, , . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:PRESTON UNDERLAY CENTRE LIMITED
Company Number:04666013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:7 Rye St, Preston, PR1 1PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Rye St, Preston, PR1 1PN

Director27 September 2006Active
7 Rye St, Preston, PR1 1PN

Secretary18 February 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary13 February 2003Active
7 Rye St, Preston, PR1 1PN

Director17 September 2004Active
7 Rye St, Preston, PR1 1PN

Director18 February 2003Active
226 Staining Road, Staining, FY3 0DL

Director18 February 2003Active
7 Rye St, Preston, PR1 1PN

Director18 February 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director13 February 2003Active

People with Significant Control

Preston Underlay Holdings Limited
Notified on:06 September 2022
Status:Active
Country of residence:England
Address:7 Rye Street, Preston, England, PR1 1PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen Rose
Notified on:30 March 2017
Status:Active
Date of birth:March 1973
Nationality:British
Address:7 Rye St, PR1 1PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Charles Hughson
Notified on:06 May 2016
Status:Active
Date of birth:November 1946
Nationality:British
Address:7 Rye St, PR1 1PN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Bryan Charles Bownas
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:7 Rye St, PR1 1PN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Joseph Welsby
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:7 Rye St, PR1 1PN
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Persons with significant control

Notification of a person with significant control.

Download
2023-07-13Persons with significant control

Cessation of a person with significant control.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Capital

Capital name of class of shares.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Officers

Change person director company with change date.

Download
2020-11-13Persons with significant control

Change to a person with significant control.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Persons with significant control

Change to a person with significant control.

Download
2020-08-20Persons with significant control

Cessation of a person with significant control.

Download
2020-08-14Capital

Capital cancellation shares.

Download
2020-08-14Capital

Capital return purchase own shares.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.