This company is commonly known as T. Preece Limited. The company was founded 5 years ago and was given the registration number 11444753. The firm's registered office is in NR TENBURY WELLS. You can find them at Hunt House Farm, Frith Common, Nr Tenbury Wells, Worcestershire. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | T. PREECE LIMITED |
---|---|---|
Company Number | : | 11444753 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 2018 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hunt House Farm, Frith Common, Nr Tenbury Wells, Worcestershire, United Kingdom, WR15 8JY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Anglo House, Worcester Road, Stourport-On-Severn, England, DY13 9AW | Director | 03 July 2018 | Active |
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR | Director | 03 July 2018 | Active |
Mr Timothy Edward Preece | ||
Notified on | : | 03 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Anglo House, Worcester Road, Stourport-On-Severn, England, DY13 9AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-04 | Address | Change registered office address company with date old address new address. | Download |
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-06 | Capital | Capital alter shares redemption statement of capital. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Officers | Change person director company with change date. | Download |
2021-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-18 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-07 | Capital | Capital variation of rights attached to shares. | Download |
2019-03-07 | Capital | Capital allotment shares. | Download |
2019-03-06 | Resolution | Resolution. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-17 | Capital | Capital allotment shares. | Download |
2018-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-07-04 | Officers | Termination director company with name termination date. | Download |
2018-07-03 | Officers | Appoint person director company with name date. | Download |
2018-07-03 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.