T. Preece Timber Buildings Limited

DataGardener
dissolved

T. Preece Timber Buildings Limited

04796191Private Limited With Share Capital

3 The Courtyard Harris Business, Hanbury Road, Stoke Prior, B604DJ
Incorporated

12/06/2003

Company Age

22 years

Directors

1

Employees

SIC Code

41202

Risk

Company Overview

Registration, classification & business activity

T. Preece Timber Buildings Limited (04796191) is a private limited with share capital incorporated on 12/06/2003 (22 years old) and registered in stoke prior, B604DJ. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Incorporated 12/06/2003
B604DJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

70
Gazette Dissolved Liquidation
Category:Gazette
Date:06-03-2020
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:06-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-03-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-03-2019
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:19-03-2019
Resolution
Category:Resolution
Date:19-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-10-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-07-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:05-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:05-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2017
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:26-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:22-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:23-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2009
Legacy
Category:Annual Return
Date:22-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2008
Legacy
Category:Annual Return
Date:02-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-11-2007
Legacy
Category:Annual Return
Date:18-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2006
Legacy
Category:Annual Return
Date:11-07-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-11-2005
Legacy
Category:Annual Return
Date:12-07-2005
Legacy
Category:Mortgage
Date:28-06-2005
Legacy
Category:Officers
Date:08-02-2005
Legacy
Category:Officers
Date:08-02-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2005
Legacy
Category:Capital
Date:05-07-2004
Legacy
Category:Annual Return
Date:02-07-2004
Legacy
Category:Officers
Date:04-08-2003
Legacy
Category:Address
Date:17-07-2003
Legacy
Category:Officers
Date:17-07-2003
Legacy
Category:Officers
Date:17-07-2003
Legacy
Category:Officers
Date:17-07-2003
Incorporation Company
Category:Incorporation
Date:12-06-2003

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/04/2020
Filing Date22/10/2018
Latest Accounts31/07/2018

Trading Addresses

3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B604DJRegistered
Unit 12 Old Town Station Business P, Bridgnorth Road, Cleobury Mortimer, Kidderminster, Worcestershire, DY148SY

Contact

3 The Courtyard Harris Business, Hanbury Road, Stoke Prior, B604DJ