PRECON PRODUCTS LTD
IPSWICH

Hellopages » Suffolk » Ipswich » IP1 3LG

Company number 06116510
Status Active
Incorporation Date 19 February 2007
Company Type Private Limited Company
Address FITZROY HOUSE, CROWN STREET, IPSWICH, SUFFOLK, IP1 3LG
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores, 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Director's details changed for Ashleigh Thomas Hawes on 8 December 2016; Director's details changed for Ashleigh Thomas Hawes on 8 December 2016. The most likely internet sites of PRECON PRODUCTS LTD are www.preconproducts.co.uk, and www.precon-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Precon Products Ltd is a Private Limited Company. The company registration number is 06116510. Precon Products Ltd has been working since 19 February 2007. The present status of the company is Active. The registered address of Precon Products Ltd is Fitzroy House Crown Street Ipswich Suffolk Ip1 3lg. . HAWES, Ashleigh Thomas is a Secretary of the company. GREEN, Julian Matthew is a Director of the company. HAWES, Ashleigh Thomas is a Director of the company. O'SULLIVAN, Lee Kevin is a Director of the company. PHILPOT, Michael David is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director DEFERIA, Colin Brian has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
HAWES, Ashleigh Thomas
Appointed Date: 03 March 2008

Director
GREEN, Julian Matthew
Appointed Date: 03 March 2008
57 years old

Director
HAWES, Ashleigh Thomas
Appointed Date: 02 November 2009
40 years old

Director
O'SULLIVAN, Lee Kevin
Appointed Date: 01 February 2016
51 years old

Director
PHILPOT, Michael David
Appointed Date: 02 November 2009
54 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 18 February 2008
Appointed Date: 19 February 2007

Director
DEFERIA, Colin Brian
Resigned: 30 October 2015
Appointed Date: 02 November 2009
69 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 18 February 2008
Appointed Date: 19 February 2007

Persons With Significant Control

Julian Matthew Green
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ashleigh Thomas Hawes
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Michael David Philpot
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRECON PRODUCTS LTD Events

04 Jan 2017
Confirmation statement made on 17 December 2016 with updates
08 Dec 2016
Director's details changed for Ashleigh Thomas Hawes on 8 December 2016
08 Dec 2016
Director's details changed for Ashleigh Thomas Hawes on 8 December 2016
08 Dec 2016
Director's details changed for Julian Matthew Green on 8 December 2016
08 Dec 2016
Director's details changed for Michael David Philpot on 8 December 2016
...
... and 41 more events
28 Feb 2008
Registered office changed on 28/02/2008 from 4 beale close bury st. Edmunds suffolk IP32 7PR
18 Feb 2008
Registered office changed on 18/02/08 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
18 Feb 2008
Director resigned
18 Feb 2008
Secretary resigned
19 Feb 2007
Incorporation

PRECON PRODUCTS LTD Charges

5 October 2015
Charge code 0611 6510 0002
Delivered: 8 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
31 January 2011
Debenture
Delivered: 1 February 2011
Status: Satisfied on 28 January 2014
Persons entitled: Unity Trust Bank PLC
Description: Debenture over all company assets.