Company number 00716672
Status Active
Incorporation Date 1 March 1962
Company Type Private Limited Company
Address BRUNSWICK HOUSE, 1 DEIGHTON CLOSE, WETHERBY, WEST YORKSHIRE, LS22 7GZ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration one hundred and forty-one events have happened. The last three records are Register(s) moved to registered inspection location C/O Mills & Reeve Llp 1 st. James Court Whitefriars Norwich NR3 1RU; Full accounts made up to 31 July 2016; Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
GBP 20,000
. The most likely internet sites of PRE-FORMED COMPONENTS LIMITED are www.preformedcomponents.co.uk, and www.pre-formed-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and twelve months. The distance to to Knaresborough Rail Station is 6.4 miles; to Starbeck Rail Station is 6.7 miles; to Garforth Rail Station is 9.5 miles; to East Garforth Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pre Formed Components Limited is a Private Limited Company.
The company registration number is 00716672. Pre Formed Components Limited has been working since 01 March 1962.
The present status of the company is Active. The registered address of Pre Formed Components Limited is Brunswick House 1 Deighton Close Wetherby West Yorkshire Ls22 7gz. . BEDFORD, John Stuart is a Director of the company. MOORE, Stuart John is a Director of the company. Secretary GUERARD, Julia has been resigned. Secretary HEATH, Simon Barrie has been resigned. Secretary MIDDLEMISS, Graham has been resigned. Director ALABASTER, Duncan has been resigned. Director ASHLING, Allan Thomas has been resigned. Director ASHLING, Geoffrey Edward has been resigned. Director ASHLING, William Sydney has been resigned. Director ASHMORE, Stephen has been resigned. Director GUERARD, Julia has been resigned. Director GUERARD, Stuart Neil has been resigned. Director HARDING, Derek John has been resigned. Director MANTLE, Robert David has been resigned. Director MIDDLEMISS, Graham has been resigned. Director NEVILLE, Matthew James has been resigned. Director PEBODY, John has been resigned. Director SMITH, Wayne has been resigned. Director TILLOTSON, Ian has been resigned. Director YATES, William has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Resigned Directors
Secretary
GUERARD, Julia
Resigned: 29 February 2008
Appointed Date: 31 March 1994
Director
ALABASTER, Duncan
Resigned: 29 February 2008
Appointed Date: 01 June 2003
64 years old
Director
ASHMORE, Stephen
Resigned: 27 October 2011
Appointed Date: 15 September 2008
61 years old
Director
GUERARD, Julia
Resigned: 29 February 2008
Appointed Date: 31 March 1994
62 years old
Director
MIDDLEMISS, Graham
Resigned: 27 October 2011
Appointed Date: 15 September 2008
58 years old
Director
SMITH, Wayne
Resigned: 21 February 2003
Appointed Date: 31 May 2001
62 years old
Director
TILLOTSON, Ian
Resigned: 17 October 2008
Appointed Date: 29 February 2008
71 years old
PRE-FORMED COMPONENTS LIMITED Events
20 Mar 2017
Register(s) moved to registered inspection location C/O Mills & Reeve Llp 1 st. James Court Whitefriars Norwich NR3 1RU
08 Nov 2016
Full accounts made up to 31 July 2016
03 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
27 Jan 2016
Register inspection address has been changed from C/O Irwin Mitchell Llp 2 Wellington Place Leeds LS1 4BZ England to C/O Mills & Reeve Llp 1 st. James Court Whitefriars Norwich NR3 1RU
16 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
...
... and 131 more events
11 Jun 1986
Accounts for a medium company made up to 31 March 1985
03 Oct 1984
Annual return made up to 16/09/84
07 Sep 1983
Annual return made up to 30/08/83
22 May 1980
Particulars of mortgage/charge
01 Mar 1962
Incorporation
27 October 2011
An omnibus guarantee and set-off agreement
Delivered: 10 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
27 October 2011
Debenture
Delivered: 10 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 October 2011
Composite guarantee and debenture
Delivered: 3 November 2011
Status: Satisfied
on 30 September 2014
Persons entitled: Wolseley UK Limited (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
27 October 2011
Debenture
Delivered: 2 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 August 2001
Legal mortgage
Delivered: 17 August 2001
Status: Satisfied
on 4 February 2004
Persons entitled: Hsbc Bank PLC
Description: 16/17/18 island farm avenue, molesey.. With the benefit of…
28 June 1996
Legal mortgage
Delivered: 9 July 1996
Status: Satisfied
on 5 March 2008
Persons entitled: Midland Bank PLC
Description: F/H property k/a factory at davis road chessington surrey…
23 August 1993
A credit agreement entitled "prompt credit application"
Delivered: 28 August 1993
Status: Satisfied
on 5 March 2008
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
5 November 1992
Legal charge
Delivered: 13 November 1992
Status: Satisfied
on 5 March 2008
Persons entitled: Midland Bank PLC
Description: F/H property k/as land and buildings on the west side of…
29 May 1992
Legal charge
Delivered: 5 June 1992
Status: Satisfied
on 5 March 2008
Persons entitled: Midland Bank PLC
Description: F/H property k/as land on the north west side of davis road…
15 January 1992
Fixed and floating charge
Delivered: 22 January 1992
Status: Satisfied
on 5 March 2008
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges over goodwill bookdebts and…
31 May 1991
Legal charge
Delivered: 1 June 1991
Status: Satisfied
on 5 March 2008
Persons entitled: Midland Bank PLC
Description: F/H premises at garth rd morden t/no. Sgl 271009.
9 November 1989
Cash deposit security terms
Delivered: 18 November 1989
Status: Satisfied
on 5 March 2008
Persons entitled: Bank of Credit & Commerce International Societe Anonyme
Description: All monies now or in the future standing to the credit of…
9 November 1989
Assignment of letter of credit
Delivered: 18 November 1989
Status: Satisfied
on 5 March 2008
Persons entitled: Bank of Credit & Commerce International Societe Anonyme
Description: All right title and interest in and to the said letter of…
9 November 1989
Assignment of letter of credit
Delivered: 18 November 1989
Status: Satisfied
on 5 March 2008
Persons entitled: Bank of Credit & Commerce International Societe Anonyme
Description: All right title and interest in and to the said letter of…
1 March 1984
Legal charge
Delivered: 5 March 1984
Status: Satisfied
on 5 March 2008
Persons entitled: Midland Bank PLC
Description: Land & buildings on the east side of garth rd. Morden. T…
28 September 1981
Legal charge
Delivered: 9 October 1981
Status: Satisfied
on 5 March 2008
Persons entitled: Midland Bank PLC
Description: F/H land & premises being davis rd. Chessington t no. Sgl…
28 August 1980
Mortgage
Delivered: 5 September 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & premises being the south side of cox lane…
14 May 1980
Legal charge
Delivered: 22 May 1980
Status: Satisfied
Persons entitled: Riminix Investments S.A.
Description: Cox lane, chessington, surrey.
29 October 1979
Mortgage
Delivered: 2 November 1979
Status: Satisfied
on 5 March 2008
Persons entitled: I.C.F.C. LTD
Description: Fixed charge on f/h property situated at davis rd…
14 March 1979
Mortgage
Delivered: 19 March 1979
Status: Satisfied
on 5 March 2008
Persons entitled: Midland Bank PLC
Description: F/H land & buildings on north side of cox lane chessington…
20 February 1970
Mortgage
Delivered: 12 March 1970
Status: Satisfied
on 5 March 2008
Persons entitled: Midland Bank PLC
Description: Factory premises on land lying north of island farm road…