PROFESSIONAL PREPARATION CONTRACTORS U.K. LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN2 4JB

Company number 02641205
Status Active
Incorporation Date 28 August 1991
Company Type Private Limited Company
Address PREPARATION HOUSE, DEACON ROAD, LINCOLN, LINCOLNSHIRE, LN2 4JB
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of PROFESSIONAL PREPARATION CONTRACTORS U.K. LIMITED are www.professionalpreparationcontractorsuk.co.uk, and www.professional-preparation-contractors-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Professional Preparation Contractors U K Limited is a Private Limited Company. The company registration number is 02641205. Professional Preparation Contractors U K Limited has been working since 28 August 1991. The present status of the company is Active. The registered address of Professional Preparation Contractors U K Limited is Preparation House Deacon Road Lincoln Lincolnshire Ln2 4jb. . GLEW, Tracey Jain is a Secretary of the company. GLEW, Tracey Jain is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ENDERBY, Allen has been resigned. Director FOGG, Keith Howard has been resigned. Director IGO, Paul has been resigned. Director SMITH, Kenneth Geoffrey has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
GLEW, Tracey Jain
Appointed Date: 28 August 1991

Director
GLEW, Tracey Jain
Appointed Date: 28 August 1991
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 August 1991
Appointed Date: 28 August 1991

Director
ENDERBY, Allen
Resigned: 01 July 1992
Appointed Date: 28 August 1991
78 years old

Director
FOGG, Keith Howard
Resigned: 19 August 2013
Appointed Date: 01 September 2003
69 years old

Director
IGO, Paul
Resigned: 19 August 2013
Appointed Date: 19 August 2013
59 years old

Director
SMITH, Kenneth Geoffrey
Resigned: 01 July 2002
Appointed Date: 01 July 1992
85 years old

Persons With Significant Control

Miss Tracey Jain Glew
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PROFESSIONAL PREPARATION CONTRACTORS U.K. LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 29 February 2016
11 Oct 2016
Confirmation statement made on 28 August 2016 with updates
20 Oct 2015
Total exemption small company accounts made up to 28 February 2015
25 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000

12 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 77 more events
14 Oct 1992
Return made up to 28/08/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

14 Jul 1992
Registered office changed on 14/07/92 from: east wing, longhills branston, lincoln lincolnshire LN4 1HX

15 Nov 1991
Particulars of mortgage/charge

09 Sep 1991
Secretary resigned

28 Aug 1991
Incorporation

PROFESSIONAL PREPARATION CONTRACTORS U.K. LIMITED Charges

3 September 2013
Charge code 0264 1205 0004
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Notification of addition to or amendment of charge…
4 June 2007
Guarantee & debenture
Delivered: 12 June 2007
Status: Satisfied on 15 April 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 2000
Debenture
Delivered: 20 May 2000
Status: Satisfied on 15 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 1991
Mortgage debenture
Delivered: 15 November 1991
Status: Satisfied on 27 November 1992
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…