PREPTEC SOLUTIONS LIMITED
WEST YORKSHIRE RAIL CAR STRIP TECHNIQUE LIMITED


Company number 05201033
Status Active
Incorporation Date 9 August 2004
Company Type Private Limited Company
Address 4 GREENFIELD ROAD, HOLMFIRTH, WEST YORKSHIRE, HD9 2JT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 9 August 2015 with full list of shareholders Statement of capital on 2015-09-04 GBP 2 . The most likely internet sites of PREPTEC SOLUTIONS LIMITED are www.preptecsolutions.co.uk, and www.preptec-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Preptec Solutions Limited is a Private Limited Company. The company registration number is 05201033. Preptec Solutions Limited has been working since 09 August 2004. The present status of the company is Active. The registered address of Preptec Solutions Limited is 4 Greenfield Road Holmfirth West Yorkshire Hd9 2jt. . PITTMAN, Enid is a Secretary of the company. PITTMAN, James is a Director of the company. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PITTMAN, Enid
Appointed Date: 09 August 2004

Director
PITTMAN, James
Appointed Date: 09 August 2004
92 years old

Resigned Directors

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 09 August 2004
Appointed Date: 09 August 2004

Director
7SIDE NOMINEES LIMITED
Resigned: 09 August 2004
Appointed Date: 09 August 2004

Persons With Significant Control

Mr James Pittman
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Enid Pittman
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PREPTEC SOLUTIONS LIMITED Events

16 Aug 2016
Confirmation statement made on 9 August 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 August 2015
04 Sep 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2

04 Jun 2015
Total exemption small company accounts made up to 31 August 2014
05 Sep 2014
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2

...
... and 26 more events
24 Aug 2004
Director resigned
20 Aug 2004
New secretary appointed
20 Aug 2004
New director appointed
20 Aug 2004
Registered office changed on 20/08/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
09 Aug 2004
Incorporation

PREPTEC SOLUTIONS LIMITED Charges

14 January 2008
Rent deposit deed
Delivered: 28 January 2008
Status: Outstanding
Persons entitled: Waxman Holdings Limited
Description: Rent deposit of £6,000.56.
19 October 2005
Rent deposit deed
Delivered: 29 October 2005
Status: Outstanding
Persons entitled: Wayman Holdings Limited
Description: Rent deposit of £6741.56.