PRAEDIUS UK (NO 1) LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA5 7NS

Company number 09247662
Status Active
Incorporation Date 3 October 2014
Company Type Private Limited Company
Address SIRIUS HOUSE DELTA CRESCENT, WESTBROOK, WARRINGTON, WA5 7NS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Second filing of Confirmation Statement dated 23/01/2017; Confirmation statement made on 23 January 2017 with updates ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 10/02/2017. ; Current accounting period extended from 31 October 2016 to 31 December 2016. The most likely internet sites of PRAEDIUS UK (NO 1) LIMITED are www.praediusukno1.co.uk, and www.praedius-uk-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. Praedius Uk No 1 Limited is a Private Limited Company. The company registration number is 09247662. Praedius Uk No 1 Limited has been working since 03 October 2014. The present status of the company is Active. The registered address of Praedius Uk No 1 Limited is Sirius House Delta Crescent Westbrook Warrington Wa5 7ns. . TINSLEY, Christopher John is a Secretary of the company. DOLMAN, Andrew is a Director of the company. SHEPPARD, Christopher Phillip is a Director of the company. SHEPPARD, Robin is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TINSLEY, Christopher John
Appointed Date: 03 October 2014

Director
DOLMAN, Andrew
Appointed Date: 01 October 2015
48 years old

Director
SHEPPARD, Christopher Phillip
Appointed Date: 03 October 2014
51 years old

Director
SHEPPARD, Robin
Appointed Date: 03 October 2014
71 years old

Persons With Significant Control

Praedius (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRAEDIUS UK (NO 1) LIMITED Events

10 Feb 2017
Second filing of Confirmation Statement dated 23/01/2017
23 Jan 2017
Confirmation statement made on 23 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 10/02/2017.

21 Oct 2016
Current accounting period extended from 31 October 2016 to 31 December 2016
20 Aug 2016
Registration of charge 092476620021, created on 16 August 2016
20 Aug 2016
Registration of charge 092476620019, created on 16 August 2016
...
... and 33 more events
26 Nov 2014
Registration of charge 092476620003, created on 14 November 2014
26 Nov 2014
Registration of charge 092476620004, created on 14 November 2014
26 Nov 2014
Registration of charge 092476620005, created on 14 November 2014
26 Nov 2014
Registration of charge 092476620006, created on 14 November 2014
03 Oct 2014
Incorporation
Statement of capital on 2014-10-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted

PRAEDIUS UK (NO 1) LIMITED Charges

16 August 2016
Charge code 0924 7662 0021
Delivered: 20 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings at randolph place kirkcaldy fife t/no.s…
16 August 2016
Charge code 0924 7662 0020
Delivered: 20 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings on the south side of clydesdale road and…
16 August 2016
Charge code 0924 7662 0019
Delivered: 20 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 11 paterson street dundee t/no. ANG48110…
16 August 2016
Charge code 0924 7662 0018
Delivered: 20 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings k/a yard area b barclay curle complex…
16 August 2016
Charge code 0924 7662 0017
Delivered: 20 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: South side of burnside street kilmarnock t/no.AYR24656…
3 August 2016
Charge code 0924 7662 0026
Delivered: 20 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None.
3 August 2016
Charge code 0924 7662 0025
Delivered: 20 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None.
3 August 2016
Charge code 0924 7662 0024
Delivered: 20 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None.
3 August 2016
Charge code 0924 7662 0023
Delivered: 20 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None.
3 August 2016
Charge code 0924 7662 0022
Delivered: 20 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None.
29 July 2016
Charge code 0924 7662 0016
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Agent for Itself and Each of the Secured Parties
Description: The land on the east and west side of cauldwell walk…
27 April 2016
Charge code 0924 7662 0015
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Security Agent)
Description: The leasehold property known as land on the east side of…
1 April 2016
Charge code 0924 7662 0014
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Security Agent)
Description: The leasehold property known as land on the west side of…
31 March 2015
Charge code 0924 7662 0013
Delivered: 8 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Agent
Description: Unit 12, eclipse business park, brunswick road, ashford…
26 February 2015
Charge code 0924 7662 0012
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Agent
Description: Land lying to the south of station road, biggleswade…
21 November 2014
Charge code 0924 7662 0011
Delivered: 29 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Trustee
Description: The land and buildings at rrandolph place kirkaldy fife…
20 November 2014
Charge code 0924 7662 0010
Delivered: 29 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Trustee
Description: The labnd and buildings on the south side of clydesdale…
20 November 2014
Charge code 0924 7662 0009
Delivered: 29 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Trustee
Description: The land and buildings k/a yard area b barclay curle…
20 November 2014
Charge code 0924 7662 0008
Delivered: 29 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Trustee
Description: Land and buildings k/a 11 paterson street dundee t/no…
20 November 2014
Charge code 0924 7662 0007
Delivered: 29 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Trustee
Description: Area of ground on the south side of burnside street…
14 November 2014
Charge code 0924 7662 0006
Delivered: 26 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Trustee
Description: Land and buildings at randolph place kirkcaldy fife t/nos…
14 November 2014
Charge code 0924 7662 0005
Delivered: 26 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Trustee
Description: Area of ground on the south side of burnside street…
14 November 2014
Charge code 0924 7662 0004
Delivered: 26 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Trustee
Description: Land and buildings on the south side of clydesdale road and…
14 November 2014
Charge code 0924 7662 0003
Delivered: 26 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Trustee
Description: Land and buildings yard area b barclay curle complex 739…
14 November 2014
Charge code 0924 7662 0002
Delivered: 26 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Trustee
Description: Land and buildings known as 11 paterson street dundee t/no…
14 November 2014
Charge code 0924 7662 0001
Delivered: 27 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Agent
Description: Land on the east and west side of cauldwell walk, bedford…