PRESTON CONSTRUCTION CENTRE LTD

PRESTON CONSTRUCTION CENTRE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePRESTON CONSTRUCTION CENTRE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06763341
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PRESTON CONSTRUCTION CENTRE LTD?

    • Technical and vocational secondary education (85320) / Education

    Where is PRESTON CONSTRUCTION CENTRE LTD located?

    Registered Office Address
    Preston Vocational Centre
    St. Pauls Road
    PR1 1PX Preston
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PRESTON CONSTRUCTION CENTRE LTD?

    Previous Company Names
    Company NameFromUntil
    PRESTON VOCATIONAL CENTRE LIMITEDDec 02, 2008Dec 02, 2008

    What are the latest accounts for PRESTON CONSTRUCTION CENTRE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for PRESTON CONSTRUCTION CENTRE LTD?

    Last Confirmation Statement Made Up ToNov 25, 2026
    Next Confirmation Statement DueDec 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 25, 2025
    OverdueNo

    What are the latest filings for PRESTON CONSTRUCTION CENTRE LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 25, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Tauseef Ashraf Kantharia as a director on Nov 20, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2024

    2 pagesAA

    Confirmation statement made on Nov 25, 2024 with no updates

    3 pagesCS01

    Appointment of Miss Katherine Rudin as a director on Jul 25, 2024

    2 pagesAP01

    Appointment of Mr Tauseef Ashraf Kantharia as a director on Jul 25, 2024

    2 pagesAP01

    Appointment of Mrs Jane Smith as a director on Jul 25, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Jul 31, 2023

    2 pagesAA

    Termination of appointment of Maureen Boland as a director on Mar 03, 2024

    1 pagesTM01

    Confirmation statement made on Nov 25, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Amanda Margaret Watson as a director on Jun 06, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2022

    2 pagesAA

    Confirmation statement made on Nov 25, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2021

    2 pagesAA

    Confirmation statement made on Nov 25, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2020

    2 pagesAA

    Termination of appointment of Julie Marie Bather as a director on Mar 01, 2021

    1 pagesTM01

    Confirmation statement made on Nov 25, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Gillian Beeley as a director on Jun 29, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2019

    2 pagesAA

    Appointment of Mr Trevor Michael Hart as a director on Jan 02, 2020

    2 pagesAP01

    Appointment of Mr Chris Keeney as a director on Jan 02, 2020

    2 pagesAP01

    Appointment of Miss Amanda Watson as a director on Jan 02, 2020

    2 pagesAP01

    Confirmation statement made on Nov 25, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Geoffrey Philip Kershaw as a director on Oct 15, 2019

    1 pagesTM01

    Who are the officers of PRESTON CONSTRUCTION CENTRE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARNER, Craig George
    St. Pauls Road
    PR1 1PX Preston
    Preston Vocational Centre
    England
    Secretary
    St. Pauls Road
    PR1 1PX Preston
    Preston Vocational Centre
    England
    253418790001
    ELCOMB, Sian
    St. Pauls Road
    PR1 1PX Preston
    Preston Vocational Centre
    England
    Director
    St. Pauls Road
    PR1 1PX Preston
    Preston Vocational Centre
    England
    EnglandBritish253403060001
    HART, Trevor Michael
    Keats Way
    Cottam
    PR4 0NL Preston
    3
    England
    Director
    Keats Way
    Cottam
    PR4 0NL Preston
    3
    England
    EnglandBritish153034100001
    HIGGINS, Michael John
    St. Pauls Road
    PR1 1PX Preston
    Preston Vocational Centre
    England
    Director
    St. Pauls Road
    PR1 1PX Preston
    Preston Vocational Centre
    England
    EnglandBritish157794820003
    KEENEY, Chris
    Victoria Road
    Fulwood
    PR2 8NN Preston
    98
    England
    Director
    Victoria Road
    Fulwood
    PR2 8NN Preston
    98
    England
    EnglandBritish265973470001
    RUDIN, Katherine
    St. Pauls Road
    PR1 1PX Preston
    Preston Vocational Centre
    England
    Director
    St. Pauls Road
    PR1 1PX Preston
    Preston Vocational Centre
    England
    EnglandBritish325960570001
    SMITH, Jane
    St. Pauls Road
    PR1 1PX Preston
    Preston Vocational Centre
    England
    Director
    St. Pauls Road
    PR1 1PX Preston
    Preston Vocational Centre
    England
    EnglandBritish316792230002
    WAKEFIELD, Robert Paul
    St. Pauls Road
    PR1 1PX Preston
    Preston Vocational Centre
    England
    Director
    St. Pauls Road
    PR1 1PX Preston
    Preston Vocational Centre
    England
    EnglandBritish192854090001
    HARLING, Roger
    5 Abbott Brow
    Mellor
    BB2 7HT Blackburn
    Lancashire
    Secretary
    5 Abbott Brow
    Mellor
    BB2 7HT Blackburn
    Lancashire
    British16964710001
    PICKUP, Stephen
    St. Pauls Road
    PR1 1PX Preston
    Preston Vocational Centre
    England
    Secretary
    St. Pauls Road
    PR1 1PX Preston
    Preston Vocational Centre
    England
    252965790001
    WAKEFIELD, Rob
    St. Pauls Road
    PR1 1PX Preston
    Preston Vocational Centre
    England
    Secretary
    St. Pauls Road
    PR1 1PX Preston
    Preston Vocational Centre
    England
    205026590001
    BAKER, David Clifford
    St. Pauls Road
    PR1 1PX Preston
    Preston Vocational Centre
    England
    Director
    St. Pauls Road
    PR1 1PX Preston
    Preston Vocational Centre
    England
    United KingdomBritish209902500001
    BATHER, Julie Marie
    St. Pauls Road
    PR1 1PX Preston
    Preston Vocational Centre
    England
    Director
    St. Pauls Road
    PR1 1PX Preston
    Preston Vocational Centre
    England
    United KingdomBritish151465220001
    BEELEY, Gillian
    5 Acresfield
    BB8 0PT Colne
    Lancashire
    Director
    5 Acresfield
    BB8 0PT Colne
    Lancashire
    United KingdomBritish23730210002
    BELLINGER, Diane Irene
    St. Pauls Road
    PR1 1PX Preston
    Preston Vocational Centre
    England
    Director
    St. Pauls Road
    PR1 1PX Preston
    Preston Vocational Centre
    England
    EnglandBritish181027740001
    BOLAND, Maureen
    St. Pauls Road
    PR1 1PX Preston
    Preston Vocational Centre
    England
    Director
    St. Pauls Road
    PR1 1PX Preston
    Preston Vocational Centre
    England
    EnglandBritish205026580001
    BROWN, Matthew John
    St. Christophers Road
    PR1 6NL Preston
    7
    England
    Director
    St. Christophers Road
    PR1 6NL Preston
    7
    England
    EnglandBritish117837050001
    BURROW, James Robert
    Hoole Lane
    Nateby
    PR3 0LN Preston
    Greenlands
    England
    Director
    Hoole Lane
    Nateby
    PR3 0LN Preston
    Greenlands
    England
    EnglandBritish105179370001
    CLARKE, Malcolm Arthur
    19 Devonport Close
    Walton Le Dale
    PR5 4LW Preston
    Director
    19 Devonport Close
    Walton Le Dale
    PR5 4LW Preston
    EnglandBritish41309870003
    FLYNN, Michael
    Lynton Greenside
    Ribchester
    PR3 3ZJ Preston
    Lancashire
    Director
    Lynton Greenside
    Ribchester
    PR3 3ZJ Preston
    Lancashire
    EnglandBritish42458250001
    FORREST, Timothy John
    Oak Tree Farm
    Alston
    PR3 3BL Preston
    Lancs
    Director
    Oak Tree Farm
    Alston
    PR3 3BL Preston
    Lancs
    EnglandBritish10823490001
    GORNALL, Anthony Francis
    Honeywell
    Eaves Lane, Woodplumpton
    PR4 0BH Preston
    Lancashire
    Director
    Honeywell
    Eaves Lane, Woodplumpton
    PR4 0BH Preston
    Lancashire
    United KingdomBritish84630110001
    HARLING, Roger
    5 Abbott Brow
    Mellor
    BB2 7HT Blackburn
    Lancashire
    Director
    5 Abbott Brow
    Mellor
    BB2 7HT Blackburn
    Lancashire
    EnglandBritish16964710001
    HUGHES, Jacqueline Margaret
    Crossmoor
    Nr Great Eccleston
    PR4 3XB Preston
    Keeps Barn Farmhouse
    Lancashire
    United Kingdom
    Director
    Crossmoor
    Nr Great Eccleston
    PR4 3XB Preston
    Keeps Barn Farmhouse
    Lancashire
    United Kingdom
    EnglandBritish130856800001
    KANTHARIA, Tauseef Ashraf
    St. Pauls Road
    PR1 1PX Preston
    Preston Vocational Centre
    England
    Director
    St. Pauls Road
    PR1 1PX Preston
    Preston Vocational Centre
    England
    United KingdomBritish258920950001
    KERSHAW, Geoffrey Philip
    St. Pauls Road
    PR1 1PX Preston
    Preston Vocational Centre
    England
    Director
    St. Pauls Road
    PR1 1PX Preston
    Preston Vocational Centre
    England
    EnglandBritish75644220004
    LOVATT, Michael Gerard
    Catterall Lane
    Catterall
    PR3 0PA Preston
    3
    England
    Director
    Catterall Lane
    Catterall
    PR3 0PA Preston
    3
    England
    United KingdomBritish147154850001
    LOVATT, Michael Gerard
    Preston City Council Services Site
    St Pauls Road
    PR1 1PX Preston
    C/O Preston City Council
    Lancashire
    England
    Director
    Preston City Council Services Site
    St Pauls Road
    PR1 1PX Preston
    C/O Preston City Council
    Lancashire
    England
    United KingdomBritish147154850001
    LOVELL, Christopher
    Pendle Drive
    BB7 9JR Whalley
    41
    Lancashire
    Director
    Pendle Drive
    BB7 9JR Whalley
    41
    Lancashire
    United KingdomBritish177103440001
    MCELDUFF, Kevin
    Darwen House
    Guide
    BB1 2QE Blackburn
    C/O Lepb
    Lancashire
    United Kingdom
    Director
    Darwen House
    Guide
    BB1 2QE Blackburn
    C/O Lepb
    Lancashire
    United Kingdom
    British134946560001
    RITCHIE, Ashley Elizabeth
    Ribblesdale Drive
    Grimsargh
    PR2 5RJ Preston
    2
    England
    Director
    Ribblesdale Drive
    Grimsargh
    PR2 5RJ Preston
    2
    England
    United KingdomBritish174449780001
    SCANLAN, Neil
    Chapel Walk
    Longton
    PR4 5AD Preston
    5
    Lancashire
    Director
    Chapel Walk
    Longton
    PR4 5AD Preston
    5
    Lancashire
    United KingdomBritish139456120001
    SPENCER, Stephen
    St. Pauls Road
    PR1 1PX Preston
    Preston Vocational Centre
    England
    Director
    St. Pauls Road
    PR1 1PX Preston
    Preston Vocational Centre
    England
    EnglandBritish253418310001
    WARLOW, David Gwynne
    Sandy Lane
    Pleasington
    BB2 6RE Blackburn
    Trout Brook House
    England
    Director
    Sandy Lane
    Pleasington
    BB2 6RE Blackburn
    Trout Brook House
    England
    United KingdomBritish117740320001
    WATSON, Amanda Margaret
    Kielder Gardens
    PR25 5AB Leyland
    4
    England
    Director
    Kielder Gardens
    PR25 5AB Leyland
    4
    England
    EnglandBritish264076470001

    What are the latest statements on persons with significant control for PRESTON CONSTRUCTION CENTRE LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 29, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0