PRE (HALIFAX) LIMITED

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

    Company NamePRE (HALIFAX) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09347403
    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 PRE (HALIFAX) LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is PRE (HALIFAX) LIMITED located?

    Registered Office Address
    80 Strand
    WC2R 0DT London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PRE (HALIFAX) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for PRE (HALIFAX) LIMITED?

    Last Confirmation Statement Made Up ToDec 09, 2026
    Next Confirmation Statement DueDec 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 09, 2025
    OverdueNo

    What are the latest filings for PRE (HALIFAX) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Stephen Richards Daniels as a director on Dec 23, 2025

    2 pagesAP01

    Appointment of Mr Elliot Mark Tegerdine as a director on Dec 23, 2025

    2 pagesAP01

    Appointment of Mr Edward William Mole as a director on Dec 23, 2025

    2 pagesAP01

    Termination of appointment of Zorica Malesevic as a director on Dec 23, 2025

    1 pagesTM01

    Termination of appointment of Mohammed Raza Ali as a director on Dec 23, 2025

    1 pagesTM01

    Registered office address changed from 338 Euston Road London NW1 3BG England to 80 Strand London WC2R 0DT on Dec 15, 2025

    1 pagesAD01

    Confirmation statement made on Dec 09, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    8 pagesAA

    Confirmation statement made on Dec 09, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    8 pagesAA

    Confirmation statement made on Dec 09, 2023 with no updates

    3 pagesCS01

    Termination of appointment of William Laugharne Morgan as a director on May 18, 2023

    1 pagesTM01

    Termination of appointment of Karl Phillip Devon-Lowe as a director on May 18, 2023

    1 pagesTM01

    Appointment of Mr Mohammed Raza Ali as a director on May 18, 2023

    2 pagesAP01

    Appointment of Ms Zorica Malesevic as a director on May 18, 2023

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2022

    8 pagesAA

    Confirmation statement made on Dec 09, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    8 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Pure Renewable Energy Ltd as a person with significant control on Mar 02, 2020

    1 pagesPSC07

    Confirmation statement made on Dec 09, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    8 pagesAA

    Confirmation statement made on Dec 09, 2020 with updates

    4 pagesCS01

    Current accounting period extended from Mar 31, 2020 to Jun 30, 2020

    1 pagesAA01

    Registered office address changed from The Old Vicarage Market Street Castle Donington Derbyshire DE74 2JB United Kingdom to 338 Euston Road London NW1 3BG on Mar 04, 2020

    1 pagesAD01

    Who are the officers of PRE (HALIFAX) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DANIELS, Stephen Richards
    Strand
    WC2R 0DT London
    80
    England
    Director
    Strand
    WC2R 0DT London
    80
    England
    EnglandBritish169576160001
    MOLE, Edward William
    Strand
    WC2R 0DT London
    80
    England
    Director
    Strand
    WC2R 0DT London
    80
    England
    EnglandBritish127032680008
    TEGERDINE, Elliot Mark
    Strand
    WC2R 0DT London
    80
    England
    Director
    Strand
    WC2R 0DT London
    80
    England
    EnglandBritish311893460001
    DODSLEY, Jonathan
    Market Street
    DE74 2JB Castle Donington
    The Old Vicarage
    Derbyshire
    United Kingdom
    Secretary
    Market Street
    DE74 2JB Castle Donington
    The Old Vicarage
    Derbyshire
    United Kingdom
    193315010001
    ALI, Mohammed Raza
    Strand
    WC2R 0DT London
    80
    England
    Director
    Strand
    WC2R 0DT London
    80
    England
    United KingdomBritish309573080001
    BUTLER, Stephen Philip
    Market Street
    DE74 2JB Castle Donington
    The Old Vicarage
    Derbyshire
    United Kingdom
    Director
    Market Street
    DE74 2JB Castle Donington
    The Old Vicarage
    Derbyshire
    United Kingdom
    United KingdomBritish16293890003
    BUTLER, Stephen Philip
    Chase Park
    Daleside Road
    NG2 4GT Nottingham
    5
    United Kingdom
    Director
    Chase Park
    Daleside Road
    NG2 4GT Nottingham
    5
    United Kingdom
    United KingdomBritish193315000001
    DEVON-LOWE, Karl Phillip
    Euston Road
    NW1 3BG London
    338
    England
    Director
    Euston Road
    NW1 3BG London
    338
    England
    EnglandBritish247580580001
    MALESEVIC, Zorica
    Strand
    WC2R 0DT London
    80
    England
    Director
    Strand
    WC2R 0DT London
    80
    England
    United KingdomBritish283262620001
    MORGAN, William Laugharne
    Euston Road
    NW1 3BG London
    338
    England
    Director
    Euston Road
    NW1 3BG London
    338
    England
    United KingdomBritish189139990003
    PRESBURY, Adrian Mark
    Market Street
    DE74 2JB Castle Donington
    The Old Vicarage
    Derbyshire
    United Kingdom
    Director
    Market Street
    DE74 2JB Castle Donington
    The Old Vicarage
    Derbyshire
    United Kingdom
    United KingdomBritish61995560002

    Who are the persons with significant control of PRE (HALIFAX) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chase Park, Daleside Road
    NG2 4GT Nottingham
    5
    England
    Apr 06, 2016
    Chase Park, Daleside Road
    NG2 4GT Nottingham
    5
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompany Law
    Place RegisteredCompanies House
    Registration Number07243423
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for PRE (HALIFAX) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 02, 2020The 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