Background WavePink WaveYellow Wave

PRE-FORMED COMPONENTS LIMITED (00716672)

PRE-FORMED COMPONENTS LIMITED (00716672) is an active UK company. incorporated on 1 March 1962. with registered office in Manchester. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. PRE-FORMED COMPONENTS LIMITED has been registered for 64 years. Current directors include CHOPRA, Kapil, Dr, MURPHY, Daniel Edward, PELTOR, Edward.

Company Number
00716672
Status
active
Type
ltd
Incorporated
1 March 1962
Age
64 years
Address
C/O Tenmat Limited Frank Perkins Way, Manchester, M44 5EW
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
CHOPRA, Kapil, Dr, MURPHY, Daniel Edward, PELTOR, Edward
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRE-FORMED COMPONENTS LIMITED

PRE-FORMED COMPONENTS LIMITED is an active company incorporated on 1 March 1962 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. PRE-FORMED COMPONENTS LIMITED was registered 64 years ago.(SIC: 43999)

Status

active

Active since 64 years ago

Company No

00716672

LTD Company

Age

64 Years

Incorporated 1 March 1962

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

C/O Tenmat Limited Frank Perkins Way Irlam Manchester, M44 5EW,

Previous Addresses

C/O Tenmat Ltd Ashburton Road West Trafford Park Manchester Greater Manchester M17 1TD England
From: 2 December 2021To: 27 March 2023
Brunswick House 1 Deighton Close Wetherby West Yorkshire LS22 7GZ
From: 23 December 2014To: 2 December 2021
Brunwick House 1 Deighton Close Wetherby West Yorkshire LS22 7GZ
From: 17 November 2011To: 23 December 2014
the Wolseley Center Harrison Way Leamington Spa Warwickshire CV31 3HH
From: 1 March 1962To: 17 November 2011
Timeline

28 key events • 1962 - 2024

Funding Officers Ownership
Company Founded
Feb 62
Director Joined
Jun 10
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Loan Cleared
Sept 14
Loan Secured
Sept 18
Loan Secured
May 20
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Feb 22
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

CHOPRA, Kapil, Dr

Active
Frank Perkins Way, ManchesterM44 5EW
Born April 1981
Director
Appointed 01 Apr 2024

MURPHY, Daniel Edward

Active
Frank Perkins Way, ManchesterM44 5EW
Born November 1988
Director
Appointed 31 Jul 2024

PELTOR, Edward

Active
Frank Perkins Way, ManchesterM44 5EW
Born September 1969
Director
Appointed 30 Nov 2021

GUERARD, Julia

Resigned
Aragon House, 11, ReigateRH2 0DR
Secretary
Appointed 31 Mar 1994
Resigned 29 Feb 2008

HEATH, Simon Barrie

Resigned
7 Oak Way, AshteadKT21 1LQ
Secretary
Appointed N/A
Resigned 31 Mar 1994

JONES, Caroline Louise

Resigned
Frank Perkins Way, ManchesterM44 5EW
Secretary
Appointed 30 Nov 2021
Resigned 01 Apr 2024

MIDDLEMISS, Graham

Resigned
20 Spindle Lane, SolihullB90 1RP
Secretary
Appointed 29 Feb 2008
Resigned 27 Oct 2011

ALABASTER, Duncan

Resigned
36 Ridgeway Road, SalisburySP1 3BU
Born September 1961
Director
Appointed 01 Jun 2003
Resigned 29 Feb 2008

ASHLING, Allan Thomas

Resigned
24 Temple Road, EpsomKT19 8HA
Born January 1945
Director
Appointed N/A
Resigned 30 Jun 1994

ASHLING, Geoffrey Edward

Resigned
Drummond House, Norwood HillRH6 0ET
Born July 1937
Director
Appointed N/A
Resigned 29 Feb 2008

ASHLING, William Sydney

Resigned
Apartment 8 Nanhurst Park, CranleighGU6 8JX
Born April 1932
Director
Appointed N/A
Resigned 23 Jan 2008

ASHMORE, Stephen, Mr.

Resigned
Brunwick House, WetherbyLS22 7GZ
Born November 1964
Director
Appointed 15 Sept 2008
Resigned 27 Oct 2011

BEDFORD, John Stuart

Resigned
House, WetherbyLS22 7GZ
Born August 1957
Director
Appointed 27 Oct 2011
Resigned 30 Nov 2021

GUERARD, Julia

Resigned
Aragon House, 11, ReigateRH2 0DR
Born September 1963
Director
Appointed 31 Mar 1994
Resigned 29 Feb 2008

GUERARD, Stuart Neil

Resigned
Aragon House, ReigateRH2 0DR
Born July 1971
Director
Appointed 01 Nov 1994
Resigned 23 Jan 2008

GUPTA, Shalet Kumar

Resigned
Frank Perkins Way, ManchesterM44 5EW
Born October 1971
Director
Appointed 30 Nov 2021
Resigned 31 Jul 2024

HARDING, Derek John

Resigned
Brunwick House, WetherbyLS22 7GZ
Born March 1973
Director
Appointed 01 Jul 2010
Resigned 27 Oct 2011

JONES, Caroline Louise

Resigned
Frank Perkins Way, ManchesterM44 5EW
Born August 1975
Director
Appointed 01 Apr 2024
Resigned 31 Jul 2024

MACLEMAN, Gordon

Resigned
Frank Perkins Way, ManchesterM44 5EW
Born January 1963
Director
Appointed 30 Nov 2021
Resigned 01 Apr 2024

MANTLE, Robert David

Resigned
4 Sandy Road, StourbridgeDY8 3AH
Born October 1945
Director
Appointed N/A
Resigned 13 Jul 1993

MIDDLEMISS, Graham

Resigned
20 Spindle Lane, SolihullB90 1RP
Born October 1967
Director
Appointed 15 Sept 2008
Resigned 27 Oct 2011

MOORE, Stuart John

Resigned
House, WetherbyLS22 7GZ
Born June 1964
Director
Appointed 27 Oct 2011
Resigned 30 Nov 2021

NEVILLE, Matthew James

Resigned
9 The Brickall, Stratford Upon AvonCV37 8QL
Born November 1968
Director
Appointed 29 Feb 2008
Resigned 27 Oct 2011

PEBODY, John

Resigned
8 Newlands Park, CrawleyRH10 3EW
Born February 1932
Director
Appointed N/A
Resigned 30 Jun 1994

SMITH, Wayne

Resigned
22 Armitage Road, RugeleyWS15 1DE
Born June 1963
Director
Appointed 31 May 2001
Resigned 21 Feb 2003

TILLOTSON, Ian

Resigned
The Ashes, ShrewleyCV35 7AS
Born February 1955
Director
Appointed 29 Feb 2008
Resigned 17 Oct 2008

YATES, William

Resigned
5 Cadbury Road, Sunbury On ThamesTW16 7NA
Born March 1927
Director
Appointed N/A
Resigned 30 Jun 1994

Persons with significant control

1

Frank Perkins Way, ManchesterM44 5EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

196

Change Sail Address Company With Old Address New Address
14 March 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
6 June 2022
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2022
MR01Registration of a Charge
Memorandum Articles
3 February 2022
MAMA
Resolution
3 February 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
17 December 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 December 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
2 December 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 December 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Change To A Person With Significant Control
29 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 March 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
27 January 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Mortgage Satisfy Charge Full
30 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Move Registers To Sail Company
21 November 2012
AD03Change of Location of Company Records
Change Sail Address Company
21 November 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 November 2012
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Secretary Company With Name
17 November 2011
TM02Termination of Secretary
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 November 2011
AD01Change of Registered Office Address
Legacy
10 November 2011
MG01MG01
Legacy
10 November 2011
MG01MG01
Legacy
3 November 2011
MG01MG01
Legacy
2 November 2011
MG01MG01
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Legacy
28 December 2008
288cChange of Particulars
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
225Change of Accounting Reference Date
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
287Change of Registered Office
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
8 November 2005
363aAnnual Return
Legacy
8 November 2005
288cChange of Particulars
Legacy
8 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Legacy
4 February 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
29 January 2004
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Legacy
26 July 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 2002
AAAnnual Accounts
Legacy
1 November 2001
363sAnnual Return (shuttle)
Legacy
17 August 2001
395Particulars of Mortgage or Charge
Legacy
22 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 April 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
31 March 2000
363sAnnual Return (shuttle)
Legacy
9 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1999
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1998
AAAnnual Accounts
Accounts With Accounts Type Medium
20 January 1997
AAAnnual Accounts
Legacy
1 November 1996
363sAnnual Return (shuttle)
Legacy
9 July 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
8 February 1996
244244
Legacy
24 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
288288
Legacy
23 November 1994
363sAnnual Return (shuttle)
Legacy
12 April 1994
288288
Legacy
7 January 1994
288288
Legacy
10 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1993
AAAnnual Accounts
Legacy
28 August 1993
395Particulars of Mortgage or Charge
Auditors Resignation Company
18 March 1993
AUDAUD
Accounts With Accounts Type Full
16 December 1992
AAAnnual Accounts
Legacy
1 December 1992
363sAnnual Return (shuttle)
Legacy
13 November 1992
395Particulars of Mortgage or Charge
Legacy
5 June 1992
395Particulars of Mortgage or Charge
Legacy
6 February 1992
363b363b
Accounts With Accounts Type Full
27 January 1992
AAAnnual Accounts
Legacy
22 January 1992
395Particulars of Mortgage or Charge
Legacy
4 November 1991
288288
Legacy
1 June 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
6 February 1991
AAAnnual Accounts
Legacy
12 November 1990
363363
Accounts With Accounts Type Medium
19 January 1990
AAAnnual Accounts
Legacy
19 December 1989
363363
Legacy
18 November 1989
395Particulars of Mortgage or Charge
Legacy
18 November 1989
395Particulars of Mortgage or Charge
Legacy
18 November 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
24 January 1989
AAAnnual Accounts
Legacy
24 January 1989
363363
Legacy
10 October 1988
288288
Accounts With Accounts Type Medium
8 February 1988
AAAnnual Accounts
Legacy
8 February 1988
363363
Accounts With Accounts Type Medium
5 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
363363
Accounts With Accounts Type Medium
11 June 1986
AAAnnual Accounts
Legacy
3 October 1984
363363
Legacy
7 September 1983
363363
Legacy
22 May 1980
395Particulars of Mortgage or Charge
Incorporation Company
1 March 1962
NEWINCIncorporation