Background WavePink WaveYellow Wave

PREES METALS LIMITED (05768834)

PREES METALS LIMITED (05768834) is an active UK company. incorporated on 4 April 2006. with registered office in Edwalton. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. PREES METALS LIMITED has been registered for 20 years. Current directors include TARR, Jonathan Luke.

Company Number
05768834
Status
active
Type
ltd
Incorporated
4 April 2006
Age
20 years
Address
Sterling House 5 Wheatcroft Business Park, Edwalton, NG12 4DG
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
TARR, Jonathan Luke
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREES METALS LIMITED

PREES METALS LIMITED is an active company incorporated on 4 April 2006 with the registered office located in Edwalton. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. PREES METALS LIMITED was registered 20 years ago.(SIC: 38320)

Status

active

Active since 20 years ago

Company No

05768834

LTD Company

Age

20 Years

Incorporated 4 April 2006

Size

N/A

Accounts

ARD: 31/3

Overdue

3 years overdue

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 1 January 2022 (4 years ago)
Period: 1 April 2020 - 31 March 2021(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2022
Period: 1 April 2021 - 31 March 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 4 January 2022 (4 years ago)
Submitted on 3 June 2022 (3 years ago)

Next Due

Due by 18 January 2023
For period ending 4 January 2023

Previous Company Names

STERLING BUSINESS STRATEGIES LIMITED
From: 12 April 2007To: 2 January 2018
ORICA LTD
From: 4 April 2006To: 12 April 2007
Contact
Address

Sterling House 5 Wheatcroft Business Park Landmere Lane Edwalton, NG12 4DG,

Previous Addresses

10 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG
From: 4 April 2006To: 9 August 2014
Timeline

10 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Apr 06
Director Left
May 10
New Owner
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Owner Exit
May 18
Director Joined
Jan 19
Owner Exit
Nov 19
Director Left
Nov 19
New Owner
May 20
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

TARR, Jonathan Luke

Active
5 Wheatcroft Business Park, EdwaltonNG12 4DG
Born April 1983
Director
Appointed 14 Jan 2019

GRIFFITHS, David Richard

Resigned
47 Templeoak Drive, NottinghamNG8 2SF
Secretary
Appointed 04 Apr 2007
Resigned 18 May 2016

KAY, Anne Marie

Resigned
46 Brown Lane, NottinghamNG11 0AD
Secretary
Appointed 01 Nov 2006
Resigned 04 Apr 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 04 Apr 2006
Resigned 10 Apr 2006

GRIFFITHS, David Richard

Resigned
47 Templeoak Drive, NottinghamNG8 2SF
Born April 1963
Director
Appointed 04 Apr 2007
Resigned 02 Jan 2018

KAY, Andrew John

Resigned
46 Brown Lane, NottinghamNG11 0AD
Born January 1956
Director
Appointed 01 Nov 2006
Resigned 31 Mar 2008

KORDULA, Wincent Piotr

Resigned
8 Holme Close, NottinghamNG14 6EX
Born November 1965
Director
Appointed 06 Apr 2007
Resigned 31 Mar 2010

TARR, Vivienne

Resigned
5 Wheatcroft Business Park, EdwaltonNG12 4DG
Born September 1952
Director
Appointed 02 Jan 2018
Resigned 31 Oct 2019

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 04 Apr 2006
Resigned 10 Apr 2006

Persons with significant control

3

1 Active
2 Ceased

Mr Jonathan Tarr

Active
5 Wheatcroft Business Park, EdwaltonNG12 4DG
Born April 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2019

Mrs Vivienne Tarr

Ceased
5 Wheatcroft Business Park, EdwaltonNG12 4DG
Born September 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jan 2018
Ceased 31 Oct 2019

Mr David Richard Griffiths

Ceased
5 Wheatcroft Business Park, EdwaltonNG12 4DG
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Jan 2018
Fundings
Financials
Latest Activities

Filing History

70

Dissolved Compulsory Strike Off Suspended
13 April 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
4 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 June 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
7 May 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
1 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
21 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 May 2020
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
4 May 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2020
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
1 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
2 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Gazette Notice Compulsory
26 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 May 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Resolution
2 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 May 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 April 2015
AR01AR01
Accounts With Accounts Type Dormant
25 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Micro Entity
6 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Sail Address Company
21 May 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
22 January 2009
363aAnnual Return
Legacy
21 January 2009
363aAnnual Return
Legacy
4 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 April 2008
AAAnnual Accounts
Legacy
2 April 2008
88(2)Return of Allotment of Shares
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 April 2007
AAAnnual Accounts
Legacy
17 April 2007
287Change of Registered Office
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
287Change of Registered Office
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Incorporation Company
4 April 2006
NEWINCIncorporation