Company NameP.A.R. (Preston) Limited
Company StatusActive
Company Number01803294
CategoryPrivate Limited Company
Incorporation Date26 March 1984(40 years, 1 month ago)
Previous NameMarplace (Number 77) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Keith Chambers
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(20 years after company formation)
Appointment Duration20 years, 1 month
RoleOps Director
Country of ResidenceEngland
Correspondence AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL
Director NameMr Anthony Ian Glen
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(21 years, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL
Secretary NameMr Anthony Ian Glen
NationalityBritish
StatusCurrent
Appointed31 December 2005(21 years, 9 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL
Director NameMr Christopher Livesey
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2009(25 years, 4 months after company formation)
Appointment Duration14 years, 9 months
RoleSalesman
Country of ResidenceEngland
Correspondence AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL
Director NameIan David Glen
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(7 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address4 Hardcastle Close
Bradshaw Hall Bradshaw
Bolton
Lancashire
BL2 4HR
Director NameMr Dennis Hill
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(7 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 1994)
RoleCompany Director
Correspondence Address8 Casterton Church Park
Euxton
Chorley
Lancashire
PR7 6HN
Director NameHenry Vincent Lewis
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(7 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressLinden Lee
Tor Avenue Greenmount
Bury
Lancashire
BL8 4HG
Secretary NameIan David Glen
NationalityBritish
StatusResigned
Appointed16 October 1991(7 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address4 Hardcastle Close
Bradshaw Hall Bradshaw
Bolton
Lancashire
BL2 4HR
Director NameMr Francis Livesey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(15 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lawns 9 Mellings Fold
Preston
Lancashire
PR1 4PD

Location

Registered AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£3,000

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Filing History

21 December 2023Accounts for a dormant company made up to 31 July 2023 (2 pages)
10 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
17 January 2023Accounts for a dormant company made up to 31 July 2022 (3 pages)
9 November 2022Registered office address changed from St Georges House 215-219 Chester Road Manchester M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 9 November 2022 (1 page)
10 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
24 January 2022Accounts for a dormant company made up to 31 July 2021 (3 pages)
11 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
6 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
26 March 2020Accounts for a dormant company made up to 31 July 2019 (3 pages)
11 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
20 May 2019Director's details changed for Mr Christopher Livesey on 20 May 2019 (2 pages)
20 May 2019Director's details changed for Mr Anthony Ian Glen on 20 May 2019 (2 pages)
20 May 2019Director's details changed for Mr Christopher Livesey on 20 May 2019 (2 pages)
20 May 2019Director's details changed for Mr Keith Chambers on 20 May 2019 (2 pages)
20 May 2019Secretary's details changed for Mr Anthony Ian Glen on 20 May 2019 (1 page)
1 April 2019Accounts for a dormant company made up to 31 July 2018 (3 pages)
11 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
19 December 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
16 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
12 April 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
12 April 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
13 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
20 January 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
20 January 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
30 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 3,000
(6 pages)
30 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 3,000
(6 pages)
18 March 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
18 March 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
22 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 3,000
(6 pages)
22 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 3,000
(6 pages)
9 January 2014Total exemption small company accounts made up to 31 July 2013 (11 pages)
9 January 2014Total exemption small company accounts made up to 31 July 2013 (11 pages)
25 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 3,000
(6 pages)
25 October 2013Director's details changed for Mr Keith Chambers on 1 September 2013 (2 pages)
25 October 2013Director's details changed for Mr Keith Chambers on 1 September 2013 (2 pages)
25 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 3,000
(6 pages)
25 October 2013Director's details changed for Mr Keith Chambers on 1 September 2013 (2 pages)
18 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
18 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
25 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
25 October 2012Director's details changed for Mr Christopher Livesey on 25 October 2012 (2 pages)
25 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
25 October 2012Director's details changed for Mr Christopher Livesey on 25 October 2012 (2 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
18 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
1 December 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
1 December 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
27 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
15 October 2010Termination of appointment of Francis Livesey as a director (1 page)
15 October 2010Termination of appointment of Francis Livesey as a director (1 page)
12 March 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
12 March 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
28 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
28 October 2009Director's details changed for Mr Christopher Livesey on 10 October 2009 (2 pages)
28 October 2009Director's details changed for Keith Chambers on 10 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Francis Livesey on 10 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Francis Livesey on 10 October 2009 (2 pages)
28 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
28 October 2009Director's details changed for Mr Christopher Livesey on 10 October 2009 (2 pages)
28 October 2009Director's details changed for Keith Chambers on 10 October 2009 (2 pages)
22 October 2009Appointment of Mr Christopher Livesey as a director (2 pages)
22 October 2009Appointment of Mr Christopher Livesey as a director (2 pages)
12 November 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
12 November 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
21 October 2008Return made up to 10/10/08; full list of members (4 pages)
21 October 2008Return made up to 10/10/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
25 October 2007Return made up to 10/10/07; full list of members (3 pages)
25 October 2007Return made up to 10/10/07; full list of members (3 pages)
6 January 2007Accounts for a small company made up to 31 July 2006 (10 pages)
6 January 2007Accounts for a small company made up to 31 July 2006 (10 pages)
23 October 2006Return made up to 10/10/06; full list of members (7 pages)
23 October 2006Return made up to 10/10/06; full list of members (7 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned;director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Secretary resigned;director resigned (1 page)
9 February 2006New secretary appointed (2 pages)
14 December 2005Accounts for a small company made up to 31 July 2005 (8 pages)
14 December 2005Accounts for a small company made up to 31 July 2005 (8 pages)
26 October 2005Return made up to 10/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 October 2005Return made up to 10/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 September 2005New director appointed (1 page)
6 September 2005New director appointed (1 page)
10 February 2005Accounts for a small company made up to 31 July 2004 (9 pages)
10 February 2005Accounts for a small company made up to 31 July 2004 (9 pages)
28 October 2004Return made up to 10/10/04; full list of members (8 pages)
28 October 2004Return made up to 10/10/04; full list of members (8 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
2 February 2004Accounts for a small company made up to 31 July 2003 (8 pages)
2 February 2004Accounts for a small company made up to 31 July 2003 (8 pages)
20 October 2003Return made up to 10/10/03; full list of members
  • 363(287) ‐ Registered office changed on 20/10/03
(7 pages)
20 October 2003Return made up to 10/10/03; full list of members
  • 363(287) ‐ Registered office changed on 20/10/03
(7 pages)
10 January 2003Accounts for a small company made up to 31 July 2002 (6 pages)
10 January 2003Accounts for a small company made up to 31 July 2002 (6 pages)
23 October 2002Return made up to 10/10/02; full list of members (7 pages)
23 October 2002Return made up to 10/10/02; full list of members (7 pages)
13 December 2001Accounts for a small company made up to 31 July 2001 (6 pages)
13 December 2001Accounts for a small company made up to 31 July 2001 (6 pages)
23 October 2001Return made up to 16/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 October 2001Return made up to 16/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
15 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
23 October 2000Return made up to 16/10/00; full list of members (7 pages)
23 October 2000Return made up to 16/10/00; full list of members (7 pages)
30 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
30 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
29 October 1999Return made up to 16/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 October 1999Return made up to 16/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
15 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
15 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
15 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
15 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
28 October 1998Return made up to 16/10/98; no change of members (6 pages)
28 October 1998Return made up to 16/10/98; no change of members (6 pages)
25 November 1997Accounts for a small company made up to 31 July 1997 (6 pages)
25 November 1997Accounts for a small company made up to 31 July 1997 (6 pages)
27 October 1997Return made up to 16/10/97; no change of members (6 pages)
27 October 1997Return made up to 16/10/97; no change of members (6 pages)
3 December 1996Full accounts made up to 31 July 1996 (7 pages)
3 December 1996Full accounts made up to 31 July 1996 (7 pages)
24 October 1996Return made up to 16/10/96; full list of members (8 pages)
24 October 1996Return made up to 16/10/96; full list of members (8 pages)
27 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
27 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
30 October 1995Return made up to 16/10/95; no change of members (4 pages)
30 October 1995Return made up to 16/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
19 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
19 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
26 March 1984Incorporation (22 pages)
26 March 1984Incorporation (22 pages)