Company NamePraetura Commercial Finance Limited
Company StatusActive
Company Number10384014
CategoryPrivate Limited Company
Incorporation Date19 September 2016(7 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jack Daniel Summers
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(1 month, 1 week after company formation)
Appointment Duration7 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 8, Bauhaus 27 Quay Street
Manchester
M3 3GY
Director NameMr Stuart James Bates
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(6 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month
RoleCommercial Director North
Country of ResidenceEngland
Correspondence AddressLevel 8, Bauhaus 27 Quay Street
Manchester
M3 3GY
Director NameMs Lisa Marie Wood
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(6 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence AddressLevel 8, Bauhaus 27 Quay Street
Manchester
M3 3GY
Director NameMr Peadar James O'Reilly
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed19 September 2016(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 1 Giant's Basin
Potato Wharf
Manchester
M3 4NB
Director NameMr Michael James Fletcher
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(1 month, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 2018)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Giants Basin Potato Wharf
Manchester
M3 4NB
Director NameMr David Christopher Foreman
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(1 month, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 2018)
RolePartner
Country of ResidenceEngland
Correspondence AddressGround Floor, Giants Basin Potato Wharf
Manchester
M3 4NB

Location

Registered AddressLevel 8, Bauhaus
27 Quay Street
Manchester
M3 3GY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 September 2023 (7 months, 2 weeks ago)
Next Return Due2 October 2024 (4 months, 4 weeks from now)

Charges

5 April 2023Delivered on: 6 April 2023
Persons entitled: Rbs Invoice Finance Limited (As Security Trustee)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
14 July 2020Delivered on: 17 July 2020
Persons entitled: Pcf Loanco Limited

Classification: A registered charge
Outstanding
14 July 2020Delivered on: 16 July 2020
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
18 February 2019Delivered on: 25 February 2019
Persons entitled: Rm Capital Markets Limited

Classification: A registered charge
Particulars: The company charged by way of first fixed charge all its real property (although no further details are specified in the charge). For further detail see clause 4.1.1 and schedule 2. the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). For further detail see clause 4.1.8 and schedule 4.
Outstanding
18 February 2019Delivered on: 19 February 2019
Persons entitled: Rbs Invoice Finance Limited (As Security Agent)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
17 April 2018Delivered on: 17 April 2018
Persons entitled:
Peadar O'reilly
Michael Fletcher

Classification: A registered charge
Outstanding
29 December 2016Delivered on: 3 January 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the fixed charge, please refer to the charging instrument directly.
Outstanding
22 November 2016Delivered on: 7 December 2016
Persons entitled: Peadar O'reilly and Michael Fletcher

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

6 October 2023Accounts for a small company made up to 31 December 2022 (22 pages)
2 October 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
6 April 2023Registration of charge 103840140008, created on 5 April 2023 (83 pages)
30 March 2023Satisfaction of charge 103840140005 in full (1 page)
30 March 2023Satisfaction of charge 103840140003 in full (1 page)
30 March 2023Satisfaction of charge 103840140001 in full (1 page)
10 October 2022Accounts for a small company made up to 31 December 2021 (22 pages)
30 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
30 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
29 September 2021Registered office address changed from Ground Floor, Giants Basin Potato Wharf Manchester M3 4NB England to Level 8, Bauhaus 27 Quay Street Manchester M3 3GY on 29 September 2021 (1 page)
20 September 2021Current accounting period extended from 30 November 2021 to 31 December 2021 (1 page)
18 August 2021Accounts for a small company made up to 30 November 2020 (22 pages)
12 November 2020Full accounts made up to 30 November 2019 (20 pages)
25 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
17 July 2020Registration of charge 103840140007, created on 14 July 2020 (19 pages)
16 July 2020Registration of charge 103840140006, created on 14 July 2020 (63 pages)
23 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
11 June 2019Full accounts made up to 30 November 2018 (21 pages)
25 February 2019Registration of charge 103840140005, created on 18 February 2019 (63 pages)
19 February 2019Registration of charge 103840140004, created on 18 February 2019 (63 pages)
26 September 2018Confirmation statement made on 18 September 2018 with updates (3 pages)
24 September 2018Termination of appointment of David Christopher Foreman as a director on 24 September 2018 (1 page)
24 September 2018Termination of appointment of Michael James Fletcher as a director on 24 September 2018 (1 page)
24 September 2018Termination of appointment of Peadar James O'reilly as a director on 24 September 2018 (1 page)
19 June 2018Full accounts made up to 30 November 2017 (20 pages)
17 April 2018Registration of charge 103840140003, created on 17 April 2018 (28 pages)
11 October 2017Registered office address changed from Floor 1 Giant's Basin Potato Wharf Manchester M3 4NB United Kingdom to Ground Floor, Giants Basin Potato Wharf Manchester M3 4NB on 11 October 2017 (1 page)
11 October 2017Registered office address changed from Ground Floor, Giants Basin Potato Wharf Manchester M3 4NB England to Ground Floor, Giants Basin Potato Wharf Manchester M3 4NB on 11 October 2017 (1 page)
11 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
11 October 2017Registered office address changed from Floor 1 Giant's Basin Potato Wharf Manchester M3 4NB United Kingdom to Ground Floor, Giants Basin Potato Wharf Manchester M3 4NB on 11 October 2017 (1 page)
11 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
11 October 2017Registered office address changed from Ground Floor, Giants Basin Potato Wharf Manchester M3 4NB England to Ground Floor, Giants Basin Potato Wharf Manchester M3 4NB on 11 October 2017 (1 page)
4 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
4 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
7 April 2017Appointment of Stuart James Bates as a director on 6 April 2017 (2 pages)
7 April 2017Appointment of Stuart James Bates as a director on 6 April 2017 (2 pages)
6 April 2017Appointment of Lisa Marie Wood as a director on 6 April 2017 (2 pages)
6 April 2017Appointment of Lisa Marie Wood as a director on 6 April 2017 (2 pages)
9 January 2017Current accounting period extended from 30 September 2017 to 30 November 2017 (1 page)
9 January 2017Current accounting period extended from 30 September 2017 to 30 November 2017 (1 page)
3 January 2017Registration of charge 103840140002, created on 29 December 2016 (62 pages)
3 January 2017Registration of charge 103840140002, created on 29 December 2016 (62 pages)
7 December 2016Appointment of Mr Michael James Fletcher as a director on 16 November 2016 (2 pages)
7 December 2016Registration of charge 103840140001, created on 22 November 2016 (28 pages)
7 December 2016Appointment of Mr David Christopher Foreman as a director on 16 November 2016 (2 pages)
7 December 2016Registration of charge 103840140001, created on 22 November 2016 (28 pages)
7 December 2016Appointment of Mr David Christopher Foreman as a director on 16 November 2016 (2 pages)
7 December 2016Appointment of Mr Michael James Fletcher as a director on 16 November 2016 (2 pages)
1 November 2016Appointment of Mr Jack Daniel Summers as a director on 31 October 2016 (2 pages)
1 November 2016Appointment of Mr Jack Daniel Summers as a director on 31 October 2016 (2 pages)
19 September 2016Incorporation
Statement of capital on 2016-09-19
  • GBP 1
(36 pages)
19 September 2016Incorporation
Statement of capital on 2016-09-19
  • GBP 1
(36 pages)