Company NamePraetura Debt Limited
DirectorsDavid Christopher Foreman and Peadar James O'Reilly
Company StatusActive
Company Number11010030
CategoryPrivate Limited Company
Incorporation Date12 October 2017(6 years, 6 months ago)
Previous NameEnsco 1256 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Christopher Foreman
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2017(1 week, 1 day after company formation)
Appointment Duration6 years, 6 months
RoleCompany 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
StatusCurrent
Appointed20 October 2017(1 week, 1 day after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 8 Bauhaus
27 Quay Street
Manchester
M3 3GY
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed12 October 2017(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2017(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ

Location

Registered AddressLevel 8 Bauhaus
27 Quay Street
Manchester
M3 3GY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 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 CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 4 weeks ago)
Next Return Due23 October 2024 (5 months, 2 weeks from now)

Filing History

14 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
9 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
17 November 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
6 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
15 November 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
4 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
15 December 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
20 October 2020Amended micro company accounts made up to 31 December 2018 (3 pages)
27 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
12 July 2019Micro company accounts made up to 31 December 2018 (4 pages)
3 July 2019Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
4 June 2019Registered office address changed from Giant's Basin Potato Wharf Castlefield Manchester M3 4NB England to Level 8 Bauhaus 28 Quay Street Manchester M3 3GY on 4 June 2019 (1 page)
4 June 2019Registered office address changed from Level 8 Bauhaus 28 Quay Street Manchester M3 3GY England to Level 8 Bauhaus 27 Quay Street Manchester M3 3GY on 4 June 2019 (1 page)
26 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
24 October 2017Notification of Peadar O'reilly as a person with significant control on 24 October 2017 (2 pages)
24 October 2017Cessation of Gateley Incorporations Limited as a person with significant control on 24 October 2017 (1 page)
24 October 2017Cessation of Gateley Incorporations Limited as a person with significant control on 24 October 2017 (1 page)
24 October 2017Notification of Peadar O'reilly as a person with significant control on 24 October 2017 (2 pages)
23 October 2017Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Giant's Basin Potato Wharf Castlefield Manchester M3 4NB on 23 October 2017 (1 page)
23 October 2017Termination of appointment of Gateley Secretaries Limited as a secretary on 20 October 2017 (1 page)
23 October 2017Termination of appointment of Gateley Incorporations Limited as a director on 20 October 2017 (1 page)
23 October 2017Termination of appointment of Gateley Incorporations Limited as a director on 20 October 2017 (1 page)
23 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-20
(3 pages)
23 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-20
(3 pages)
23 October 2017Appointment of Mr Peadar O'reilly as a director on 20 October 2017 (2 pages)
23 October 2017Appointment of Mr Peadar O'reilly as a director on 20 October 2017 (2 pages)
23 October 2017Appointment of Mr David Christopher Foreman as a director on 20 October 2017 (2 pages)
23 October 2017Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Giant's Basin Potato Wharf Castlefield Manchester M3 4NB on 23 October 2017 (1 page)
23 October 2017Termination of appointment of Michael James Ward as a director on 20 October 2017 (1 page)
23 October 2017Appointment of Mr David Christopher Foreman as a director on 20 October 2017 (2 pages)
23 October 2017Termination of appointment of Gateley Secretaries Limited as a secretary on 20 October 2017 (1 page)
23 October 2017Termination of appointment of Michael James Ward as a director on 20 October 2017 (1 page)
12 October 2017Incorporation
Statement of capital on 2017-10-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
12 October 2017Incorporation
Statement of capital on 2017-10-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)