EXPAC (PRESTON) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

06/03/256 March 2025 Full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/11/2413 November 2024 Appointment of Mr Eduardo Gouveia Moriya as a director on 2024-11-11

View Document

01/10/241 October 2024 Notification of Gri Expac Ltd as a person with significant control on 2024-10-01

View Document

20/09/2420 September 2024 Full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

23/05/2423 May 2024 Appointment of Mr Andrew Lee Robinson as a director on 2024-05-21

View Document

23/05/2423 May 2024 Termination of appointment of Joanne Bowers as a director on 2024-05-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Termination of appointment of Alexander Mark Graham as a director on 2023-12-07

View Document

22/09/2322 September 2023 Full accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

20/04/2320 April 2023 Appointment of Miss Joanne Bowers as a director on 2023-04-20

View Document

20/04/2320 April 2023 Termination of appointment of Samantha Jane Grayson as a director on 2023-04-20

View Document

20/02/2320 February 2023 Appointment of Mr Alexander Mark Graham as a director on 2023-02-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Termination of appointment of Mark Simon Hardy as a director on 2022-11-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/03/2012 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

04/02/204 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

31/12/1931 December 2019 ADOPT ARTICLES 18/12/2019

View Document

31/12/1931 December 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

20/12/1920 December 2019 18/12/19 STATEMENT OF CAPITAL GBP 1100

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR JEREMY FRANCIS EASTHAM

View Document

08/08/198 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR JAMES NATHAN BROWN

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MRS SAMANTHA JANE GRAYSON

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL ATKINSON

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR LINDSAY HINDMARSH

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR MARTIN CHARLES CUMMINGS

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL GARSTANG

View Document

26/03/1826 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/03/1820 March 2018 PREVSHO FROM 30/06/2018 TO 31/12/2017

View Document

15/03/1815 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

06/02/186 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 015273950012

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MRS LINDSAY GEORGINA HINDMARSH

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR PAUL GARSTANG

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

22/12/1622 December 2016 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

01/11/161 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM UNITS 1 & 2 TOMLINSON ROAD LEYLAND PRESTON LANCASHIRE PR25 2DY

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, SECRETARY BELINDA RIMMER

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR DAVID THOMAS KEARNS

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR PAUL JAMES ATKINSON

View Document

31/10/1631 October 2016 SECRETARY APPOINTED MR DAVID THOMAS KEARNS

View Document

31/10/1631 October 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR BELINDA RIMMER

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK LANGTREE

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LANGTREE

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR GRAHAM ROYLE

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/06/1518 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK LESTER LANGTREE / 07/04/2015

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN LANGTREE / 07/04/2015

View Document

09/04/159 April 2015 SECRETARY'S CHANGE OF PARTICULARS / BELINDA ANN RIMMER / 07/04/2015

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / BELINDA ANN RIMMER / 07/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK LESTER LANGTREE / 08/04/2013

View Document

14/06/1314 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM DOUGLAS BANK HOUSE WIGAN LANE WIGAN LANCASHIRE WN1 2TB UNITED KINGDOM

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN LANGTREE

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/09/1218 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

14/06/1214 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM DUNKIRK MILL DUNKIRK LANE LEYLAND LANCASHIRE PR26 7SQ

View Document

20/09/1120 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

09/09/119 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

09/09/119 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

17/08/1117 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/08/1117 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/08/1117 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

17/08/1117 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1116 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/07/1012 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/076 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/07/0613 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

24/06/0624 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0624 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0627 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

14/07/0514 July 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/06/0520 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/08/0312 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/09/014 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0124 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0118 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/10/9915 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9917 June 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

18/03/9818 March 1998 AUDITOR'S RESIGNATION

View Document

11/08/9711 August 1997 RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS

View Document

25/06/9725 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/07/965 July 1996 NEW SECRETARY APPOINTED

View Document

05/07/965 July 1996 SECRETARY RESIGNED

View Document

05/07/965 July 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

05/07/965 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/07/9517 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 12/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/06/9424 June 1994 RETURN MADE UP TO 12/06/94; FULL LIST OF MEMBERS

View Document

25/04/9425 April 1994 REGISTERED OFFICE CHANGED ON 25/04/94 FROM: UNIT 7 BOXER PLACE MOSS SIDE EMPLOYMENT CENTRE LEYLAND LANCS PR5 3QL

View Document

20/04/9420 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9431 January 1994 NEW DIRECTOR APPOINTED

View Document

11/12/9311 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/07/9312 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9312 July 1993 RETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/07/9215 July 1992 RETURN MADE UP TO 12/06/92; FULL LIST OF MEMBERS

View Document

31/01/9231 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

23/07/9123 July 1991 RETURN MADE UP TO 12/06/91; NO CHANGE OF MEMBERS

View Document

04/09/904 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

04/09/904 September 1990 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 NEW DIRECTOR APPOINTED

View Document

28/07/8928 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

28/07/8928 July 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

04/03/894 March 1989 RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

26/01/8926 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/8724 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

24/09/8724 September 1987 RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 RETURN MADE UP TO 18/06/86; FULL LIST OF MEMBERS

View Document

30/06/8630 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

10/11/8010 November 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/8010 November 1980 CERTIFICATE OF INCORPORATION

View Document


More Company Information