PREESALL ENERGY SERVICES LTD - THORNTON-CLEVELEYS
Company Profile | Company Filings |
Overview
PREESALL ENERGY SERVICES LTD is a Private Limited Company from THORNTON-CLEVELEYS ENGLAND and has the status: Active.
PREESALL ENERGY SERVICES LTD was incorporated 32 years ago on 20/12/1991 and has the registered number: 02673604. The accounts status is SMALL and accounts are next due on 31/12/2024.
PREESALL ENERGY SERVICES LTD was incorporated 32 years ago on 20/12/1991 and has the registered number: 02673604. The accounts status is SMALL and accounts are next due on 31/12/2024.
PREESALL ENERGY SERVICES LTD - THORNTON-CLEVELEYS
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
PO BOX 4
BUSINESS CENTRE HILLHOUSE INTERNATIONAL BUSINESS PARK
THORNTON-CLEVELEYS
FY5 4QD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CANATXX ENERGY VENTURES LTD. (until 29/07/2010)
CANATXX ENERGY VENTURES LTD. (until 29/07/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/04/2023 | 20/04/2024 |
Map
PO BOX 4
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK O'BRIEN | May 1964 | British | Director | 2020-02-17 | CURRENT |
MR DENNIS JOSEPH VOLTER | Aug 1939 | Canadian | Director | 1993-11-26 UNTIL 2008-01-02 | RESIGNED |
MR DENNIS JOSEPH VOLTER | Aug 1939 | Canadian | Director | 2019-02-11 UNTIL 2020-02-17 | RESIGNED |
LORD THOMAS TAYLOR OF BLACKBURN | Jun 1929 | British | Director | 1995-05-04 UNTIL 1999-10-21 | RESIGNED |
ROSS KENNETH HILL | Aug 1940 | Australian | Director | 1995-02-10 UNTIL 2019-02-11 | RESIGNED |
MR. PAUL JOSEPH GRIMES | Jun 1951 | American | Director | 1995-02-10 UNTIL 2019-02-11 | RESIGNED |
WILLIAM HAROLD BOOTH | Oct 1932 | British | Director | RESIGNED | |
GLORIA DIXON | Secretary | 1994-04-08 UNTIL 2007-01-15 | RESIGNED | ||
MR SIMON DAVID ARTHUR | Mar 1970 | British | Secretary | 2007-01-15 UNTIL 2010-08-20 | RESIGNED |
MRS JANET ANNE ANDREWS | Mar 1939 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Npl Energy Holdings Ltd | 2020-03-31 - 2020-03-31 | Manchester | Ownership of shares 75 to 100 percent | |
Preesall Investments Limited | 2020-03-31 | Thornton-Cleveleys | Ownership of shares 75 to 100 percent | |
Mr Robert Mcfarlane | 2020-03-31 | 8/1946 | Glasgow | Significant influence or control |
Mr Robert Mcfarlane | 2019-02-11 - 2020-03-31 | 8/1946 | Glasgow | Significant influence or control |
Preesall Investments Limited | 2019-02-11 - 2020-03-31 | Thornton-Cleveleys |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Paul Joseph Grimes | 2016-04-06 - 2019-02-11 | 6/1951 | Houston Texas | Ownership of shares 25 to 50 percent |
Mr Ross Kenneth Hill | 2016-04-06 - 2019-02-11 | 8/1940 | Houston Texas | Ownership of shares 25 to 50 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - PREESALL ENERGY SERVICES LTD | 2019-10-02 | 31-12-2018 | £831,770 equity |
Micro-entity Accounts - PREESALL ENERGY SERVICES LTD | 2018-12-14 | 31-12-2017 | £830,814 equity |