Company NamePreene Groundwater Consulting Limited
Company StatusActive
Company Number09052816
CategoryPrivate Limited Company
Incorporation Date22 May 2014(9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Colin Joe Harwood
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressNew Court Abbey Road North Shepley
Huddersfield
HD8 8BJ
Director NameMr Abouzar Jahanshahi
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Court Abbey Road North Shepley
Huddersfield
HD8 8BJ
Director NameMr Roger James Tice
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleChartered Civil Engineer/Director
Country of ResidenceEngland
Correspondence AddressNew Court Abbey Road North Shepley
Huddersfield
HD8 8BJ
Director NameDr Martin Preene
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed22 May 2014(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressNew Court Abbey Road North Shepley
Huddersfield
HD8 8BJ

Contact

Websitewww.preene.com/
Telephone01924 847858
Telephone regionWakefield

Location

Registered AddressIndependence House
Holly Bank Rpad
Huddersfield
HD3 3LX
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardLindley
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

3 at £1Martin Preene
75.00%
Ordinary A
1 at £1Pamela June Case
25.00%
Ordinary B

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Filing History

27 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
14 March 2023Registered office address changed from New Court Abbey Road North Shepley Huddersfield HD8 8BJ to Independence House Holly Bank Rpad Huddersfield HD3 3LX on 14 March 2023 (1 page)
31 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
9 November 2022Previous accounting period extended from 31 March 2022 to 30 April 2022 (1 page)
9 September 2022Compulsory strike-off action has been discontinued (1 page)
8 September 2022Confirmation statement made on 22 May 2022 with updates (5 pages)
9 August 2022First Gazette notice for compulsory strike-off (1 page)
30 September 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
11 August 2021Appointment of Mr Abouzar Jahanshahi as a director on 2 August 2021 (2 pages)
11 August 2021Appointment of Mr Roger James Tice as a director on 2 August 2021 (2 pages)
11 August 2021Appointment of Mr Colin Joe Harwood as a director on 2 August 2021 (2 pages)
11 August 2021Termination of appointment of Martin Preene as a director on 2 August 2021 (1 page)
11 August 2021Notification of Richter Associates (Northern) Limited as a person with significant control on 2 August 2021 (2 pages)
11 August 2021Cessation of Martin Preene as a person with significant control on 2 August 2021 (1 page)
24 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
26 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
29 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
8 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 4
(4 pages)
20 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 4
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4
(4 pages)
1 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4
(4 pages)
15 July 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
15 July 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)