Company NamePrecast Concrete Solutions Limited
DirectorsMichael Christopher Quinn and Andrea Dorothy Quinn
Company StatusActive
Company Number06083760
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMrs Andrea Dorothy Quinn
NationalityBritish
StatusCurrent
Appointed06 February 2007(same day as company formation)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Offley Road
Sandbach
Cheshire
CW11 1GY
Director NameMr Michael Christopher Quinn
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2013(6 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Offley Road
Sandbach
Cheshire
CW11 1GY
Director NameMrs Andrea Dorothy Quinn
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(11 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Offley Road
Sandbach
Cheshire
CW11 1GY
Director NameMr Michael Christopher Quinn
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bunbury Close
Middlewich
Cheshire
CW10 0SG
Director NameDavid Caddy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(3 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Elm Brook Close
Lightwood
Stoke-On-Trent
Staffordshire
ST3 7XN
Director NameJulie Margaret Gosling
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(4 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elmbrook Close
Lightwood
Stoke-On-Trent
ST3 7XN
Director NameMr Michael John Creighton
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(11 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDatum House Electra Way
Crewe
Cheshire
CW1 6ZF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Offley Road
Sandbach
Cheshire
CW11 1GY
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Town
Built Up AreaSandbach
Address Matches2 other UK companies use this postal address

Shareholders

63 at £1Michael Christopher Quinn
63.00%
Ordinary
13 at £1M. Bowers
13.00%
Ordinary
12 at £1Andrea Quinn
12.00%
Ordinary
12 at £1E. Bowers
12.00%
Ordinary

Financials

Year2014
Net Worth£17,283
Cash£5,896
Current Liabilities£72,566

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 1 week ago)
Next Return Due20 February 2025 (10 months from now)

Charges

12 December 2014Delivered on: 24 December 2014
Persons entitled: Aldermore PLC

Classification: A registered charge
Outstanding
14 May 2010Delivered on: 19 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 May 2007Delivered on: 25 May 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

8 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
10 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
8 June 2018Appointment of Mr Michael John Creighton as a director on 1 April 2018 (2 pages)
8 June 2018Appointment of Mrs Andrea Dorothy Quinn as a director on 1 April 2018 (2 pages)
15 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
17 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
3 February 2017Satisfaction of charge 2 in full (1 page)
3 February 2017Satisfaction of charge 1 in full (1 page)
3 February 2017Satisfaction of charge 1 in full (1 page)
3 February 2017Satisfaction of charge 060837600003 in full (1 page)
3 February 2017Satisfaction of charge 060837600003 in full (1 page)
3 February 2017Satisfaction of charge 2 in full (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
24 December 2014Registration of charge 060837600003, created on 12 December 2014 (23 pages)
24 December 2014Registration of charge 060837600003, created on 12 December 2014 (23 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 December 2014All of the property or undertaking has been released from charge 2 (4 pages)
11 December 2014All of the property or undertaking has been released from charge 2 (4 pages)
11 November 2014Termination of appointment of Julie Margaret Gosling as a director on 11 November 2014 (1 page)
11 November 2014Termination of appointment of David Caddy as a director on 11 November 2014 (1 page)
11 November 2014Termination of appointment of Julie Margaret Gosling as a director on 11 November 2014 (1 page)
11 November 2014Termination of appointment of David Caddy as a director on 11 November 2014 (1 page)
25 July 2014Second filing of AR01 previously delivered to Companies House made up to 6 February 2014 (17 pages)
25 July 2014Second filing of AR01 previously delivered to Companies House made up to 6 February 2014 (17 pages)
25 July 2014Second filing of AR01 previously delivered to Companies House made up to 6 February 2014 (17 pages)
22 July 2014Registered office address changed from , First Floor, 7 Pillory Street, Nantwich, Cheshire, CW5 5BZ to 3 Offley Road Sandbach Cheshire CW11 1GY on 22 July 2014 (1 page)
22 July 2014Registered office address changed from , First Floor, 7 Pillory Street, Nantwich, Cheshire, CW5 5BZ to 3 Offley Road Sandbach Cheshire CW11 1GY on 22 July 2014 (1 page)
14 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 25/07/2014
(7 pages)
14 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 25/07/2014
(7 pages)
14 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 25/07/2014
(7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 March 2013Director's details changed for David Laddy on 15 March 2012 (2 pages)
15 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
15 March 2013Director's details changed for David Laddy on 15 March 2012 (2 pages)
15 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
2 March 2013Appointment of Mr Michael Christopher Quinn as a director (2 pages)
2 March 2013Appointment of Mr Michael Christopher Quinn as a director (2 pages)
26 February 2013Termination of appointment of Michael Quinn as a director (1 page)
26 February 2013Termination of appointment of Michael Quinn as a director (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
23 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
23 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 October 2011Appointment of Julie Margaret Gosling as a director (2 pages)
21 October 2011Appointment of Julie Margaret Gosling as a director (2 pages)
5 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
5 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
5 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 August 2010Appointment of David Laddy as a director (3 pages)
11 August 2010Appointment of David Laddy as a director (3 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
1 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 February 2009Return made up to 06/02/09; full list of members (3 pages)
9 February 2009Return made up to 06/02/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 February 2008Return made up to 06/02/08; full list of members (2 pages)
8 February 2008Return made up to 06/02/08; full list of members (2 pages)
25 May 2007Particulars of mortgage/charge (4 pages)
25 May 2007Particulars of mortgage/charge (4 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New secretary appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New secretary appointed (2 pages)
11 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
11 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
11 March 2007Ad 06/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 2007Ad 06/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007Director resigned (1 page)
6 February 2007Incorporation (16 pages)
6 February 2007Incorporation (16 pages)