Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PREESALL ENERGY SERVICES LTD
Company Information for

PREESALL ENERGY SERVICES LTD

HILLHOUSE INTERNATIONAL BUSINESS PARK, FLEETWOOD ROAD NORTH, THORNTON-CLEVELEYS, FY5 4QD,
Company Registration Number
02673604
Private Limited Company
Active

Company Overview

About Preesall Energy Services Ltd
PREESALL ENERGY SERVICES LTD was founded on 1991-12-20 and has its registered office in Thornton-cleveleys. The organisation's status is listed as "Active". Preesall Energy Services Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PREESALL ENERGY SERVICES LTD
 
Legal Registered Office
HILLHOUSE INTERNATIONAL BUSINESS PARK
FLEETWOOD ROAD NORTH
THORNTON-CLEVELEYS
FY5 4QD
Other companies in W1G
 
Previous Names
CANATXX ENERGY VENTURES LTD.29/07/2010
Filing Information
Company Number 02673604
Company ID Number 02673604
Date formed 1991-12-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB636420355  
Last Datalog update: 2024-05-05 08:30:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREESALL ENERGY SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PREESALL ENERGY SERVICES LTD
The following companies were found which have the same name as PREESALL ENERGY SERVICES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PREESALL ENERGY SERVICES INC. 1029 HIGHWAY 6 N STE 650-271 HOUSTON TX 77079 Dissolved Company formed on the 1994-12-07

Company Officers of PREESALL ENERGY SERVICES LTD

Current Directors
Officer Role Date Appointed
PAUL JOSEPH GRIMES
Director 1995-02-10
ROSS KENNETH HILL
Director 1995-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DAVID ARTHUR
Company Secretary 2007-01-15 2010-08-20
DENNIS JOSEPH VOLTER
Director 1993-11-26 2008-01-02
GLORIA DIXON
Company Secretary 1994-04-08 2007-01-15
THOMAS LORD TAYLOR OF BLACKBURN
Director 1995-05-04 1999-10-21
WILLIAM HAROLD BOOTH
Director 1992-12-31 1995-02-07
JANET ANNE ANDREWS
Company Secretary 1992-12-31 1994-04-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES
2023-04-20CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2023-04-11SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-12-09AAMDAmended account full exemption
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES
2020-04-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MCFARLANE
2020-04-03PSC05Change of details for Landcare (Solutions) Ltd as a person with significant control on 2020-03-31
2020-04-03PSC07CESSATION OF ROBERT MCFARLANE AS A PERSON OF SIGNIFICANT CONTROL
2020-04-03PSC02Notification of Npl Energy Holdings Ltd as a person with significant control on 2020-03-31
2020-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/20 FROM Unit 5 st. Georges Court, St Georges Park Kirkham Preston PR4 2EF England
2020-02-19AP01DIRECTOR APPOINTED MR MARK O'BRIEN
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS JOSEPH VOLTER
2018-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-12-12DISS40Compulsory strike-off action has been discontinued
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/18 FROM Suite B 29 Harley Street London W1G 9QR
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-22AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-10AR0131/12/13 ANNUAL RETURN FULL LIST
2014-02-10AD02Register inspection address changed from Unit 6 St Georges Court St Georges Park Kirkham Lancashire PR4 2EF England
2013-12-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-16AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH GRIMES / 01/12/2012
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS KENNETH HILL / 01/12/2012
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-11AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/11 FROM Unit 6 St. Georges Court St. Georges Park Kirkham Lancashire PR4 2EF England
2011-03-03AD02Register inspection address changed from 11 the Avenue Southampton Hampshire SO17 1XF England
2011-01-28AR0131/12/10 ANNUAL RETURN FULL LIST
2010-10-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-25TM02APPOINTMENT TERMINATED, SECRETARY SIMON ARTHUR
2010-07-29RES15CHANGE OF NAME 15/07/2010
2010-07-29CERTNMCOMPANY NAME CHANGED CANATXX ENERGY VENTURES LTD. CERTIFICATE ISSUED ON 29/07/10
2010-07-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-06MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 6
2010-04-06MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 5
2010-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-02-10MISCQUOTING SECTION 519
2010-01-20AR0131/12/09 FULL LIST
2010-01-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH GRIMES / 31/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS KENNETH HILL / 31/12/2009
2010-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2010 FROM, UNIT 5 ST. GEORGES COURT, ST. GEORGES PARK, KIRKHAM, LANCASHIRE, PR4 2EF, ENGLAND
2010-01-20AD02SAIL ADDRESS CREATED
2009-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2009 FROM, 20 WEST MILLS, NEWBURY, BERKSHIRE, RG14 5HG, UNITED KINGDOM
2009-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-08190LOCATION OF DEBENTURE REGISTER
2009-01-08353LOCATION OF REGISTER OF MEMBERS
2009-01-08287REGISTERED OFFICE CHANGED ON 08/01/2009 FROM, UNIT 6 ST GEORGES COURT, ST GEORGES PARK, KIRKHAM, LANCASHIRE, PR4 2EF
2008-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-10363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-03288bDIRECTOR RESIGNED
2007-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-11363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-08288aNEW SECRETARY APPOINTED
2007-02-05288bSECRETARY RESIGNED
2006-12-20MEM/ARTSARTICLES OF ASSOCIATION
2006-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2006-01-20363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-17288cDIRECTOR'S PARTICULARS CHANGED
2006-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-10395PARTICULARS OF MORTGAGE/CHARGE
2006-01-10395PARTICULARS OF MORTGAGE/CHARGE
2006-01-10395PARTICULARS OF MORTGAGE/CHARGE
2006-01-10395PARTICULARS OF MORTGAGE/CHARGE
2005-10-13395PARTICULARS OF MORTGAGE/CHARGE
2005-10-06395PARTICULARS OF MORTGAGE/CHARGE
2005-01-25363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-25395PARTICULARS OF MORTGAGE/CHARGE
2004-11-24395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-12395PARTICULARS OF MORTGAGE/CHARGE
2004-03-31287REGISTERED OFFICE CHANGED ON 31/03/04 FROM: PROSPECT HOUSE, HILLHOUSE INTERNATIONAL, THORNTON CLEVELEYS, LANCASHIRE FY5 4QD
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PREESALL ENERGY SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PREESALL ENERGY SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-31 Outstanding BNP PARIBAS SA AS SECURITY TRUSTEE
DEBENTURE 2006-01-10 Outstanding LAMINAR DIRECT CAPITAL LUXEMBOURG, S.A.R.L. (THE COLLATERAL AGENT)
DEBENTURE 2006-01-10 Outstanding LAMINAR DIRECT CAPITAL LUXEMBOURG, S.A.R.L. (THE COLLATERAL AGENT)
DEBENTURE 2006-01-10 Outstanding LAMINAR DIRECT CAPITAL LUXEMBOURG, S.A.R.L. (THE COLLATERAL AGENT)
DEBENTURE 2006-01-10 Outstanding LAMINAR DIRECT CAPITAL LUXEMBOURG, S.A.R.L. (THE COLLATERAL AGENT)
DEBENTURE 2005-10-13 ALL of the property or undertaking has been released from charge LAMINAR DIRECT CAPITAL L.P.
DEBENTURE 2005-10-06 ALL of the property or undertaking has been released from charge LAMINAR DIRECT CAPITAL L.P
DEBENTURE 2004-11-18 Satisfied E.ON UK PLC
LEGAL MORTGAGE 2004-11-18 Satisfied BIFFIN LIMITED
DEED OF CHARGE 2004-09-30 Satisfied GREAT LAKES (UK) LIMITED
RENT DEPOSIT DEED 2004-03-30 Outstanding NEVILLE ANTONY SMITH, PETER BRIAN SMITH, STEPHEN JOHN SMITH AND MARTIN CLIVE BROOK
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PREESALL ENERGY SERVICES LTD

Intangible Assets
Patents
We have not found any records of PREESALL ENERGY SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PREESALL ENERGY SERVICES LTD
Trademarks
We have not found any records of PREESALL ENERGY SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREESALL ENERGY SERVICES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as PREESALL ENERGY SERVICES LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where PREESALL ENERGY SERVICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREESALL ENERGY SERVICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PREESALL ENERGY SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3