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

PREFERSTART LIMITED

4385, 02787594: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH,
Company Registration Number
02787594
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Preferstart Ltd
PREFERSTART LIMITED was founded on 1993-02-08 and has its registered office in Cardiff. The organisation's status is listed as "Active - Proposal to Strike off". Preferstart Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PREFERSTART LIMITED
 
Legal Registered Office
4385
02787594: COMPANIES HOUSE DEFAULT ADDRESS
CARDIFF
CF14 8LH
Other companies in B2
 
Filing Information
Company Number 02787594
Company ID Number 02787594
Date formed 1993-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-11-05 20:29:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREFERSTART LIMITED
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.

Company Officers of PREFERSTART LIMITED

Current Directors
Officer Role Date Appointed
STANLEY WILLIAM ELEMENT
Company Secretary 1993-03-22
FREDERICK RONALD ELEMENT
Director 1993-02-22
STANLEY WILLIAM ELEMENT
Director 1993-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
SAMUEL WALTER ELEMENT
Director 1993-02-22 1997-07-06
SAMUEL ELEMENT
Director 1993-02-22 1995-02-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-02-08 1993-02-22
INSTANT COMPANIES LIMITED
Nominated Director 1993-02-08 1993-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STANLEY WILLIAM ELEMENT T.& S.ELEMENT LIMITED Company Secretary 1991-05-03 CURRENT 1963-09-27 Active - Proposal to Strike off
FREDERICK RONALD ELEMENT T.& S.ELEMENT LIMITED Director 1991-05-03 CURRENT 1963-09-27 Active - Proposal to Strike off
STANLEY WILLIAM ELEMENT T.& S.ELEMENT LIMITED Director 1991-05-03 CURRENT 1963-09-27 Active - Proposal to Strike off

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
2020-10-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-07-28RP05Companies House applied as default registered office address PO Box 4385, 02787594: Companies House Default Address, Cardiff, CF14 8LH on 2020-07-28
2019-05-24AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES
2018-07-05AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANLEY WILLIAM ELEMENT
2018-03-14PSC09Withdrawal of a person with significant control statement on 2018-03-14
2018-03-08LATEST SOC08/03/18 STATEMENT OF CAPITAL;GBP 59652
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES
2017-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 59652
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-07-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 59652
2016-03-14AR0108/02/16 ANNUAL RETURN FULL LIST
2015-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 59652
2015-05-11AR0108/02/15 ANNUAL RETURN FULL LIST
2014-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/14 FROM Charter House Legge Street Birmingham B4 7EU
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 59652
2014-03-13AR0108/02/14 ANNUAL RETURN FULL LIST
2013-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-03-15AR0108/02/13 ANNUAL RETURN FULL LIST
2012-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2012-04-25AR0108/02/12 ANNUAL RETURN FULL LIST
2011-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2011-04-05AR0108/02/11 ANNUAL RETURN FULL LIST
2010-06-22AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-24AR0108/02/10 ANNUAL RETURN FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY WILLIAM ELEMENT / 08/02/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK RONALD ELEMENT / 08/02/2010
2009-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-02-24363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-09-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-09-17363sRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2008-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-02-15363aRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-02-17363aRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2006-02-15287REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 77 HALESOWEN STREET OLDBURY WARLEY WEST MIDLANDS B69 2AW
2005-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-06-10363sRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2004-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-03-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-03-06363sRETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2003-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-03-01363sRETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2002-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-02-18363sRETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS
2001-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-02-28363sRETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS
2000-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-02-08363sRETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS
1999-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-03-09363sRETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS
1998-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-02-12363sRETURN MADE UP TO 08/02/98; FULL LIST OF MEMBERS
1997-11-25288bDIRECTOR RESIGNED
1997-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-02-25363sRETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS
1996-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-02-17363sRETURN MADE UP TO 08/02/96; FULL LIST OF MEMBERS
1995-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-03-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-03-22363xRETURN MADE UP TO 08/02/95; FULL LIST OF MEMBERS
1994-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-02-22363sRETURN MADE UP TO 08/02/94; FULL LIST OF MEMBERS
1993-07-29SASHARES AGREEMENT OTC
1993-07-2988(2)OAD 26/03/93--------- £ SI 59650@1
1993-07-2988(2)OAD 26/03/93--------- £ SI 59650@1
1993-05-24224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1993-05-1988(2)PAD 26/03/93--------- £ SI 59650@1=59650 £ IC 2/59652
1993-05-1988(2)PAD 26/03/93--------- £ SI 59650@1=59650 £ IC 2/59652
1993-03-31123£ NC 1000/100000 22/02/93
1993-03-31SRES04NC INC ALREADY ADJUSTED 22/02/93
1993-03-31SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/02/93
1993-03-31123£ NC 1000/100000 22/02/93
1993-03-09287REGISTERED OFFICE CHANGED ON 09/03/93 FROM: 2 BACHES STREET LONDON N1 6UB
1993-03-09SRES01ADOPT MEM AND ARTS 22/02/93
1993-03-09288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-03-09288NEW DIRECTOR APPOINTED
1993-03-09288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-02-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PREFERSTART LIMITED 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 PREFERSTART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PREFERSTART LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of PREFERSTART LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREFERSTART LIMITED
Trademarks
We have not found any records of PREFERSTART LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREFERSTART LIMITED. 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 (74990 - Non-trading company) as PREFERSTART LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PREFERSTART LIMITED 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 PREFERSTART LIMITED 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 PREFERSTART LIMITED 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.