General information

Name:

Preserva Css Ltd

Office Address:

15a Handyside Street DE1 3BY Derby

Number: 07525278

Incorporation date: 2011-02-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The moment the firm was established is 10th February 2011. Started under company registration number 07525278, the company operates as a Private Limited Company. You can contact the main office of the company during its opening hours at the following address: 15a Handyside Street, DE1 3BY Derby. This business's classified under the NACE and SIC code 43390 meaning Other building completion and finishing. Its latest accounts cover the period up to 2022-03-31 and the most recent annual confirmation statement was submitted on 2023-02-10.

6 transactions have been registered in 2014 with a sum total of £7,912. In 2013 there was a similar number of transactions (exactly 16) that added up to £34,109. The Council conducted 2 transactions in 2012, this added up to £3,327. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 24 transactions and issued invoices for £45,348. Cooperation with the Derbyshire County Council council covered the following areas: Building Materials.

As suggested by this specific company's executives list, since September 2011 there have been four directors including: Rebecca D., Graham B. and David D..

Financial data based on annual reports

Company staff

Rebecca D.

Role: Director

Appointed: 05 September 2011

Latest update: 2 December 2023

Graham B.

Role: Director

Appointed: 10 February 2011

Latest update: 2 December 2023

David D.

Role: Director

Appointed: 10 February 2011

Latest update: 2 December 2023

Simon D.

Role: Director

Appointed: 10 February 2011

Latest update: 2 December 2023

People with significant control

Executives who control the firm include: Simon D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Rebecca D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Simon D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rebecca D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 February 2024
Confirmation statement last made up date 10 February 2023
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 December 2014
Annual Accounts 17 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 September 2015
Annual Accounts 10 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 27 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 29th, March 2024
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2015 - 2013

Name:

Bates Weston Llp

Address:

Chartered Accountants The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derbyshire County Council 6 £ 7 912.00
2014-05-16 1900063451 £ 1 716.00 Building Materials
2014-03-14 1900576007 £ 1 710.00 Building Materials
2014-03-14 1900575965 £ 1 612.00 Building Materials
2013 Derbyshire County Council 16 £ 34 109.00
2013-09-30 1900297251 £ 8 119.00 Building Materials
2013-10-04 1900289163 £ 4 100.00 Building Materials
2013-09-13 1900280973 £ 3 362.00 Building Materials
2012 Derbyshire County Council 2 £ 3 327.00
2012-09-21 1900276822 £ 2 007.00 Building Materials
2012-07-25 1900144893 £ 1 320.00 Building Materials

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
13
Company Age

Similar companies nearby

Closest companies