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

PRESERVA LIMITED

ATLOW HOUSE MOSS LANE, HULLAND WARD, ASHBOURNE, DE6 3FB,
Company Registration Number
02922151
Private Limited Company
Active

Company Overview

About Preserva Ltd
PRESERVA LIMITED was founded on 1994-04-25 and has its registered office in Ashbourne. The organisation's status is listed as "Active". Preserva Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PRESERVA LIMITED
 
Legal Registered Office
ATLOW HOUSE MOSS LANE
HULLAND WARD
ASHBOURNE
DE6 3FB
Other companies in DE1
 
Filing Information
Company Number 02922151
Company ID Number 02922151
Date formed 1994-04-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB648057029  
Last Datalog update: 2024-08-05 19:52:30
Primary Source:Companies House
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 PRESERVA LIMITED
The following companies were found which have the same name as PRESERVA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRESERVA (MIDLANDS) LIMITED ATLOW HOUSE MOSS LANE HULLAND WARD ASHBOURNE DE6 3FB Active Company formed on the 1977-02-21
PRESERVA CSS LIMITED 15A HANDYSIDE STREET DERBY DERBYSHIRE DE1 3BY Active Company formed on the 2011-02-10
PRESERVA COMPANY, INC. 401 RYLAND ST STE 200-A RENO NV 89502 Permanently Revoked Company formed on the 2003-06-18
PRESERVA CORAZON LLC California Unknown
PRESERVA INDUSTRIES PRIVATE LIMITED 74/A 1st Floor Sreerastu Towers Vengalrao Nagar Hyderabad Telangana 500038 ACTIVE Company formed on the 2013-10-11
PRESERVA IMPORT INC 4205 CREMONA COURT SEBRING FL 33872 Inactive Company formed on the 2017-03-03
PRESERVA MINERALS LLC New Jersey Unknown
PRESERVA PRODUCTS LIMITED California Unknown
PRESERVA SOLUTIONS LLC Georgia Unknown
PRESERVA THERAPY GROUP INC. 4215 SUN N LAKE BLVD SEBRING FL 33872 Active Company formed on the 2015-11-20
PRESERVA TRAVEL INC 4205 CREMONA COURT SEBRING FL 33872 Inactive Company formed on the 2017-09-26
PRESERVA WELLNESS LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2016-12-15
PRESERVA-PRODUCTS 241 RIDGE ST STE 210 RENO NV 89501 Dissolved Company formed on the 1978-09-28
PRESERVABALANCE 5421 KIETZKE LANE SUITE 100 RENO NV 89511 Dissolved Company formed on the 2001-09-06
PRESERVACAO GLOBAL DA FLORESTA, LTD. NV Permanently Revoked Company formed on the 2008-06-04
PRESERVACELL INC British Columbia Active Company formed on the 2021-03-29
Preservahouse Colorado, Inc. 8300 Grizzly Way Evergreen CO 80439 Delinquent Company formed on the 2007-03-16
PRESERVAHOUSE, INC. 5332 MAGGIE LN EVERGREEN CO 80439 Delinquent Company formed on the 2001-01-16
Preservahouse LLC 8133 Citation Trl Evergreen CO 80439 Good Standing Company formed on the 2021-12-31
Preserval LLC Indiana Unknown

Company Officers of PRESERVA LIMITED

Current Directors
Officer Role Date Appointed
DAVID MARK DONNELLY
Company Secretary 1994-04-25
DAVID MARK DONNELLY
Director 1994-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD STEPHEN WHEATLEY
Director 1994-07-25 2012-01-09
ALAN ANTCLIFFE
Director 1994-09-25 2002-10-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-04-23 1994-04-25
LONDON LAW SERVICES LIMITED
Nominated Director 1994-04-23 1994-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MARK DONNELLY PRESERVA CSS LIMITED Director 2011-02-10 CURRENT 2011-02-10 Active
DAVID MARK DONNELLY BREEDLINE SERVICES LIMITED Director 2010-04-06 CURRENT 2004-06-21 Active
DAVID MARK DONNELLY BRITISH SIMMENTAL CATTLE SOCIETY LIMITED(THE) Director 2009-10-19 CURRENT 1970-07-27 Active
DAVID MARK DONNELLY RAMS PROPERTIES LIMITED Director 2004-03-09 CURRENT 2004-03-09 Active
DAVID MARK DONNELLY PRESERVA (MIDLANDS) LIMITED Director 1991-12-31 CURRENT 1977-02-21 Active

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
2024-07-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/23
2024-07-17Compulsory strike-off action has been discontinued
2024-07-16CONFIRMATION STATEMENT MADE ON 25/04/24, WITH UPDATES
2023-08-3130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-25CONFIRMATION STATEMENT MADE ON 25/04/23, WITH UPDATES
2022-08-3130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2021-08-27AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2020-11-19AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2020-04-18PSC02Notification of Preserva (Midlands) Limited as a person with significant control on 2018-03-23
2020-04-18PSC02Notification of Preserva (Midlands) Limited as a person with significant control on 2018-03-23
2020-04-18PSC07CESSATION OF DAVID MARK DONNELLY AS A PERSON OF SIGNIFICANT CONTROL
2020-04-18PSC07CESSATION OF DAVID MARK DONNELLY AS A PERSON OF SIGNIFICANT CONTROL
2019-08-20AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2018-08-30AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2017-08-25AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/17 FROM 15a Handyside Street Derby Derbyshire DE1 3BY
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 800
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-08-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 800
2016-04-27AR0125/04/16 ANNUAL RETURN FULL LIST
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 800
2015-05-20AR0125/04/15 ANNUAL RETURN FULL LIST
2014-08-20AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 800
2014-05-01AR0125/04/14 ANNUAL RETURN FULL LIST
2013-08-29AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-29AR0125/04/13 ANNUAL RETURN FULL LIST
2012-08-30AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-15SH03Purchase of own shares
2012-05-01AR0125/04/12 ANNUAL RETURN FULL LIST
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WHEATLEY
2012-02-27SH06Cancellation of shares. Statement of capital on 2012-02-27 GBP 800
2012-02-16RES09Resolution of authority to purchase a number of shares
2011-09-02AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-22AR0125/04/11 ANNUAL RETURN FULL LIST
2011-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/11 FROM 31 Huntingdon Street Nottingham NG1 3JH
2010-11-15AA01Current accounting period extended from 31/05/10 TO 30/11/10
2010-07-22AR0125/04/10 FULL LIST
2010-01-05AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-03-31AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-23363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-03-28AA31/05/07 TOTAL EXEMPTION SMALL
2007-07-06363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-10363aRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-27363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-07-07363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2004-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-06363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2003-04-01AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-12-20288bDIRECTOR RESIGNED
2002-05-27363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2002-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-06-13363sRETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS
2001-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-27363sRETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS
2000-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-05-27363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-27363sRETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS
1999-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-06-22AUDAUDITOR'S RESIGNATION
1998-05-30363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-05-30363sRETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS
1998-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-07-01363sRETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS
1997-04-01AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-06-05363sRETURN MADE UP TO 25/04/96; NO CHANGE OF MEMBERS
1995-12-28288DIRECTOR RESIGNED
1995-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-04-30363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-04-30363sRETURN MADE UP TO 25/04/95; FULL LIST OF MEMBERS
1994-11-18288NEW DIRECTOR APPOINTED
1994-11-18224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1994-11-1888(2)RAD 25/04/94--------- £ SI 998@1=998 £ IC 2/1000
1994-06-03287REGISTERED OFFICE CHANGED ON 03/06/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1994-06-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-03Registered office changed on 03/06/94 from:\ 84 temple chambers temple avenue london EC4Y 0HP
1994-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




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

  Average Max
MortgagesNumMortCharges0.539
MortgagesNumMortOutstanding0.379
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1799

This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing

Creditors
Creditors Due Within One Year 2012-11-30 £ 97,188
Creditors Due Within One Year 2011-11-30 £ 143,023

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 PRESERVA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-30 £ 1,000
Cash Bank In Hand 2012-11-30 £ 3,027
Cash Bank In Hand 2011-11-30 £ 95,802
Current Assets 2012-11-30 £ 761,549
Current Assets 2011-11-30 £ 849,513
Debtors 2012-11-30 £ 757,522
Debtors 2011-11-30 £ 752,711
Shareholder Funds 2012-11-30 £ 901,111
Shareholder Funds 2011-11-30 £ 953,126
Stocks Inventory 2012-11-30 £ 1,000
Stocks Inventory 2011-11-30 £ 1,000
Tangible Fixed Assets 2012-11-30 £ 236,750
Tangible Fixed Assets 2011-11-30 £ 246,636

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRESERVA LIMITED registering or being granted any patents
Domain Names

PRESERVA LIMITED owns 1 domain names.

preserva.co.uk  

Trademarks
We have not found any records of PRESERVA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PRESERVA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2012-05-30 GBP £1,034
Derbyshire County Council 2012-05-30 GBP £892
Derbyshire County Council 2012-05-30 GBP £806
Derbyshire County Council 2012-05-18 GBP £2,528
Derbyshire County Council 2012-03-23 GBP £1,378
Derbyshire County Council 2012-03-19 GBP £961
Derbyshire County Council 2012-01-30 GBP £2,593
Derbyshire County Council 2011-11-30 GBP £1,175
Derbyshire County Council 2011-10-28 GBP £14,724
Derbyshire County Council 2011-10-28 GBP £1,857
Derbyshire County Council 2011-10-11 GBP £1,816
Derbyshire County Council 2011-09-30 GBP £527
Derbyshire County Council 2011-09-30 GBP £2,442
Derbyshire County Council 2011-06-17 GBP £2,992
Derbyshire County Council 2011-06-01 GBP £596
Derbyshire County Council 2011-04-28 GBP £2,652
Derbyshire County Council 2011-04-26 GBP £810
Derbyshire County Council 2011-04-26 GBP £782
Derbyshire County Council 2010-12-17 GBP £2,554
Derbyshire County Council 2010-11-19 GBP £6,384 Building Materials
Derbyshire County Council 2010-11-10 GBP £642 Building Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PRESERVA 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 PRESERVA 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 PRESERVA 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.