CITY OF PRESTON TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

CITY OF PRESTON TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04405101

Incorporation date

27/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

4 Oaklea Road, Irby, Wirral, Merseyside CH61 3USCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2002)
dot icon15/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon16/09/2025
Cessation of Rebecca Holly Standring as a person with significant control on 2025-05-30
dot icon16/09/2025
Notification of Natthaya Thongkhli as a person with significant control on 2025-05-30
dot icon16/09/2025
Appointment of Miss Natthaya Thongkhli as a director on 2025-07-25
dot icon28/05/2025
Micro company accounts made up to 2025-01-31
dot icon27/03/2025
Confirmation statement made on 2025-03-27 with updates
dot icon14/08/2024
Micro company accounts made up to 2024-01-31
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with updates
dot icon06/11/2023
Registered office address changed from Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY to 4 Oaklea Road Irby Wirral Merseyside CH61 3US on 2023-11-06
dot icon03/10/2023
Director's details changed for Mr Paul Andrew Standring on 2023-10-03
dot icon03/10/2023
Change of details for Mr Paul Andrew Standring as a person with significant control on 2023-10-03
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with updates
dot icon14/03/2023
Micro company accounts made up to 2023-01-31
dot icon06/12/2022
Change of details for Rebecca Holly Standring as a person with significant control on 2022-12-06
dot icon05/12/2022
Director's details changed for Mr Paul Andrew Standring on 2022-12-05
dot icon05/12/2022
Change of details for Mr Paul Andrew Standring as a person with significant control on 2022-12-05
dot icon09/09/2022
Micro company accounts made up to 2022-01-31
dot icon22/04/2022
Confirmation statement made on 2022-03-27 with updates
dot icon14/07/2021
Micro company accounts made up to 2021-01-31
dot icon30/03/2021
Confirmation statement made on 2021-03-27 with updates
dot icon27/10/2020
Micro company accounts made up to 2020-01-31
dot icon27/03/2020
Confirmation statement made on 2020-03-27 with updates
dot icon26/07/2019
Micro company accounts made up to 2019-01-31
dot icon27/03/2019
Confirmation statement made on 2019-03-27 with updates
dot icon25/07/2018
Micro company accounts made up to 2018-01-31
dot icon27/03/2018
Confirmation statement made on 2018-03-27 with updates
dot icon08/08/2017
Micro company accounts made up to 2017-01-31
dot icon29/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon29/03/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon31/03/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon01/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon25/02/2014
Termination of appointment of Nongnut Wareing as a secretary
dot icon18/02/2014
Total exemption small company accounts made up to 2014-01-31
dot icon02/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon03/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon04/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon06/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon23/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon30/03/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon07/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon01/04/2009
Return made up to 27/03/09; no change of members
dot icon25/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon07/04/2008
Return made up to 27/03/08; full list of members
dot icon29/02/2008
Director's change of particulars / paul standring / 22/02/2008
dot icon29/02/2008
Secretary's change of particulars / nongnut wareing / 22/02/2008
dot icon03/04/2007
Return made up to 27/03/07; full list of members
dot icon14/03/2007
Total exemption small company accounts made up to 2007-01-31
dot icon15/01/2007
Ad 03/01/07--------- £ si 1@1=1 £ ic 1/2
dot icon15/01/2007
New secretary appointed
dot icon15/01/2007
Resolutions
dot icon15/01/2007
Secretary resigned
dot icon15/01/2007
Director's particulars changed
dot icon15/01/2007
Registered office changed on 15/01/07 from: 51 laburnum avenue lostock hall preston lancashire PR5 5BA
dot icon26/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon11/04/2006
Return made up to 27/03/06; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon12/04/2005
Return made up to 27/03/05; full list of members
dot icon13/05/2004
Director's particulars changed
dot icon08/04/2004
Total exemption small company accounts made up to 2004-01-31
dot icon02/04/2004
Return made up to 27/03/04; full list of members
dot icon20/06/2003
Director's particulars changed
dot icon20/06/2003
Registered office changed on 20/06/03 from: 98 station road bamberbridge preston lancashire PR5 6QP
dot icon06/04/2003
Return made up to 27/03/03; full list of members
dot icon23/03/2003
Accounts for a dormant company made up to 2003-01-31
dot icon23/03/2003
Accounting reference date shortened from 31/03/03 to 31/01/03
dot icon17/03/2003
Accounting reference date shortened from 31/08/03 to 31/03/03
dot icon06/03/2003
Registered office changed on 06/03/03 from: 98 station road bamber bridge preston lancashire PR5 6QP
dot icon14/11/2002
Registered office changed on 14/11/02 from: 51 townsway lostock hall preston lancashire PR5 5XQ
dot icon17/10/2002
Accounting reference date extended from 31/03/03 to 31/08/03
dot icon18/09/2002
New director appointed
dot icon18/09/2002
Director resigned
dot icon18/09/2002
Registered office changed on 18/09/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY
dot icon27/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
55.85K
-
0.00
-
-
2022
2
67.31K
-
0.00
-
-
2023
5
95.49K
-
0.00
-
-
2023
5
95.49K
-
0.00
-
-

Employees

2023

Employees

5 Ascended150 % *

Net Assets(GBP)

95.49K £Ascended41.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Standring, Paul Andrew
Director
30/06/2002 - Present
4
Thongkhli, Natthaya
Director
25/07/2025 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CITY OF PRESTON TECHNOLOGY LIMITED

CITY OF PRESTON TECHNOLOGY LIMITED is an(a) Active company incorporated on 27/03/2002 with the registered office located at 4 Oaklea Road, Irby, Wirral, Merseyside CH61 3US. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY OF PRESTON TECHNOLOGY LIMITED?

toggle

CITY OF PRESTON TECHNOLOGY LIMITED is currently Active. It was registered on 27/03/2002 .

Where is CITY OF PRESTON TECHNOLOGY LIMITED located?

toggle

CITY OF PRESTON TECHNOLOGY LIMITED is registered at 4 Oaklea Road, Irby, Wirral, Merseyside CH61 3US.

What does CITY OF PRESTON TECHNOLOGY LIMITED do?

toggle

CITY OF PRESTON TECHNOLOGY LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CITY OF PRESTON TECHNOLOGY LIMITED have?

toggle

CITY OF PRESTON TECHNOLOGY LIMITED had 5 employees in 2023.

What is the latest filing for CITY OF PRESTON TECHNOLOGY LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-27 with no updates.