You are here: bizstats.co.uk > a-z index > 2 list > 2 list

2 Preserve Limited SOLIHULL


2 Preserve started in year 2008 as Private Limited Company with registration number 06539334. The 2 Preserve company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Solihull at Unit 5, Olton Wharf,. Postal code: B92 7RN.

At present there are 2 directors in the the company, namely Claire R. and Timothy L.. In addition one secretary - Claire R. - is with the firm. Currenlty, the company lists one former director, whose name is Creditreform (directors) Limited and who left the the company on 19 March 2008. In addition, there is one former secretary - Creditreform (secretaries) Limited who worked with the the company until 19 March 2008.

2 Preserve Limited Address / Contact

Office Address Unit 5, Olton Wharf,
Office Address2 Richmond Road
Town Solihull
Post code B92 7RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06539334
Date of Incorporation Wed, 19th Mar 2008
Industry Activities of head offices
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Claire R.

Position: Director

Appointed: 19 March 2008

Claire R.

Position: Secretary

Appointed: 19 March 2008

Timothy L.

Position: Director

Appointed: 19 March 2008

Creditreform (secretaries) Limited

Position: Secretary

Appointed: 19 March 2008

Resigned: 19 March 2008

Creditreform (directors) Limited

Position: Director

Appointed: 19 March 2008

Resigned: 19 March 2008

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Claire R. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Timothy L. This PSC owns 25-50% shares and has 25-50% voting rights.

Claire R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Timothy L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth196 359196 359196 059196 059       
Balance Sheet
Cash Bank In Hand100100100100       
Cash Bank On Hand   100100100100100100100100
Net Assets Liabilities   197 488196 059      
Net Assets Liabilities Including Pension Asset Liability196 359196 359196 059196 059       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve196 259196 259195 959195 959       
Shareholder Funds196 359196 359196 059196 059       
Other
Amounts Owed To Group Undertakings   175 861175 861188 861231 861255 832255 832260 832260 832
Creditors   28 571306 541306 541306 541306 512306 512306 512306 512
Creditors Due After One Year229 261224 261216 761216 761       
Creditors Due Within One Year76 98081 98089 78089 780       
Investments Fixed Assets502 500502 500502 500502 500502 500502 500502 500502 500502 500502 500502 500
Investments In Group Undertakings   502 500502 500502 500502 500502 500502 500502 500502 500
Net Current Assets Liabilities-76 880-81 880-89 680-89 680-306 441-306 441-306 441-306 412-306 412-306 412-306 412
Number Shares Allotted 100100100       
Number Shares Issued Fully Paid    100100100100100100100
Other Remaining Borrowings   28 571130 500117 50074 50050 50050 50045 50045 500
Other Taxation Social Security Payable   180180180180180180180180
Par Value Share 1111111111
Share Capital Allotted Called Up Paid100100100100       
Total Assets Less Current Liabilities425 620420 620412 820412 820196 059196 059196 059196 088196 088196 088196 088

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates March 19, 2024
filed on: 10th, April 2024
Free Download (3 pages)

Company search

Advertisements