PRAETURA COMMERCIAL FINANCE HOLDINGS LIMITED
Activities of financial services holding companies
PRAETURA COMMERCIAL FINANCE HOLDINGS LIMITED
Activities of financial services holding companies
Contact & Details
Contact
Registered Address
Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ England
Full company profile for PRAETURA COMMERCIAL FINANCE HOLDINGS LIMITED (10383730), an active financial services company based in Wilmslow, England. Incorporated 19 Sept 2016. Activities of financial services holding companies. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Cash in Bank
£53.82M
Net Assets
£702.56k
Total Liabilities
£247.93M
Turnover
£30.75M
Employees
30
Debt Ratio
100%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Gary Paul Davison | Director | British | United Kingdom | 1 Jan 2017 | Active |
| Peadar James O'reilly | Director | Irish | England | 19 Sept 2016 | Active |
| Stuart James Bates | Director | British | England | 6 Apr 2017 | Active |
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Praetura Debt Services Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Peadar James O'reilly
Ceased 25 Sept 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Suite 2, Part Ground Floor, Giant's Basin, Potato Wharf, Manchester (M3 4NB) MANCHESTER | Leasehold | £20,010 | 20 Mar 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 23 Jan 2026 | Officers | Termination of Stuart James Bates as director on 2026-01-22 | |
| 22 Sept 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 19 Sept 2025 | Confirmation Statement | Confirmation statement made on 2025-09-18 with no updates | |
| 3 Oct 2024 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 2 Oct 2024 | Confirmation Statement | Confirmation statement made on 2024-09-18 with updates |
Termination of Stuart James Bates as director on 2026-01-22
Annual accounts made up to 2024-12-31
Confirmation statement made on 2025-09-18 with no updates
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 2024-09-18 with updates
Recent Activity
Latest Activity
Termination of Stuart James Bates as director on 2026-01-22
2 months ago on 23 Jan 2026
Annual accounts made up to 2024-12-31
6 months ago on 22 Sept 2025
Confirmation statement made on 2025-09-18 with no updates
7 months ago on 19 Sept 2025
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 3 Oct 2024
Confirmation statement made on 2024-09-18 with updates
1 years ago on 2 Oct 2024
