Check the

PREACT LIMITED

Company
PREACT LIMITED (02783859)

PREACT

Phone: +44 (0)1628 661 810
A⁺ rating

ABOUT PREACT LIMITED

We don't operate a traditional sales team - we are all consultants with a strong background in CRM. We won't bore you with a meaningless presentation but focus on the things that matter most to your business.

Referrals are an important and highly valued source of leads for our business.

We run our business as a lean and efficient operation and in turn pass these savings onto our clients. This ensures that you'll receive the best possible service at the most competitive prices on the market!

We seek to build close, mutually beneficial, long-term business relationships with all our CRM clients.

We built our company from the ground up to specialise in CRM and our focus has never changed.

At the heart of Preact's culture sit our core values. Our commitment to these values is central to the way we behave both with each other, and with our clients - it's the difference between good, and wow!

Growing Business Together

Preact has one of the most established and experienced teams in the UK – implementing CRM since 1993. From pre-sales to project management and post-sale support, we will respond quickly and knowledgeably to your questions.

As a company, we hold the highest possible accreditations for our industry and this is a reflection of the people we employ.

The countdown to GDPR coming into force is well underway but many are still trying to get their heads around what this means for their business.

As a CRM partner that implements and supports Microsoft Dynamics 365, Preact frequently speak to businesses that are looking for practical advice about GDPR to understand how it will impact on their management of personal data. That's why we were delighted to host a webinar with guest speakers to offerclarity about this regulation...

Further background about the GDPR and information about what Microsoft is doing to make Dynamics 365 and its cloud services will be compliant with this regulation...

In January 2018, Microsoft released a series of white papers that provide a basic overview of the GDPR and relate this to its Dynamics 365 role based apps:

At Preact, our aim is to help you achieve outstanding success from your Customer Relationship Management strategy.

Since 1993 we've helped numerous businesses of all types and sizes benefit from CRM through improved operational efficiency, reporting insight, service delivery and increased sales. 

KEY FINANCES

Year
2016
Assets
£610.82k ▲ £53.11k (9.52 %)
Cash
£237.76k ▲ £24.18k (11.32 %)
Liabilities
£587.76k ▲ £68.64k (13.22 %)
Net Worth
£23.06k ▼ £-15.53k (-40.24 %)

REGISTRATION INFO

Company name
PREACT LIMITED
Company number
02783859
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Jan 1993
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.preact.co.uk
Phones
+44 (0)1628 661 810
01628 661 810
08003 811 000
Registered Address
THE WHITE COTTAGE,
PARKERS LANE MAIDENS GREEN,
BRACKNELL,
BERKSHIRE,
RG42 6LE

ECONOMIC ACTIVITIES

62020
Information technology consultancy activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

27 Jan 2017
Confirmation statement made on 26 January 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 30 June 2016
14 Jul 2016
Registration of charge 027838590004, created on 7 July 2016

CHARGES

7 July 2016
Status
Outstanding
Delivered
14 July 2016
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…

6 November 2009
Status
Outstanding
Delivered
26 November 2009
Persons entitled
Aviva Life & Pensions UK Limited
Description
Interest in the deosit account and in the deposit balance…

10 February 2000
Status
Satisfied on 28 June 2016
Delivered
24 February 2000
Persons entitled
National Westminster Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

27 September 1994
Status
Satisfied on 3 March 2000
Delivered
17 October 1994
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

PREACT LIMITED DIRECTORS

Leanne Michelle Mennie

  Acting
Appointed
13 March 2006
Role
Secretary
Address
72 Coalmans Way, Burnham, Burnham, Bucks, Uk, SL1 7NX
Name
MENNIE, Leanne Michelle

Selom Kafui Kwame Bulla

  Acting
Appointed
17 March 1997
Occupation
Company Director
Role
Director
Age
49
Nationality
British
Address
2 Victoria Cottages, Gas Lane, Maidenhead, Berkshire, SL6 1UX
Country Of Residence
England
Name
BULLA, Selom Kafui Kwame

Selom Kafui Kwame Bulla

  Resigned PSC
Appointed
27 January 2004
Resigned
13 March 2006
Role
Secretary
Nationality
British
Address
2 Victoria Cottages, Gas Lane, Maidenhead, Berkshire, SL6 1UX
Name
BULLA, Selom Kafui Kwame
Notified On
26 January 2017
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Susan Liney

  Resigned
Appointed
27 January 1993
Resigned
26 September 1995
Role
Secretary
Address
Woodliffes House, New Road Northchurch, Berkhamsted, Hertfordshire, HP4 1LN
Name
LINEY, Susan

Ian Andrew Mitchener

  Resigned
Appointed
26 September 1995
Resigned
01 December 2000
Role
Secretary
Address
Seaham, 5 Quince Close, Sunningdale, Berkshire, SL5 7BL
Name
MITCHENER, Ian Andrew

Robert David Ryan

  Resigned
Appointed
01 December 2000
Resigned
27 January 2004
Role
Secretary
Address
Hutts Farm Cottage, Blagrove Lane, Wokingham, Berkshire, RG41 4AX
Name
RYAN, Robert David

ASHCROFT CAMERON SECRETARIES LIMITED

  Resigned
Appointed
26 January 1993
Resigned
26 January 1994
Role
Nominee Secretary
Address
4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
Name
ASHCROFT CAMERON SECRETARIES LIMITED

ASHCROFT CAMERON NOMINEES LIMITED

  Resigned
Appointed
26 January 1993
Resigned
27 January 1993
Role
Nominee Director
Address
4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
Name
ASHCROFT CAMERON NOMINEES LIMITED

David John Brettell

  Resigned
Appointed
01 July 1999
Resigned
01 April 2002
Occupation
Company Director
Role
Director
Age
53
Nationality
British
Address
12 Hurricane Way, Abbots Langley, Hertfordshire, WD5 0TF
Name
BRETTELL, David John

Gregory Richard Edward Howett

  Resigned
Appointed
01 July 2002
Resigned
13 March 2006
Occupation
Company Director
Role
Director
Age
46
Nationality
British
Address
4 Gorse Cottages, Golden Ball Lane, Maidenhead, Berkshire, United Kingdom, SL6 6NP
Country Of Residence
United Kingdom
Name
HOWETT, Gregory Richard Edward

Susan Liney

  Resigned
Appointed
27 January 1993
Resigned
26 September 1995
Occupation
I T Consultant
Role
Director
Age
64
Nationality
British
Address
Woodliffes House, New Road Northchurch, Berkhamsted, Hertfordshire, HP4 1LN
Country Of Residence
United Kingdom
Name
LINEY, Susan

Timothy Marr Selby Liney

  Resigned
Appointed
27 January 1993
Resigned
26 September 1995
Occupation
I T Consultant
Role
Director
Age
65
Nationality
British
Address
Woodliffes New Road, Northchurch, Berkhamsted, Hertfordshire, HP4 1LN
Name
LINEY, Timothy Marr Selby

Gillian Eileen Mitchener

  Resigned
Appointed
01 June 1996
Resigned
01 April 2002
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
1 The Limes, Terrace Road South Binfield, Bracknell, Berkshire, RG12 5DT
Name
MITCHENER, Gillian Eileen

Ian Andrew Mitchener

  Resigned
Appointed
26 September 1995
Resigned
13 March 2006
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
Seaham, 5 Quince Close, Sunningdale, Berkshire, SL5 7BL
Name
MITCHENER, Ian Andrew

Timothy Russell Jones

  Resigned
Appointed
01 February 1994
Resigned
01 October 1997
Occupation
It Consultant
Role
Director
Age
61
Nationality
British
Address
6 Sycamore Close, Bourne End, Buckinghamshire, SL8 5UT
Name
RUSSELL-JONES, Timothy

Robert David Ryan

  Resigned
Appointed
01 December 2000
Resigned
27 January 2004
Occupation
Financial Director
Role
Director
Age
65
Nationality
British
Address
Hutts Farm Cottage, Blagrove Lane, Wokingham, Berkshire, RG41 4AX
Country Of Residence
United Kingdom
Name
RYAN, Robert David

Carl Albert Williams

  Resigned
Appointed
01 January 2000
Resigned
01 April 2002
Occupation
Company Director
Role
Director
Age
65
Nationality
British
Address
29 Slessor Road, Lyneham, Chippenham, Wiltshire, SN15 4EA
Name
WILLIAMS, Carl Albert

REVIEWS


Check The Company
Excellent according to the company’s financial health.