UKBizDB.co.uk

G.H. PRESSLEY & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G.h. Pressley & Sons Limited. The company was founded 93 years ago and was given the registration number 00252545. The firm's registered office is in BRIGHTON. You can find them at 3rd Floor, 37 Frederick Place, Brighton, . This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:G.H. PRESSLEY & SONS LIMITED
Company Number:00252545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 December 1930
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:3rd Floor, 37 Frederick Place, Brighton, BN1 4EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Church Street, Shoreham By Sea, BN43 5DQ

Secretary-Active
Goring Gorse 20 Amberley Drive, Goring By Sea, Worthing, BN12 4QG

Director-Active
Manor House 25 Church Street, Shoreham By Sea, BN43 5DQ

Director-Active
25, Church Street, Shoreham By Sea, United Kingdom, BN43 5DQ

Director24 August 2010Active
25 Church Street, Shoreham By Sea, BN43 5DQ

Director-Active
46 South Street, Worthing, W Sussex, BN11 3AA

Director21 March 2017Active
20 Stone Close, Worthing, England, BN13 2AU

Director01 September 2013Active
Lynton Cottage, 66 Linersh Wood, Bramley, United Kingdom, GU5 0EF

Director07 April 2011Active
7 Langham Gardens, Worthing, BN11 5BN

Director-Active
Goring Gorse 20 Amberley Drive, Goring By Sea, Worthing, BN12 4QG

Director-Active
7 Langham Gardens, Worthing, BN11 5BN

Director-Active
20 Glenrose Avenue, Ravensden, Bedford, MK44 2SB

Director-Active
46 South Street, Worthing, W Sussex, BN11 3AA

Director07 November 2016Active
63, Durrington Lane, Worthing, BN13 2QT

Director20 August 2008Active
37 Saint Keyna Avenue, Hove, BN3 4PN

Director01 June 2003Active

People with Significant Control

Mr Charles Reginald Pressley
Notified on:06 April 2016
Status:Active
Date of birth:June 1942
Nationality:British
Address:3rd Floor, 37 Frederick Place, Brighton, BN1 4EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Pressleys Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:46 South Street, Worthing, United Kingdom, BN11 3AA
Nature of control:
  • Voting rights 75 to 100 percent as firm
Mrs Janet Lydia Pressley
Notified on:06 April 2016
Status:Active
Date of birth:November 1943
Nationality:British
Address:3rd Floor, 37 Frederick Place, Brighton, BN1 4EA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-23Gazette

Gazette dissolved liquidation.

Download
2021-08-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-05-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-23Insolvency

Liquidation disclaimer notice.

Download
2019-04-04Address

Change registered office address company with date old address new address.

Download
2019-04-02Insolvency

Liquidation voluntary statement of affairs.

Download
2019-04-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-02Resolution

Resolution.

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Officers

Termination director company with name termination date.

Download
2018-03-02Officers

Termination director company with name termination date.

Download
2017-11-07Officers

Termination director company with name termination date.

Download
2017-10-06Officers

Termination director company with name termination date.

Download
2017-10-05Confirmation statement

Confirmation statement with updates.

Download
2017-06-12Accounts

Accounts with accounts type total exemption full.

Download
2017-03-22Officers

Appoint person director company with name date.

Download
2016-11-09Officers

Appoint person director company with name date.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Accounts

Accounts with accounts type total exemption small.

Download
2015-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-27Accounts

Accounts with accounts type total exemption small.

Download
2015-06-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.