UKBizDB.co.uk

P AND R STEEL PRESSING UK LTD

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

This company is commonly known as P And R Steel Pressing Uk Ltd. The company was founded 40 years ago and was given the registration number 01795061. The firm's registered office is in EVESHAM. You can find them at Unit 6 (first Floor) Abbey Lane Court, Abbey Lane, Evesham, Worcestershire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:P AND R STEEL PRESSING UK LTD
Company Number:01795061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1984
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 6 (first Floor) Abbey Lane Court, Abbey Lane, Evesham, Worcestershire, England, WR11 4BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Lichfield Avenue, Evesham, WR11 3EA

Secretary08 June 1992Active
1 Milner Road, Birmingham, B29 7RL

Director28 April 1997Active
1, Lichfield Avenue, Evesham, WR11 3EA

Director28 April 1997Active
12 The Spinney, Birmingham, B20 1NR

Secretary-Active
165 Ashdale Drive, Kings Heath, Birmingham, B14 4TY

Director28 April 1997Active
165 Ashdale Drive, Kings Heath, Birmingham, B14 4TY

Director-Active

People with Significant Control

Mr Paul Dudley
Notified on:17 January 2019
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:1, Milner Road, Birmingham, England, B29 7RL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Dudley
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:United Kingdom
Address:1 Milner Road, Selly Park, Birmingham, United Kingdom, B29 7RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Dudley
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:1 Lichfield Avenue, Evesham, England, WR11 3EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Address

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

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Accounts

Change account reference date company current extended.

Download
2019-01-22Persons with significant control

Notification of a person with significant control.

Download
2019-01-22Persons with significant control

Cessation of a person with significant control.

Download
2019-01-17Persons with significant control

Change to a person with significant control.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Accounts

Accounts with accounts type total exemption full.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-24Accounts

Accounts with accounts type total exemption small.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download
2015-04-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.