Warning: file_put_contents(c/6e88d243c4e0694e251c3915f8d9ce6a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Presdale Projects Ltd, S60 2JP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRESDALE PROJECTS LTD

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

This company is commonly known as Presdale Projects Ltd. The company was founded 10 years ago and was given the registration number 09143688. The firm's registered office is in ROTHERHAM. You can find them at 98 Town Street, , Rotherham, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:PRESDALE PROJECTS LTD
Company Number:09143688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2014
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:98 Town Street, Rotherham, United Kingdom, S60 2JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Gervase Avenue, Sheffield, United Kingdom, S8 7PD

Director28 January 2022Active
15, Malpas Road, Dagenham, United Kingdom, RM9 5SD

Director24 November 2016Active
261, Pool Farm Road, Birmingham, United Kingdom, B27 7EU

Director11 March 2015Active
3, Delphinium Close, Birmingham, United Kingdom, B9 5HP

Director27 August 2014Active
89, Efford Lane, Plymouth, United Kingdom, PL3 6LT

Director20 August 2015Active
Flat 1, 99b County Road, Swindon, England, SN1 2EE

Director12 April 2018Active
130, Manchester Road, Mossley, Ashton-Under-Lyne, United Kingdom, OL5 9AY

Director30 October 2015Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director23 July 2014Active
16 Cusworth House, St. James Street, Doncaster, England, DN1 3AY

Director13 May 2019Active
Flat 3, Overshot House, Queensmead Road, Loudwater, High Wycombe, United Kingdom, HP10 9XF

Director11 December 2019Active
76 Long Chaulden, Hemel Hempstead, United Kingdom, HP1 2HX

Director29 August 2018Active
98 Town Street, Rotherham, United Kingdom, S60 2JP

Director26 October 2020Active
4, Fernham Road, Swindon, United Kingdom, SN25 3ED

Director27 September 2016Active
21 Oliver Road, Rainham, United Kingdom, RM13 7UH

Director20 September 2019Active

People with Significant Control

Mr Kieran Salmon
Notified on:28 January 2022
Status:Active
Date of birth:December 1991
Nationality:British
Country of residence:United Kingdom
Address:6 Gervase Avenue, Sheffield, United Kingdom, S8 7PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Hassan Naji
Notified on:26 October 2020
Status:Active
Date of birth:May 1998
Nationality:British
Country of residence:United Kingdom
Address:98 Town Street, Rotherham, United Kingdom, S60 2JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stewart Mayne
Notified on:11 December 2019
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:United Kingdom
Address:Flat 3, Overshot House, Queensmead Road, Loudwater, High Wycombe, United Kingdom, HP10 9XF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marlon Oni
Notified on:20 September 2019
Status:Active
Date of birth:September 1994
Nationality:British
Country of residence:United Kingdom
Address:21 Oliver Road, Rainham, United Kingdom, RM13 7UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Masroor Khushal
Notified on:13 May 2019
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:16 Cusworth House, St. James Street, Doncaster, England, DN1 3AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Leon Robert Mcpherson
Notified on:29 August 2018
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:76 Long Chaulden, Hemel Hempstead, United Kingdom, HP1 2HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joao Cardoso
Notified on:12 April 2018
Status:Active
Date of birth:December 1976
Nationality:Portuguese
Country of residence:England
Address:Flat 1, 99b County Road, Swindon, England, SN1 2EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Eugene Akuchie
Notified on:24 November 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:Flat 1, 99b County Road, Swindon, England, SN1 2EE
Nature of control:
  • Ownership of shares 75 to 100 percent
Sean Doheny
Notified on:30 June 2016
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:United Kingdom
Address:15, Malpas Road, Dagenham, United Kingdom, RM9 5SD
Nature of control:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.