UKBizDB.co.uk

PRESMAC LIMITED

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

This company is commonly known as Presmac Limited. The company was founded 25 years ago and was given the registration number 03731244. The firm's registered office is in NEWBURN. You can find them at Walker Davison House, Suite 3 High Street, Newburn, Newcastle Upon Tyne. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:PRESMAC LIMITED
Company Number:03731244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1999
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Walker Davison House, Suite 3 High Street, Newburn, Newcastle Upon Tyne, NE15 8LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hathan Cottage, Rogues Lane High Spen, Rowlands Gill, NE39 2ET

Secretary11 March 1999Active
14 Long Bank, Wrekenton, Gateshead, NE9 7HE

Director11 March 1999Active
Hathan Cottage, Rogues Lane High Spen, Rowlands Gill, NE39 2ET

Director11 March 1999Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary11 March 1999Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director11 March 1999Active

People with Significant Control

Carol Maclennan
Notified on:21 June 2022
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:Walker Davison House, Suite 3 High Street, Newburn, United Kingdom, NE15 8LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Julie Preston
Notified on:21 June 2022
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:Walker Davison House, Suite 3 High Street, Newburn, United Kingdom, NE15 8LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip John Preston
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:Walker Davison House, Newburn, NE15 8LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Michael Maclennan
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:Walker Davison House, Newburn, NE15 8LN
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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-15Persons with significant control

Notification of a person with significant control.

Download
2023-03-15Persons with significant control

Notification of a person with significant control.

Download
2023-03-15Persons with significant control

Cessation of a person with significant control.

Download
2023-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Accounts

Accounts with accounts type total exemption small.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-08Accounts

Accounts with accounts type total exemption small.

Download
2014-03-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.