This company is commonly known as Press 10 Limited. The company was founded 15 years ago and was given the registration number 06633952. The firm's registered office is in NORTH HARROW. You can find them at 2 Churchill Court, 58 Station Road, North Harrow, Middlesex. This company's SIC code is 74990 - Non-trading company.
Name | : | PRESS 10 LIMITED |
---|---|---|
Company Number | : | 06633952 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Churchill Court, 58 Station Road, North Harrow, Middlesex, United Kingdom, HA2 7SA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Churchill Court, 58 Station Road, North Harrow, United Kingdom, HA2 7SA | Secretary | 21 June 2010 | Active |
40 Baldock Road, Letchworth, United Kingdom, SG6 2EE | Director | 21 August 2015 | Active |
2 Churchill Court, 58 Station Road, North Harrow, United Kingdom, HA2 7SA | Director | 21 June 2010 | Active |
112 Lincoln Road, Enfield, United Kingdom, EN1 1JX | Director | 21 August 2015 | Active |
C/O Unified Technology Ltd, 963 Stockport Road, Levenshulme, M19 3NP | Secretary | 30 June 2008 | Active |
C/O Unified Technology Ltd, 963 Stockport Road, Levenshulme, M19 3NP | Director | 30 June 2008 | Active |
Mr Lawrence Dalton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 87 Highgate West Hill, Highgate, United Kingdom, N6 6LU |
Nature of control | : |
|
Mr Stuart John Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 112 Lincoln Road, Enfield, United Kingdom, EN1 1JX |
Nature of control | : |
|
Mr Anthony Robert Anderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 40 Baldock Road, Letchworth, United Kingdom, SG6 2EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-10 | Resolution | Resolution. | Download |
2017-07-03 | Capital | Capital allotment shares. | Download |
2016-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2016-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-08 | Officers | Change person secretary company with change date. | Download |
2016-01-22 | Accounts | Change account reference date company current shortened. | Download |
2016-01-20 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-06 | Address | Change registered office address company with date old address new address. | Download |
2015-08-24 | Capital | Capital allotment shares. | Download |
2015-08-24 | Officers | Appoint person director company with name date. | Download |
2015-08-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.