UKBizDB.co.uk

PRESS 10 LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2 Churchill Court, 58 Station Road, North Harrow, United Kingdom, HA2 7SA

Secretary21 June 2010Active
40 Baldock Road, Letchworth, United Kingdom, SG6 2EE

Director21 August 2015Active
2 Churchill Court, 58 Station Road, North Harrow, United Kingdom, HA2 7SA

Director21 June 2010Active
112 Lincoln Road, Enfield, United Kingdom, EN1 1JX

Director21 August 2015Active
C/O Unified Technology Ltd, 963 Stockport Road, Levenshulme, M19 3NP

Secretary30 June 2008Active
C/O Unified Technology Ltd, 963 Stockport Road, Levenshulme, M19 3NP

Director30 June 2008Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-10-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-09-08Accounts

Accounts with accounts type micro entity.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Resolution

Resolution.

Download
2017-07-03Capital

Capital allotment shares.

Download
2016-09-21Accounts

Accounts with accounts type micro entity.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Officers

Change person secretary company with change date.

Download
2016-01-22Accounts

Change account reference date company current shortened.

Download
2016-01-20Accounts

Accounts with accounts type dormant.

Download
2015-11-06Address

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

Download
2015-08-24Capital

Capital allotment shares.

Download
2015-08-24Officers

Appoint person director company with name date.

Download
2015-08-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.