This company is commonly known as Press Construction Limited. The company was founded 74 years ago and was given the registration number 00471400. The firm's registered office is in KNUTSFORD. You can find them at Booths Park, Chelford Road, Knutsford, Cheshire. This company's SIC code is 74990 - Non-trading company.
Name | : | PRESS CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 00471400 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 1949 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, 15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ | Secretary | 16 February 2018 | Active |
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ | Director | 31 December 2020 | Active |
Booths Park, Chelford Road, Knutsford, WA16 8QZ | Director | 11 August 2020 | Active |
9 Thistlewood Drive, Summerfields, Wilmslow, SK9 2RF | Secretary | - | Active |
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW | Secretary | 16 June 2009 | Active |
Cherry Trees,, Sutton Field, Whitegate, Northwich, CW8 2BD | Secretary | 31 August 2009 | Active |
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ | Secretary | 04 December 2015 | Active |
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ | Secretary | 22 February 2017 | Active |
7 Downs End, Knutsford, England, WA16 8BQ | Director | 30 April 1998 | Active |
Town End House Stobb Hill, West View Gainford, Darlington, DL2 3EP | Director | - | Active |
240 Queens Road, Aberdeen, AB1 8DN | Director | 09 January 1995 | Active |
Danescourt, Lea, Malmesbury, SN16 9PG | Director | - | Active |
Castle Hill, Waste Lane Kelsall, Tarporley, CW6 0PE | Director | 30 June 1994 | Active |
Tower House 16 The Green, High Coniscliffe, Darlington, DL2 2LJ | Director | - | Active |
9 Huntly Road, Whitley Bay, NE25 9UR | Director | 09 June 1992 | Active |
53 Temple Mill Island, Bisham, Marlow, SL7 1SQ | Director | 01 January 1993 | Active |
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW | Director | 31 August 2009 | Active |
Woodside House, Wynnstay Lane, Marford, Wrexham, LL12 8LH | Director | 05 April 2001 | Active |
2 West Riding, Tewin Wood, Welwyn, AL6 0PD | Director | - | Active |
89 Jesmond Park West, Newcastle Upon Tyne, NE7 7BY | Director | 01 January 1993 | Active |
3 Park Drive, Stockton On Tees, TS19 8AB | Director | 09 March 1993 | Active |
5 The Folly, Buntingford, SG9 9EB | Director | - | Active |
6 Leith Road, Darlington, DL3 8BG | Director | - | Active |
Milling Field House, 1 The Milling Field Holmes Chapel, Crewe, CW4 7DA | Director | 18 January 1993 | Active |
85 Durleigh Road, Bridgwater, TA6 7JD | Director | - | Active |
15 Hillclose Avenue, Darlington, DL3 8BH | Director | - | Active |
3 High Green, Brooke, Norwich, NR15 1HP | Director | 09 March 1993 | Active |
Taneys Dell Heath Park Road, Leighton Buzzard, LU7 3BB | Director | 01 May 1996 | Active |
Taneys Dell Heath Park Road, Leighton Buzzard, LU7 3BB | Director | 30 June 1994 | Active |
Booths Park, Chelford Road, Knutsford, WA16 8QZ | Director | 22 July 2016 | Active |
Booths Park, Chelford Road, Knutsford, WA16 8QZ | Director | 16 February 2018 | Active |
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ | Corporate Director | 30 June 1994 | Active |
Amec Foster Wheeler Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Booths Park, Chelford Road, Knutsford, England, WA16 8QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-11-03 | Capital | Capital statement capital company with date currency figure. | Download |
2020-11-03 | Capital | Legacy. | Download |
2020-11-03 | Insolvency | Legacy. | Download |
2020-11-03 | Resolution | Resolution. | Download |
2020-08-11 | Officers | Appoint person director company with name date. | Download |
2020-08-11 | Officers | Termination director company with name termination date. | Download |
2020-07-10 | Capital | Legacy. | Download |
2020-07-10 | Capital | Capital statement capital company with date currency figure. | Download |
2020-07-10 | Insolvency | Legacy. | Download |
2020-07-10 | Resolution | Resolution. | Download |
2020-06-19 | Resolution | Resolution. | Download |
2020-06-19 | Incorporation | Memorandum articles. | Download |
2020-06-19 | Change of constitution | Statement of companys objects. | Download |
2020-06-19 | Capital | Capital variation of rights attached to shares. | Download |
2020-06-19 | Capital | Capital name of class of shares. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.