This company is commonly known as Press Leakage Control Services Limited. The company was founded 34 years ago and was given the registration number 02413567. The firm's registered office is in WARTELL BANK, KINGSWINFORD. You can find them at Wartell Bank Industrial Estate, Wartell Bank, Wartell Bank, Kingswinford, West Midlands. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.
Name | : | PRESS LEAKAGE CONTROL SERVICES LIMITED |
---|---|---|
Company Number | : | 02413567 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wartell Bank Industrial Estate, Wartell Bank, Wartell Bank, Kingswinford, West Midlands, DY6 7QQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wartell Bank Industrial Estate, Wartell Bank, Wartell Bank, Kingswinford, DY6 7QQ | Director | 06 April 2017 | Active |
Wartell Bank Industrial Estate, Wartell Bank, Wartell Bank, Kingswinford, DY6 7QQ | Director | 06 April 2017 | Active |
The Old Thackeray House 10 High Meadows, Wolverhampton, WV6 8PH | Secretary | - | Active |
12, High Meadows, Wolverhampton, WV6 8PH | Secretary | 01 April 2001 | Active |
10, High Meadows, Compton, Wolverhampton, United Kingdom, WV6 6PH | Director | 24 February 2011 | Active |
The Teag, Comprigney Hill, Truro, United Kingdom, TR1 3EE | Director | 23 February 2011 | Active |
12, High Meadows, Compton, Wolverhampton, United Kingdom, WV6 8PH | Director | 24 February 2011 | Active |
The Old Thackeray House 10 High Meadows, Wolverhampton, WV6 8PH | Director | - | Active |
Plcs Holdings Limited | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, Hilliards Court, Chester, United Kingdom, CH4 9PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-03 | Document replacement | Second filing of director termination with name. | Download |
2017-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-10 | Officers | Termination secretary company with name termination date. | Download |
2017-04-10 | Officers | Termination director company with name termination date. | Download |
2017-04-10 | Officers | Termination director company with name termination date. | Download |
2017-04-10 | Officers | Termination director company with name termination date. | Download |
2017-04-10 | Officers | Termination director company with name termination date. | Download |
2017-04-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.