UKBizDB.co.uk

PRESS LEAKAGE CONTROL SERVICES LIMITED

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

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.

Company Information

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:
  • 09100 - Support activities for petroleum and natural gas extraction
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Wartell Bank Industrial Estate, Wartell Bank, Wartell Bank, Kingswinford, DY6 7QQ

Director06 April 2017Active
Wartell Bank Industrial Estate, Wartell Bank, Wartell Bank, Kingswinford, DY6 7QQ

Director06 April 2017Active
The Old Thackeray House 10 High Meadows, Wolverhampton, WV6 8PH

Secretary-Active
12, High Meadows, Wolverhampton, WV6 8PH

Secretary01 April 2001Active
10, High Meadows, Compton, Wolverhampton, United Kingdom, WV6 6PH

Director24 February 2011Active
The Teag, Comprigney Hill, Truro, United Kingdom, TR1 3EE

Director23 February 2011Active
12, High Meadows, Compton, Wolverhampton, United Kingdom, WV6 8PH

Director24 February 2011Active
The Old Thackeray House 10 High Meadows, Wolverhampton, WV6 8PH

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Mortgage

Mortgage satisfy charge full.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download
2017-05-03Document replacement

Second filing of director termination with name.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-10Officers

Termination secretary company with name termination date.

Download
2017-04-10Officers

Termination director company with name termination date.

Download
2017-04-10Officers

Termination director company with name termination date.

Download
2017-04-10Officers

Termination director company with name termination date.

Download
2017-04-10Officers

Termination director company with name termination date.

Download
2017-04-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.