UKBizDB.co.uk

PRESS TECHNIQUES LIMITED

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

This company is commonly known as Press Techniques Limited. The company was founded 35 years ago and was given the registration number 02364961. The firm's registered office is in WAKEFIELD. You can find them at Unit 7 Greens Industrial Estate, Calder Vale Road, Wakefield, . This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:PRESS TECHNIQUES LIMITED
Company Number:02364961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1989
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Unit 7 Greens Industrial Estate, Calder Vale Road, Wakefield, England, WF1 1PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Power Park, Unit 7, Calder Vale Road, Wakefield, England, WF1 5PE

Director-Active
35 Woodland Drive, Wakefield, WF2 6DB

Secretary-Active
35 Woodland Drive, Pledwick, Wakefield, WF2 6DB

Director-Active

People with Significant Control

Ian Stuart Simcock
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:Unit 7, Greens Industrial Estate, Wakefield, England, WF1 1PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Alan Penn
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:Power Park, Unit 7, Wakefield, England, WF1 5PE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Charles Mark Ridgway
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:Rhodes Group, Power Park, Wakefield, United Kingdom, WF1 5PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Officers

Change person director company with change date.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Persons with significant control

Change to a person with significant control.

Download
2022-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-01Officers

Change person director company with change date.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Address

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

Download
2021-02-02Persons with significant control

Change to a person with significant control.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download
2021-01-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-07Officers

Termination secretary company with name termination date.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Persons with significant control

Change to a person with significant control.

Download
2018-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-02-01Address

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

Download

Copyright © 2024. All rights reserved.