Warning: file_put_contents(c/aa28c1db8abb20e230e2c7c36d9786cc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Presscare (uk) Limited, B62 8BF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRESSCARE (UK) LIMITED

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

This company is commonly known as Presscare (uk) Limited. The company was founded 22 years ago and was given the registration number 04446247. The firm's registered office is in HALESOWEN. You can find them at Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:PRESSCARE (UK) LIMITED
Company Number:04446247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, B62 8BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
142, Allens Lane, Pelsall, Walsall, United Kingdom, WS3 4JP

Secretary04 November 2003Active
142, Allens Lane, Pelsall, Walsall, United Kingdom, WS3 4JP

Director14 January 2005Active
142, Allens Lane, Pelsall, Walsall, United Kingdom, WS3 4JP

Director04 November 2003Active
Grove House, Coombs Wood Court, Steel Park Road, Halesowen, United Kingdom, B62 8BF

Director18 March 2011Active
142, Allens Lane, Pelsall, Walsall, United Kingdom, WS3 4JP

Director04 November 2003Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary23 May 2002Active
Old Brewery Cottage, Balance Street, Uttoxeter, ST14 8JE

Secretary23 May 2002Active
Old Brewery Cottage, Balance Street, Uttoxeter, ST14 8JE

Director23 May 2002Active
142 Allens Lane, Pelsall, Walsall, WS3 4JP

Director23 May 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director23 May 2002Active

People with Significant Control

Mr Neil Robert Walls
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:United Kingdom
Address:142 Allens Lane, Pelsall, Walsall, United Kingdom, WS3 4JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark David Walls
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:96 Walsall Road, Pelsall, Walsall, United Kingdom, WS3 4DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Neil Walls
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:United Kingdom
Address:142 Allens Lane, Pelsall, Walsall, United Kingdom, WS3 4JP
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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Accounts

Change account reference date company previous shortened.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download
2015-07-06Capital

Capital allotment shares.

Download
2015-03-19Accounts

Accounts with accounts type total exemption small.

Download
2015-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-27Accounts

Accounts with accounts type total exemption small.

Download
2013-03-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.