UKBizDB.co.uk

PRESSCRAFT (COMPONENTS) LIMITED

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

This company is commonly known as Presscraft (components) Limited. The company was founded 38 years ago and was given the registration number 02013033. The firm's registered office is in BIRMINGHAM. You can find them at 89 Mount Street, Nechells, Birmingham, West Midlands. This company's SIC code is 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy.

Company Information

Name:PRESSCRAFT (COMPONENTS) LIMITED
Company Number:02013033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Office Address & Contact

Registered Address:89 Mount Street, Nechells, Birmingham, West Midlands, England, B7 5RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom, WR3 8YB

Director04 September 2020Active
20 Chestnut Close, Streetly, Sutton Coldfield, B74 3EF

Secretary-Active
16, Birch Croft Road, Wylde Green, Sutton Coldfield, B75 6PB

Secretary10 August 2009Active
70 Stan Stanley Road, West Bromwich, B71 3JG

Director01 May 1997Active
20 Chestnut Close, Streetly, Sutton Coldfield, B74 3EF

Director17 January 1997Active
20 Chestnut Close, Streetly, Sutton Coldfield, B74 3EF

Director-Active
41 Woodcroft Avenue, Birmingham, B20 1AS

Director-Active
16, Birch Croft Road, Wylde Green Sutton Coldfield, West Midlands, B75 6PB

Director10 August 2009Active
16, Birch Croft Road, Wylde Green, Sutton Coldfield, B75 6PB

Director10 August 2009Active

People with Significant Control

Lazlo Ltd
Notified on:04 September 2020
Status:Active
Country of residence:United Kingdom
Address:Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom, WR3 8YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Henry Smith
Notified on:31 July 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:United Kingdom
Address:Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Nicola Jane Smith
Notified on:31 July 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS
Nature of control:
  • Ownership of shares 50 to 75 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
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-11-28Incorporation

Memorandum articles.

Download
2023-11-28Incorporation

Memorandum articles.

Download
2023-11-28Resolution

Resolution.

Download
2023-11-28Resolution

Resolution.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-11Persons with significant control

Change to a person with significant control.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Officers

Change person director company with change date.

Download
2021-01-06Address

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

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Accounts

Change account reference date company current shortened.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Persons with significant control

Notification of a person with significant control.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.