This company is commonly known as Pressed Steel Heritage Limited. The company was founded 29 years ago and was given the registration number 02999165. The firm's registered office is in ESSEX. You can find them at 90 Hockley Road, Rayleigh, Essex, . This company's SIC code is 49100 - Passenger rail transport, interurban.
Name | : | PRESSED STEEL HERITAGE LIMITED |
---|---|---|
Company Number | : | 02999165 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 90 Hockley Road, Rayleigh, Essex, SS6 8EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
90, Hockley Road, Rayleigh, SS6 8EP | Secretary | 02 July 2006 | Active |
90 Hockley Road, Rayleigh, SS6 8EP | Director | 07 December 1994 | Active |
90, Hockley Road, Rayleigh, SS6 8EP | Director | 09 August 2009 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Nominee Secretary | 07 December 1994 | Active |
179 Norsey Road, Billericay, CM11 1BZ | Secretary | 07 December 1994 | Active |
9 Cromwell Close, Bishops Stortford, CM23 4PL | Director | 02 July 2006 | Active |
94 Alexandra Road, Great Wakering, SS3 0GW | Director | 07 December 1994 | Active |
179 Norsey Road, Billericay, CM11 1BZ | Director | 07 December 1994 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Corporate Nominee Director | 07 December 1994 | Active |
Mr Martin Jonathan Smith | ||
Notified on | : | 24 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Address | : | 90 Hockley Road, Essex, SS6 8EP |
Nature of control | : |
|
Mr Mervyn Lawrence Rogers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Address | : | 90 Hockley Road, Essex, SS6 8EP |
Nature of control | : |
|
Mr Neil Patrick Bunt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Address | : | 90 Hockley Road, Essex, SS6 8EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-26 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-09-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.