UKBizDB.co.uk

PRESSED STEEL HERITAGE LIMITED

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

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.

Company Information

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:
  • 49100 - Passenger rail transport, interurban
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:90 Hockley Road, Rayleigh, Essex, SS6 8EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90, Hockley Road, Rayleigh, SS6 8EP

Secretary02 July 2006Active
90 Hockley Road, Rayleigh, SS6 8EP

Director07 December 1994Active
90, Hockley Road, Rayleigh, SS6 8EP

Director09 August 2009Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Nominee Secretary07 December 1994Active
179 Norsey Road, Billericay, CM11 1BZ

Secretary07 December 1994Active
9 Cromwell Close, Bishops Stortford, CM23 4PL

Director02 July 2006Active
94 Alexandra Road, Great Wakering, SS3 0GW

Director07 December 1994Active
179 Norsey Road, Billericay, CM11 1BZ

Director07 December 1994Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Corporate Nominee Director07 December 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Persons with significant control

Cessation of a person with significant control.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-27Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Persons with significant control

Notification of a person with significant control.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-11-26Confirmation statement

Confirmation statement with no updates.

Download
2017-11-26Persons with significant control

Notification of a person with significant control.

Download
2017-11-26Persons with significant control

Change to a person with significant control.

Download
2017-11-26Persons with significant control

Notification of a person with significant control.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2016-11-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption full.

Download
2015-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Accounts

Accounts with accounts type total exemption full.

Download
2015-09-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.