UKBizDB.co.uk

PRESSICK COMMERCIALS LIMITED

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

This company is commonly known as Pressick Commercials Limited. The company was founded 17 years ago and was given the registration number 06001996. The firm's registered office is in MIDDLESBROUGH. You can find them at Middlesbrough Road East, South Bank, Middlesbrough, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:PRESSICK COMMERCIALS LIMITED
Company Number:06001996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Middlesbrough Road East, South Bank, Middlesbrough, TS6 6TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Middlesbrough Road East, South Bank, Middlesbrough, United Kingdom, TS6 6TZ

Director29 November 2023Active
Middlesbrough Road East, South Bank, Middlesbrough, TS6 6TZ

Director23 August 2022Active
Middlesbrough Road East, South Bank, Middlesbrough, United Kingdom, TS6 6TZ

Director29 November 2023Active
41 Huntcliffe Drive, Brotton, Saltburn By The Sea, TS12 2QL

Secretary28 November 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary17 November 2006Active
41 Huntcliffe Drive, Brotton, Saltburn By The Sea, TS12 2QL

Director28 November 2006Active
41 Huntcliffe Drive, Brotton, Saltburn By The Sea, TS12 2QL

Director28 November 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director17 November 2006Active

People with Significant Control

Geos Group Limited
Notified on:23 August 2022
Status:Active
Country of residence:England
Address:Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Jillian Sheena Pressick
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:41, Huntcliffe Drive, Saltburn-By-The-Sea, England, TS12 2QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Pressick
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:41, Huntcliffe Drive, Saltburn-By-The-Sea, England, TS12 2QL
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-30Other

Legacy.

Download
2023-10-30Other

Legacy.

Download
2023-10-30Accounts

Legacy.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-24Officers

Termination secretary company with name termination date.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.