This company is commonly known as Pressision Limited. The company was founded 21 years ago and was given the registration number 04670715. The firm's registered office is in LEEDS. You can find them at Northgate, 118 North Street, Leeds, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | PRESSISION LIMITED |
---|---|---|
Company Number | : | 04670715 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Northgate, 118 North Street, Leeds, LS2 7PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Equinox 1, Audby Lane, Wetherby, England, LS22 7RD | Director | 19 February 2003 | Active |
11 The Shambles, Wetherby, United Kingdom, LS22 6NG | Director | 01 July 2021 | Active |
Apartment 1, 2 Mill Beck Close, Farsley, England, LS28 5FJ | Secretary | 19 February 2003 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 19 February 2003 | Active |
Apartment 1, 2 Mill Beck Close, Farsley, England, LS28 5FJ | Director | 19 February 2003 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 19 February 2003 | Active |
Mrs Elizabeth Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Address | : | Northgate, 118 North Street, Leeds, LS2 7PN |
Nature of control | : |
|
Mr Ken Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Address | : | Northgate, 118 North Street, Leeds, LS2 7PN |
Nature of control | : |
|
Mr James Robert Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Press Works, Grangefield Road, Leeds, England, LS28 6JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-21 | Officers | Change person director company with change date. | Download |
2021-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-14 | Officers | Change person director company with change date. | Download |
2021-07-13 | Officers | Appoint person director company with name date. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2021-07-13 | Officers | Termination secretary company with name termination date. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-26 | Officers | Change person director company with change date. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.