UKBizDB.co.uk

PRESSON LIMITED

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

This company is commonly known as Presson Limited. The company was founded 23 years ago and was given the registration number 04114294. The firm's registered office is in CHATHAM. You can find them at Unit 5, Revenge Road, Chatham, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PRESSON LIMITED
Company Number:04114294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 5, Revenge Road, Chatham, Kent, England, ME5 8UD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Revenge Road, Chatham, England, ME5 8UD

Secretary27 November 2001Active
Unit 5, Revenge Road, Chatham, England, ME5 8UD

Director15 January 2001Active
Unit 5, Revenge Road, Chatham, England, ME5 8UD

Director04 January 2022Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary24 November 2000Active
15 Heath Park Road, Romford, RM2 5UB

Secretary24 November 2000Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director24 November 2000Active
15 Heath Park Road, Romford, RM2 5UB

Director24 November 2000Active
Unit 5, Revenge Road, Chatham, England, ME5 8UD

Director24 November 2000Active

People with Significant Control

Mrs Anita Alison Wilson
Notified on:04 January 2022
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:Unit 5, Revenge Road, Chatham, England, ME5 8UD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Philip Webster
Notified on:24 November 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Unit 5, Revenge Road, Chatham, England, ME5 8UD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Michael Wilson
Notified on:24 November 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:Unit 5, Revenge Road, Chatham, England, ME5 8UD
Nature of control:
  • Ownership of shares 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 (7 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
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Resolution

Resolution.

Download
2023-06-28Capital

Capital allotment shares.

Download
2023-06-06Accounts

Accounts amended with accounts type total exemption full.

Download
2023-05-19Accounts

Accounts amended with accounts type total exemption full.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Persons with significant control

Change to a person with significant control.

Download
2022-06-30Persons with significant control

Notification of a person with significant control.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Persons with significant control

Change to a person with significant control.

Download
2020-09-10Capital

Capital cancellation shares.

Download
2020-08-28Capital

Capital return purchase own shares.

Download
2020-08-27Resolution

Resolution.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.