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..
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 | : |
|
Registered Address | : | Unit 5, Revenge Road, Chatham, Kent, England, ME5 8UD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Revenge Road, Chatham, England, ME5 8UD | Secretary | 27 November 2001 | Active |
Unit 5, Revenge Road, Chatham, England, ME5 8UD | Director | 15 January 2001 | Active |
Unit 5, Revenge Road, Chatham, England, ME5 8UD | Director | 04 January 2022 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 24 November 2000 | Active |
15 Heath Park Road, Romford, RM2 5UB | Secretary | 24 November 2000 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 24 November 2000 | Active |
15 Heath Park Road, Romford, RM2 5UB | Director | 24 November 2000 | Active |
Unit 5, Revenge Road, Chatham, England, ME5 8UD | Director | 24 November 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-28 | Resolution | Resolution. | Download |
2023-06-28 | Capital | Capital allotment shares. | Download |
2023-06-06 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-05-19 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-17 | Officers | Appoint person director company with name date. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-10 | Capital | Capital cancellation shares. | Download |
2020-08-28 | Capital | Capital return purchase own shares. | Download |
2020-08-27 | Resolution | Resolution. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.