This company is commonly known as Presstec Tooling Limited. The company was founded 16 years ago and was given the registration number 06331727. The firm's registered office is in ABERDARE. You can find them at Adjacent To Unit 9 Hirwaun Ind, Est, Hirwaun, Aberdare, . This company's SIC code is 28410 - Manufacture of metal forming machinery.
Name | : | PRESSTEC TOOLING LIMITED |
---|---|---|
Company Number | : | 06331727 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 2007 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Adjacent To Unit 9 Hirwaun Ind, Est, Hirwaun, Aberdare, CF44 9UP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bailams & Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN | Secretary | 13 June 2018 | Active |
C/O Bailams & Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN | Director | 22 December 2017 | Active |
C/O Bailams & Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN | Director | 02 November 2015 | Active |
C/O Bailams & Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN | Director | 02 August 2007 | Active |
Adjacent To Unit 9 Hirwaun Ind, Est, Hirwaun, Aberdare, CF44 9UP | Secretary | 02 August 2007 | Active |
7 Ashbourne Court, Aberdare, CF44 8HA | Director | 02 August 2007 | Active |
25 Ash Grove, Aberdare, CF44 8EH | Director | 02 August 2007 | Active |
20b Derlwyn, Penywaun, Aberdare, CF44 9LR | Director | 02 August 2007 | Active |
11 Rhigos Road, Hirwaun, Aberdare, CF44 9PS | Director | 02 August 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-22 | Address | Change registered office address company with date old address new address. | Download |
2023-06-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-06-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-06-19 | Resolution | Resolution. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-17 | Accounts | Change account reference date company current extended. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-01 | Resolution | Resolution. | Download |
2019-07-30 | Capital | Capital name of class of shares. | Download |
2019-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Officers | Appoint person secretary company with name date. | Download |
2018-07-03 | Officers | Termination secretary company with name termination date. | Download |
2018-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-26 | Officers | Change person director company with change date. | Download |
2018-01-26 | Officers | Change person secretary company with change date. | Download |
2018-01-26 | Officers | Change person director company with change date. | Download |
2018-01-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.