UKBizDB.co.uk

PRESSURE DESIGN & ENGINEERING LIMITED

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

This company is commonly known as Pressure Design & Engineering Limited. The company was founded 50 years ago and was given the registration number 01160560. The firm's registered office is in GOLDTHORPE. You can find them at Commercial Rd, Goldthorpe Industrial Estate, Goldthorpe, Rotherham S Yorks. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PRESSURE DESIGN & ENGINEERING LIMITED
Company Number:01160560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1974
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Commercial Rd, Goldthorpe Industrial Estate, Goldthorpe, Rotherham S Yorks, S63 9BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Commercial Road, Goldthorpe Industrial Estate, Rotherham, England, S63 9BL

Director31 August 2023Active
Pressure Design, Goldthorpe Ind Est, Goldthorpe, Rotherham, United Kingdom, S63 9BL

Director01 August 2012Active
Commercial Road, Goldthorpe Industrial Estate, Rotherham, England, S63 9BL

Director31 August 2023Active
Commercial Rd, Goldthorpe Industrial Estate, Goldthorpe, S63 9BL

Secretary-Active
Pressure Design, Goldthorpe Ind Est, Goldthorpe, Rotherham, United Kingdom, S63 9BL

Director01 August 2012Active
Commercial Rd, Goldthorpe Industrial Estate, Goldthorpe, S63 9BL

Director-Active
Pressure Deisgn, Goldthorpe Ind Est, Goldthorpe, Rotherham, United Kingdom, S63 9BL

Director01 August 2012Active
Commercial Rd, Goldthorpe Industrial Estate, Goldthorpe, S63 9BL

Director-Active

People with Significant Control

Pressure Design Automation Limited
Notified on:31 August 2023
Status:Active
Country of residence:England
Address:Pressure Design, Commercial Road, Rotherham, England, S63 9BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew Nigel Grundy
Notified on:30 June 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:Commercial Rd, Goldthorpe, S63 9BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Postlethwaite
Notified on:30 June 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:Commercial Rd, Goldthorpe, S63 9BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Martin Penty
Notified on:30 June 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:Commercial Rd, Goldthorpe, S63 9BL
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 (7 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
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Resolution

Resolution.

Download
2023-09-11Persons with significant control

Notification of a person with significant control.

Download
2023-09-11Persons with significant control

Cessation of a person with significant control.

Download
2023-09-11Persons with significant control

Cessation of a person with significant control.

Download
2023-09-11Persons with significant control

Cessation of a person with significant control.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-05-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-12-27Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-05-25Accounts

Accounts with accounts type total exemption small.

Download
2017-01-17Officers

Termination director company with name termination date.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.