This company is commonly known as Pressure Jet Markers Limited. The company was founded 72 years ago and was given the registration number 00504531. The firm's registered office is in BECCLES. You can find them at Unit 7a Ellough Industrial Estate, Ellough, Beccles, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | PRESSURE JET MARKERS LIMITED |
---|---|---|
Company Number | : | 00504531 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 1952 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7a Ellough Industrial Estate, Ellough, Beccles, England, NR34 7TD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7a Ellough Industrial Estate, Ellough, Beccles, England, NR34 7TD | Director | 01 October 2019 | Active |
Unit 7-10, Ellough Industrial Estate, Ellough, Beccles, England, NR34 7FD | Director | 13 March 2017 | Active |
7a Ellough Industrial Estate, Ellough, Beccles, England, NR34 7TD | Director | 01 October 2019 | Active |
25 Cumbernauld Gardens, Sunbury, TW16 7JX | Secretary | 11 March 1994 | Active |
3, Mill Drive, Ruislip, United Kingdom, HA4 7GL | Secretary | 09 June 2009 | Active |
41 Limerston Street, London, SW10 0BQ | Secretary | - | Active |
Grove Cottage Old High Road, Yoxford, Saxmundham, IP17 3HW | Director | 25 April 1995 | Active |
25 Cumbernauld Gardens, Sunbury, TW16 7JX | Director | - | Active |
4, Barnhill Lane, Hayes, UB4 9HD | Director | 09 June 2009 | Active |
53 Park Walk, Chelsea, London, SW10 0AZ | Director | - | Active |
41 Limerston Street, London, SW10 0BQ | Director | - | Active |
Mr Mark Harrod | ||
Notified on | : | 11 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | Unit 7a, Ellough Industrial Estate, Beccles, England, NR34 7TD |
Nature of control | : |
|
Mr John George Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 8, Ellough Industrial Estate, Beccles, England, NR34 7FD |
Nature of control | : |
|
Mr Roy Squire | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7a, Ellough Industrial Estate, Beccles, England, NR34 7TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-04 | Officers | Appoint person director company with name date. | Download |
2020-01-04 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-05 | Officers | Termination director company with name termination date. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-11 | Address | Change registered office address company with date old address new address. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-07 | Accounts | Change account reference date company previous extended. | Download |
2017-04-25 | Officers | Termination director company with name termination date. | Download |
2017-04-25 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.