UKBizDB.co.uk

PRESSURE JET MARKERS LIMITED

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

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..

Company Information

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:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Unit 7a Ellough Industrial Estate, Ellough, Beccles, England, NR34 7TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7a Ellough Industrial Estate, Ellough, Beccles, England, NR34 7TD

Director01 October 2019Active
Unit 7-10, Ellough Industrial Estate, Ellough, Beccles, England, NR34 7FD

Director13 March 2017Active
7a Ellough Industrial Estate, Ellough, Beccles, England, NR34 7TD

Director01 October 2019Active
25 Cumbernauld Gardens, Sunbury, TW16 7JX

Secretary11 March 1994Active
3, Mill Drive, Ruislip, United Kingdom, HA4 7GL

Secretary09 June 2009Active
41 Limerston Street, London, SW10 0BQ

Secretary-Active
Grove Cottage Old High Road, Yoxford, Saxmundham, IP17 3HW

Director25 April 1995Active
25 Cumbernauld Gardens, Sunbury, TW16 7JX

Director-Active
4, Barnhill Lane, Hayes, UB4 9HD

Director09 June 2009Active
53 Park Walk, Chelsea, London, SW10 0AZ

Director-Active
41 Limerston Street, London, SW10 0BQ

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Accounts

Accounts with accounts type micro entity.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Accounts

Accounts with accounts type micro entity.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Persons with significant control

Cessation of a person with significant control.

Download
2020-01-04Officers

Appoint person director company with name date.

Download
2020-01-04Officers

Appoint person director company with name date.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Officers

Termination director company with name termination date.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Address

Change registered office address company with date old address new address.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Persons with significant control

Notification of a person with significant control.

Download
2018-01-04Persons with significant control

Change to a person with significant control.

Download
2018-01-04Persons with significant control

Cessation of a person with significant control.

Download
2017-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Accounts

Change account reference date company previous extended.

Download
2017-04-25Officers

Termination director company with name termination date.

Download
2017-04-25Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.