Warning: file_put_contents(c/18b7dfea312c51f21e78e45a64468063.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Pressure Systems International Limited, EC4A 3TW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRESSURE SYSTEMS INTERNATIONAL LIMITED

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

This company is commonly known as Pressure Systems International Limited. The company was founded 30 years ago and was given the registration number 02858303. The firm's registered office is in LONDON. You can find them at 5 New Street Square, , London, . This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:PRESSURE SYSTEMS INTERNATIONAL LIMITED
Company Number:02858303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1993
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:5 New Street Square, London, EC4A 3TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary13 June 2012Active
1301, E. 9th Street, Suite 3000, Cleveland, United States, 44114

Director02 October 2019Active
1301, E. 9th Street, Suite 3000, Cleveland, United States, 44114

Director14 March 2019Active
Lynbere Apple Grove Ashfield Road, Wetherden, Stowmarket, IP14 3LY

Secretary20 May 1994Active
38 Calder Close, Droitwich, WR9 8DU

Secretary28 April 1999Active
Ashfield Blacknest, Alton, GU34 4PZ

Secretary27 October 1993Active
Mitre House, 160, Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Secretary11 June 2003Active
1301, E. 9th Street, Suite 3000, Cleveland, United States, 44114

Director14 March 2019Active
9226 South East 33rd Place, Mercer Island, Usa,

Director11 June 2003Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director11 June 2003Active
Ashfield Blacknest, Alton, GU34 4PZ

Director27 October 1993Active
3265 126th Ave Ne, Bellevue, Washington,

Director11 June 2003Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director18 May 2007Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director01 March 2018Active
5, New Street Square, London, EC4A 3TW

Director05 March 2014Active
St Andrews Lodge Church Lane, West Deeping, Peterborough, PE6 9HU

Director20 May 1994Active
Vineyard Manor High Street, Much Hadham, SG10 6BS

Director20 May 1994Active
Field House, Kirton, Ipswich, IP10 0PZ

Director27 October 1993Active
Royse House 4 Royse Grove, Royston, SG8 9EP

Director31 August 1996Active
10217 Se 21st Street, Bellevue, Usa,

Director11 June 2003Active
1225, N. Murray Lane, Liberty Lake, Usa, 99019

Director23 March 2010Active

People with Significant Control

Weston Aerospace Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5, New Street Square, London, United Kingdom, EC4A 3TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Gazette

Gazette filings brought up to date.

Download
2023-10-03Accounts

Accounts with accounts type micro entity.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Officers

Change person director company with change date.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Officers

Termination director company with name termination date.

Download
2018-03-14Officers

Appoint person director company with name date.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.