This company is commonly known as Pressuretech Transport Services Limited. The company was founded 32 years ago and was given the registration number 02661200. The firm's registered office is in CARNFORTH. You can find them at The Railway Goods Yard, Middleton-in-lonsdale, Carnforth, Lancashire. This company's SIC code is 46719 - Wholesale of other fuels and related products.
Name | : | PRESSURETECH TRANSPORT SERVICES LIMITED |
---|---|---|
Company Number | : | 02661200 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 1991 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Railway Goods Yard, Middleton-in-lonsdale, Carnforth, Lancashire, LA6 2NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100 Liverpool Road,, Hutton, Preston, United Kingdom, PR4 5SL | Secretary | 31 March 2017 | Active |
"La Croute De Bas",, Route De St. Andre,, St. Andrews,, United Kingdom, GY6 8TX | Director | 12 March 1992 | Active |
Tythe Barn, Cantsfield, Carnforth, LA6 2QT | Secretary | 01 February 2000 | Active |
High Fellside Hall, Middleton In Lonsdale, Carnforth, LA6 2NE | Secretary | 31 March 2007 | Active |
5 Highfield Hall, Barrows Green, Kendal, LA8 0AA | Secretary | 05 July 2003 | Active |
Branetrigg, Kirkgunzeon, Dumfries, DG2 8LF | Secretary | 07 November 1991 | Active |
The Heights, Mansergh, Carnforth, LA6 2EU | Secretary | 07 November 1991 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 November 1991 | Active |
Lane Croute De Bas, Route De St Andres, St Andrews, Channel Islands, CHANNEL | Director | 07 November 1991 | Active |
The Heights, Mansergh, Carnforth, LA6 2EU | Director | 07 November 1991 | Active |
Branetrigg, Kirkgunzeon, Dumfries, DG2 8LF | Director | 07 November 1991 | Active |
Mr Michael Hyde Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | "La Croute De Bas",, Route De St. Andre,, St. Andrews,, United Kingdom, GY6 8TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-13 | Officers | Termination secretary company with name termination date. | Download |
2017-04-13 | Officers | Appoint person secretary company with name date. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-29 | Officers | Change person director company with change date. | Download |
2015-12-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.