UKBizDB.co.uk

PRESSURETECH TRANSPORT SERVICES LIMITED

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

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.

Company Information

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:
  • 46719 - Wholesale of other fuels and related products

Office Address & Contact

Registered Address:The Railway Goods Yard, Middleton-in-lonsdale, Carnforth, Lancashire, LA6 2NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100 Liverpool Road,, Hutton, Preston, United Kingdom, PR4 5SL

Secretary31 March 2017Active
"La Croute De Bas",, Route De St. Andre,, St. Andrews,, United Kingdom, GY6 8TX

Director12 March 1992Active
Tythe Barn, Cantsfield, Carnforth, LA6 2QT

Secretary01 February 2000Active
High Fellside Hall, Middleton In Lonsdale, Carnforth, LA6 2NE

Secretary31 March 2007Active
5 Highfield Hall, Barrows Green, Kendal, LA8 0AA

Secretary05 July 2003Active
Branetrigg, Kirkgunzeon, Dumfries, DG2 8LF

Secretary07 November 1991Active
The Heights, Mansergh, Carnforth, LA6 2EU

Secretary07 November 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 November 1991Active
Lane Croute De Bas, Route De St Andres, St Andrews, Channel Islands, CHANNEL

Director07 November 1991Active
The Heights, Mansergh, Carnforth, LA6 2EU

Director07 November 1991Active
Branetrigg, Kirkgunzeon, Dumfries, DG2 8LF

Director07 November 1991Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Persons with significant control

Change to a person with significant control.

Download
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-23Mortgage

Mortgage satisfy charge full.

Download
2018-01-23Mortgage

Mortgage satisfy charge full.

Download
2017-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2017-04-13Officers

Termination secretary company with name termination date.

Download
2017-04-13Officers

Appoint person secretary company with name date.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-02-29Officers

Change person director company with change date.

Download
2015-12-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.