Pressex Uk Limited

DataGardener
dissolved

Pressex Uk Limited

02593794Private Limited With Share Capital

Armstrong Works Scotswood Road, Newcastle Upon Tyne, NE156UX
Incorporated

21/03/1991

Company Age

35 years

Directors

1

Employees

SIC Code

25110

Risk

Company Overview

Registration, classification & business activity

Pressex Uk Limited (02593794) is a private limited with share capital incorporated on 21/03/1991 (35 years old) and registered in newcastle upon tyne, NE156UX. The company operates under SIC code 25110 - manufacture of metal structures and parts of structures.

Private Limited With Share Capital
SIC: 25110
Incorporated 21/03/1991
NE156UX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:14-01-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-10-2019
Gazette Notice Voluntary
Category:Gazette
Date:29-10-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:21-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2019
Change Sail Address Company With Old Address New Address
Category:Address
Date:15-03-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2018
Move Registers To Sail Company With New Address
Category:Address
Date:21-03-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-03-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-01-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:07-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2014
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2014
Termination Director Company With Name
Category:Officers
Date:06-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2013
Move Registers To Sail Company
Category:Address
Date:10-05-2013
Change Sail Address Company
Category:Address
Date:10-05-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-12-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:06-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:06-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-12-2012
Termination Secretary Company With Name
Category:Officers
Date:05-12-2012
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:23-11-2012
Legacy
Category:Capital
Date:23-11-2012
Legacy
Category:Insolvency
Date:23-11-2012
Resolution
Category:Resolution
Date:23-11-2012
Termination Director Company With Name
Category:Officers
Date:21-11-2012
Legacy
Category:Mortgage
Date:13-11-2012
Legacy
Category:Mortgage
Date:13-11-2012
Legacy
Category:Mortgage
Date:13-11-2012
Legacy
Category:Mortgage
Date:13-11-2012
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:13-11-2012
Gazette Notice Voluntary
Category:Gazette
Date:11-09-2012
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:07-09-2012
Dissolution Application Strike Off Company
Category:Dissolution
Date:29-08-2012
Legacy
Category:Capital
Date:29-08-2012
Legacy
Category:Insolvency
Date:29-08-2012
Resolution
Category:Resolution
Date:29-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2012
Accounts With Accounts Type Full
Category:Accounts
Date:08-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2011
Accounts With Accounts Type Full
Category:Accounts
Date:31-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2010
Accounts With Accounts Type Small
Category:Accounts
Date:19-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:29-10-2009
Legacy
Category:Mortgage
Date:13-08-2009
Legacy
Category:Mortgage
Date:13-08-2009
Legacy
Category:Mortgage
Date:13-08-2009
Legacy
Category:Mortgage
Date:13-08-2009
Legacy
Category:Mortgage
Date:13-08-2009
Legacy
Category:Mortgage
Date:06-06-2009
Legacy
Category:Annual Return
Date:12-05-2009
Accounts With Accounts Type Small
Category:Accounts
Date:30-01-2009
Legacy
Category:Mortgage
Date:19-09-2008
Legacy
Category:Mortgage
Date:04-09-2008
Legacy
Category:Mortgage
Date:14-04-2008
Legacy
Category:Annual Return
Date:09-04-2008
Accounts With Accounts Type Small
Category:Accounts
Date:07-11-2007
Legacy
Category:Annual Return
Date:25-04-2007
Legacy
Category:Address
Date:09-01-2007
Accounts With Accounts Type Small
Category:Accounts
Date:15-11-2006
Legacy
Category:Annual Return
Date:11-05-2006
Legacy
Category:Officers
Date:01-03-2006
Legacy
Category:Officers
Date:01-03-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:10-01-2006
Resolution
Category:Resolution
Date:16-12-2005
Resolution
Category:Resolution
Date:16-12-2005
Resolution
Category:Resolution
Date:16-12-2005
Accounts With Accounts Type Full
Category:Accounts
Date:15-12-2005
Legacy
Category:Annual Return
Date:17-10-2005
Legacy
Category:Address
Date:14-09-2005
Legacy
Category:Mortgage
Date:19-07-2005
Legacy
Category:Capital
Date:19-07-2005
Legacy
Category:Mortgage
Date:12-07-2005
Accounts With Accounts Type Full
Category:Accounts
Date:13-01-2005
Legacy
Category:Officers
Date:14-12-2004
Legacy
Category:Officers
Date:14-12-2004
Legacy
Category:Officers
Date:13-12-2004
Legacy
Category:Officers
Date:09-11-2004
Legacy
Category:Mortgage
Date:14-10-2004
Legacy
Category:Annual Return
Date:11-06-2004
Legacy
Category:Officers
Date:10-06-2004

Risk Assessment

Not Rated

International Score

Accounts

Typedormant
Due Date30/09/2020
Filing Date26/10/2019
Latest Accounts31/12/2018

Trading Addresses

Armstrong Works, Scotswood Road, Newcastle Upon Tyne, Tyne And Wear, NE156UXRegistered

Contact

Armstrong Works Scotswood Road, Newcastle Upon Tyne, NE156UX