About

Registered Number: 03798597
Date of Incorporation: 30/06/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Store Street, Manchester, M1 2WD

 

Based in the United Kingdom, Presbar Diecastings Ltd was setup in 1999, it's status is listed as "Active". The current directors of this organisation are listed as Wrinch, Robert Jeffrey, Bradley, Scott, Nuttie, Paul, Tottey, Terence Henry, Wilson, Mark John, Wrinch, Melanie Jane, Wrinch, Timothy, Symons, Michael Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Scott 01 January 2015 - 1
NUTTIE, Paul 01 June 2015 - 1
TOTTEY, Terence Henry 01 April 2001 - 1
WILSON, Mark John 11 January 2000 - 1
WRINCH, Melanie Jane 24 December 2013 - 1
WRINCH, Timothy 08 February 2020 - 1
SYMONS, Michael Charles 01 November 2003 07 October 2011 1
Secretary Name Appointed Resigned Total Appointments
WRINCH, Robert Jeffrey 01 March 2014 - 1

Filing History

Document Type Date
CS01 - N/A 09 February 2020
AP01 - Appointment of director 09 February 2020
TM01 - Termination of appointment of director 09 February 2020
AA - Annual Accounts 29 July 2019
MR01 - N/A 08 July 2019
CS01 - N/A 31 January 2019
MR01 - N/A 25 January 2019
AA - Annual Accounts 26 July 2018
AP01 - Appointment of director 18 April 2018
CS01 - N/A 05 February 2018
MR04 - N/A 30 November 2017
MR04 - N/A 30 November 2017
MR04 - N/A 30 November 2017
MR04 - N/A 30 November 2017
MR04 - N/A 30 November 2017
MR04 - N/A 30 November 2017
MR04 - N/A 30 November 2017
TM01 - Termination of appointment of director 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
PSC01 - N/A 27 November 2017
PSC01 - N/A 27 November 2017
PSC07 - N/A 27 November 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 03 February 2016
AP01 - Appointment of director 03 February 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 10 February 2015
AP01 - Appointment of director 09 February 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 26 June 2014
TM02 - Termination of appointment of secretary 05 March 2014
AP03 - Appointment of secretary 05 March 2014
AP01 - Appointment of director 06 January 2014
MR01 - N/A 19 December 2013
MR01 - N/A 19 December 2013
MR01 - N/A 19 December 2013
AA - Annual Accounts 26 July 2013
AP01 - Appointment of director 08 July 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 18 June 2012
TM01 - Termination of appointment of director 27 October 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 26 August 2009
395 - Particulars of a mortgage or charge 02 May 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 04 September 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
363a - Annual Return 12 June 2007
363a - Annual Return 19 June 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
AA - Annual Accounts 13 June 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 22 June 2004
288a - Notice of appointment of directors or secretaries 03 December 2003
AA - Annual Accounts 04 September 2003
363s - Annual Return 19 June 2003
AA - Annual Accounts 30 August 2002
363s - Annual Return 04 July 2002
363s - Annual Return 05 July 2001
AA - Annual Accounts 16 May 2001
RESOLUTIONS - N/A 25 April 2001
RESOLUTIONS - N/A 25 April 2001
RESOLUTIONS - N/A 25 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288c - Notice of change of directors or secretaries or in their particulars 06 April 2001
363s - Annual Return 31 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
395 - Particulars of a mortgage or charge 29 October 1999
395 - Particulars of a mortgage or charge 22 October 1999
395 - Particulars of a mortgage or charge 22 October 1999
287 - Change in situation or address of Registered Office 14 October 1999
225 - Change of Accounting Reference Date 14 October 1999
CERTNM - Change of name certificate 07 October 1999
395 - Particulars of a mortgage or charge 13 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
MEM/ARTS - N/A 06 July 1999
NEWINC - New incorporation documents 30 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2019 Outstanding

N/A

A registered charge 24 January 2019 Outstanding

N/A

A registered charge 17 December 2013 Fully Satisfied

N/A

A registered charge 17 December 2013 Outstanding

N/A

A registered charge 17 December 2013 Fully Satisfied

N/A

Debenture 30 April 2009 Fully Satisfied

N/A

Mortgage debenture 23 October 1999 Fully Satisfied

N/A

Mortgage debenture 04 October 1999 Fully Satisfied

N/A

Mortgage debenture 04 October 1999 Fully Satisfied

N/A

Mortgage debenture 10 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.