About

Registered Number: 04205134
Date of Incorporation: 24/04/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 5 Market Yard Mews, 194-204 Bermondsey Street, London, SE1 3TQ,

 

Presco Ltd was registered on 24 April 2001 and are based in London, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. Benhamza, Kamal is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENHAMZA, Kamal 24 April 2001 - 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 24 January 2019
MR01 - N/A 30 November 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 17 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 August 2016
CH01 - Change of particulars for director 04 August 2016
CH04 - Change of particulars for corporate secretary 04 August 2016
AD01 - Change of registered office address 04 August 2016
CH01 - Change of particulars for director 20 June 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 24 April 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 April 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 24 April 2014
AD04 - Change of location of company records to the registered office 24 April 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 18 May 2011
CH04 - Change of particulars for corporate secretary 17 May 2011
CH01 - Change of particulars for director 16 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 07 January 2010
MG01 - Particulars of a mortgage or charge 02 December 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 14 January 2008
395 - Particulars of a mortgage or charge 16 October 2007
395 - Particulars of a mortgage or charge 16 June 2007
363a - Annual Return 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
AA - Annual Accounts 08 November 2006
395 - Particulars of a mortgage or charge 31 October 2006
395 - Particulars of a mortgage or charge 24 August 2006
395 - Particulars of a mortgage or charge 24 August 2006
287 - Change in situation or address of Registered Office 21 July 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 09 November 2005
395 - Particulars of a mortgage or charge 21 October 2005
363s - Annual Return 29 June 2005
MEM/ARTS - N/A 11 November 2004
AA - Annual Accounts 10 November 2004
RESOLUTIONS - N/A 09 November 2004
RESOLUTIONS - N/A 09 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2004
123 - Notice of increase in nominal capital 09 November 2004
363a - Annual Return 30 April 2004
AA - Annual Accounts 20 September 2003
288c - Notice of change of directors or secretaries or in their particulars 16 September 2003
363a - Annual Return 29 April 2003
AA - Annual Accounts 12 December 2002
287 - Change in situation or address of Registered Office 10 September 2002
363a - Annual Return 02 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
NEWINC - New incorporation documents 24 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 November 2018 Outstanding

N/A

Debenture 27 November 2009 Outstanding

N/A

Charge of deposit 11 October 2007 Outstanding

N/A

Charge of deposit 07 June 2007 Outstanding

N/A

Charge of deposit 27 October 2006 Outstanding

N/A

Charge of deposit 18 August 2006 Outstanding

N/A

Charge of deposit 18 August 2006 Outstanding

N/A

Charge of deposit 19 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.