About

Registered Number: 04479513
Date of Incorporation: 08/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 18 Canterbury Road, Whitstable, Kent, CT5 4EY

 

Press-tech Cutting Formes Ltd was registered on 08 July 2002 with its registered office in Kent, it has a status of "Active". There are 2 directors listed for the organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, John Paul 12 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Sarah Fay 12 July 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 November 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 19 February 2018
CH01 - Change of particulars for director 04 January 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 04 August 2011
CH01 - Change of particulars for director 04 August 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 07 September 2007
AA - Annual Accounts 06 March 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 19 January 2006
363a - Annual Return 27 July 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 09 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 08 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
NEWINC - New incorporation documents 08 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.