About

Registered Number: 02364961
Date of Incorporation: 22/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Unit 7 Greens Industrial Estate, Calder Vale Road, Wakefield, WF1 1PE,

 

Press Techniques Ltd was registered on 22 March 1989 and are based in Wakefield, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENN, Alan N/A - 1
SIMCOCK, Ian Stuart N/A 07 May 2019 1
Secretary Name Appointed Resigned Total Appointments
SIMCOCK, Lisa Jackson N/A 07 May 2019 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 03 January 2020
TM01 - Termination of appointment of director 07 May 2019
TM02 - Termination of appointment of secretary 07 May 2019
CS01 - N/A 28 January 2019
PSC04 - N/A 28 January 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 31 July 2017
AD01 - Change of registered office address 01 February 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 14 August 2013
AD01 - Change of registered office address 23 July 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 16 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 August 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 01 August 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 30 October 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 17 May 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 19 May 2000
363s - Annual Return 24 August 1999
AA - Annual Accounts 28 May 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 24 May 1998
RESOLUTIONS - N/A 22 January 1998
RESOLUTIONS - N/A 22 January 1998
RESOLUTIONS - N/A 22 January 1998
363s - Annual Return 07 October 1997
AA - Annual Accounts 01 May 1997
363s - Annual Return 22 August 1996
AA - Annual Accounts 30 April 1996
363s - Annual Return 06 September 1995
AA - Annual Accounts 23 May 1995
363s - Annual Return 13 October 1994
AA - Annual Accounts 06 April 1994
363s - Annual Return 13 September 1993
AA - Annual Accounts 31 March 1993
363s - Annual Return 10 September 1992
AA - Annual Accounts 20 June 1992
363b - Annual Return 16 August 1991
AA - Annual Accounts 28 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 December 1990
395 - Particulars of a mortgage or charge 26 November 1990
363 - Annual Return 18 September 1990
287 - Change in situation or address of Registered Office 15 June 1990
288 - N/A 02 April 1990
RESOLUTIONS - N/A 16 August 1989
RESOLUTIONS - N/A 16 August 1989
RESOLUTIONS - N/A 16 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1989
123 - Notice of increase in nominal capital 16 August 1989
287 - Change in situation or address of Registered Office 14 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 August 1989
RESOLUTIONS - N/A 07 July 1989
288 - N/A 07 July 1989
CERTNM - Change of name certificate 02 June 1989
CERTNM - Change of name certificate 02 June 1989
287 - Change in situation or address of Registered Office 31 May 1989
NEWINC - New incorporation documents 22 March 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 15 November 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.