Based in Shildon, Pressed Steel Products Ltd was established in 1998, it's status in the Companies House registry is set to "Active". Pressed Steel Products Ltd has 3 directors listed as Abdul Razaq, Kamal Ashraf, Hindmarch, Heath, Romaines, Mark Gelson at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ABDUL RAZAQ, Kamal Ashraf | 16 June 2010 | - | 1 |
HINDMARCH, Heath | 23 June 1998 | - | 1 |
ROMAINES, Mark Gelson | 23 June 1998 | 15 June 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 July 2020 | |
CC04 - Statement of companies objects | 14 February 2020 | |
RESOLUTIONS - N/A | 07 February 2020 | |
PSC07 - N/A | 05 February 2020 | |
PSC02 - N/A | 05 February 2020 | |
MR04 - N/A | 05 February 2020 | |
MR01 - N/A | 01 February 2020 | |
MR01 - N/A | 01 February 2020 | |
AA - Annual Accounts | 06 September 2019 | |
CS01 - N/A | 26 June 2019 | |
AA - Annual Accounts | 20 September 2018 | |
CS01 - N/A | 02 July 2018 | |
MR01 - N/A | 03 May 2018 | |
PSC02 - N/A | 13 July 2017 | |
CS01 - N/A | 05 July 2017 | |
AA - Annual Accounts | 27 June 2017 | |
MR01 - N/A | 11 January 2017 | |
AR01 - Annual Return | 20 July 2016 | |
AA - Annual Accounts | 01 July 2016 | |
AR01 - Annual Return | 24 July 2015 | |
AD04 - Change of location of company records to the registered office | 24 July 2015 | |
AA - Annual Accounts | 23 July 2015 | |
MR01 - N/A | 29 December 2014 | |
AA - Annual Accounts | 18 August 2014 | |
AR01 - Annual Return | 03 July 2014 | |
AA - Annual Accounts | 07 August 2013 | |
AR01 - Annual Return | 26 June 2013 | |
AR01 - Annual Return | 25 June 2012 | |
AA - Annual Accounts | 09 February 2012 | |
AR01 - Annual Return | 11 July 2011 | |
CH01 - Change of particulars for director | 11 July 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AA01 - Change of accounting reference date | 15 February 2011 | |
AR01 - Annual Return | 19 August 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 19 August 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 18 August 2010 | |
AA - Annual Accounts | 05 August 2010 | |
AAMD - Amended Accounts | 05 August 2010 | |
AP01 - Appointment of director | 24 June 2010 | |
TM01 - Termination of appointment of director | 15 June 2010 | |
TM02 - Termination of appointment of secretary | 15 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 May 2010 | |
MG01 - Particulars of a mortgage or charge | 03 December 2009 | |
363a - Annual Return | 21 July 2009 | |
353 - Register of members | 21 July 2009 | |
AA - Annual Accounts | 16 January 2009 | |
363a - Annual Return | 12 August 2008 | |
AA - Annual Accounts | 03 April 2008 | |
287 - Change in situation or address of Registered Office | 11 February 2008 | |
AA - Annual Accounts | 14 September 2007 | |
363a - Annual Return | 26 June 2007 | |
363a - Annual Return | 28 June 2006 | |
AA - Annual Accounts | 28 March 2006 | |
363a - Annual Return | 24 August 2005 | |
AA - Annual Accounts | 30 June 2005 | |
363s - Annual Return | 25 June 2004 | |
AA - Annual Accounts | 03 April 2004 | |
363s - Annual Return | 29 June 2003 | |
AA - Annual Accounts | 04 June 2003 | |
363s - Annual Return | 01 July 2002 | |
AA - Annual Accounts | 27 March 2002 | |
363s - Annual Return | 28 August 2001 | |
395 - Particulars of a mortgage or charge | 06 August 2001 | |
AA - Annual Accounts | 30 May 2001 | |
169 - Return by a company purchasing its own shares | 21 March 2001 | |
288b - Notice of resignation of directors or secretaries | 20 March 2001 | |
288a - Notice of appointment of directors or secretaries | 20 March 2001 | |
RESOLUTIONS - N/A | 19 February 2001 | |
AUD - Auditor's letter of resignation | 14 November 2000 | |
363s - Annual Return | 06 July 2000 | |
AA - Annual Accounts | 20 March 2000 | |
363s - Annual Return | 06 July 1999 | |
225 - Change of Accounting Reference Date | 08 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 November 1998 | |
395 - Particulars of a mortgage or charge | 28 October 1998 | |
288a - Notice of appointment of directors or secretaries | 25 June 1998 | |
288a - Notice of appointment of directors or secretaries | 25 June 1998 | |
288a - Notice of appointment of directors or secretaries | 25 June 1998 | |
288b - Notice of resignation of directors or secretaries | 25 June 1998 | |
288b - Notice of resignation of directors or secretaries | 25 June 1998 | |
NEWINC - New incorporation documents | 23 June 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 January 2020 | Outstanding |
N/A |
A registered charge | 28 January 2020 | Outstanding |
N/A |
A registered charge | 30 April 2018 | Fully Satisfied |
N/A |
A registered charge | 06 January 2017 | Outstanding |
N/A |
A registered charge | 19 December 2014 | Outstanding |
N/A |
Legal charge | 27 November 2009 | Outstanding |
N/A |
Legal mortgage | 27 July 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 22 October 1998 | Fully Satisfied |
N/A |