Having been setup in 1998, Pressed Steel Products Ltd have registered office in Shildon. The companies directors are listed as Abdul Razaq, Kamal Ashraf, Hindmarch, Heath, Romaines, Mark Gelson. Currently we aren't aware of the number of employees at the this company.
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 |