About

Registered Number: 03586104
Date of Incorporation: 23/06/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Unit 11, All Saints Industrial Estate, Shildon, Co Durham, DL4 2RD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.