About

Registered Number: 03786163
Date of Incorporation: 10/06/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL,

 

Based in Luton, Pressfab Engineering Ltd was established in 1999, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The organisation has one director listed as Haynes, Stewart at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYNES, Stewart 05 February 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 19 June 2020
AD01 - Change of registered office address 08 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 10 June 2019
AD01 - Change of registered office address 22 August 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 30 April 2018
CH01 - Change of particulars for director 14 February 2018
AP01 - Appointment of director 06 February 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 15 May 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 10 June 2016
AD01 - Change of registered office address 28 January 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 14 June 2012
CH01 - Change of particulars for director 14 June 2012
MG01 - Particulars of a mortgage or charge 07 February 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 10 June 2011
TM02 - Termination of appointment of secretary 14 April 2011
AA - Annual Accounts 05 August 2010
AD01 - Change of registered office address 15 July 2010
AR01 - Annual Return 01 July 2010
CH04 - Change of particulars for corporate secretary 30 June 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 12 June 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 16 June 2005
363a - Annual Return 18 November 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
AA - Annual Accounts 01 September 2004
AA - Annual Accounts 01 September 2003
363a - Annual Return 25 July 2003
363a - Annual Return 14 July 2003
287 - Change in situation or address of Registered Office 19 May 2003
288c - Notice of change of directors or secretaries or in their particulars 18 August 2002
AA - Annual Accounts 07 August 2002
AA - Annual Accounts 19 February 2002
AA - Annual Accounts 09 August 2001
363a - Annual Return 29 July 2001
225 - Change of Accounting Reference Date 03 January 2001
363a - Annual Return 30 October 2000
288b - Notice of resignation of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
NEWINC - New incorporation documents 10 June 1999

Mortgages & Charges

Description Date Status Charge by
Deed of legal mortgage 27 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.