Pressmark Pressings Ltd was registered on 18 September 1990 and are based in North Warwickshire,, it's status at Companies House is "Active". This business has 7 directors listed as Nollett, John Ralph, Wilkins, Leslie Eric, Batchelor, Stephan Victor, Carter, Mark, Carter, Mark, James, David Graham, Robinson, Andrew at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NOLLETT, John Ralph | 15 July 2016 | - | 1 |
WILKINS, Leslie Eric | 15 July 2016 | - | 1 |
CARTER, Mark | 17 December 2012 | 15 July 2016 | 1 |
JAMES, David Graham | N/A | 17 December 2012 | 1 |
ROBINSON, Andrew | 17 December 2012 | 15 July 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATCHELOR, Stephan Victor | N/A | 22 January 1993 | 1 |
CARTER, Mark | 30 November 1998 | 15 July 2016 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 10 August 2020 | |
AA - Annual Accounts | 26 November 2019 | |
MR01 - N/A | 06 September 2019 | |
CS01 - N/A | 05 September 2019 | |
AA - Annual Accounts | 13 December 2018 | |
CS01 - N/A | 17 September 2018 | |
AA - Annual Accounts | 14 November 2017 | |
CS01 - N/A | 14 September 2017 | |
AA - Annual Accounts | 10 April 2017 | |
CS01 - N/A | 12 September 2016 | |
AA01 - Change of accounting reference date | 09 September 2016 | |
AUD - Auditor's letter of resignation | 05 August 2016 | |
AA - Annual Accounts | 29 July 2016 | |
AUD - Auditor's letter of resignation | 29 July 2016 | |
MR04 - N/A | 21 July 2016 | |
MR04 - N/A | 21 July 2016 | |
TM01 - Termination of appointment of director | 20 July 2016 | |
TM01 - Termination of appointment of director | 20 July 2016 | |
MR01 - N/A | 20 July 2016 | |
MR01 - N/A | 20 July 2016 | |
MR01 - N/A | 20 July 2016 | |
AP01 - Appointment of director | 19 July 2016 | |
AP01 - Appointment of director | 19 July 2016 | |
TM02 - Termination of appointment of secretary | 19 July 2016 | |
AP01 - Appointment of director | 19 July 2016 | |
MR04 - N/A | 30 June 2016 | |
MR04 - N/A | 30 June 2016 | |
SH06 - Notice of cancellation of shares | 21 June 2016 | |
MR01 - N/A | 13 June 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 30 September 2015 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 12 September 2014 | |
RESOLUTIONS - N/A | 29 August 2014 | |
SH19 - Statement of capital | 29 August 2014 | |
CAP-SS - N/A | 29 August 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 29 August 2014 | |
AA01 - Change of accounting reference date | 04 July 2014 | |
RP04 - N/A | 07 March 2014 | |
AA - Annual Accounts | 28 October 2013 | |
AR01 - Annual Return | 15 October 2013 | |
AA01 - Change of accounting reference date | 10 September 2013 | |
MG01 - Particulars of a mortgage or charge | 22 February 2013 | |
RESOLUTIONS - N/A | 24 December 2012 | |
CC04 - Statement of companies objects | 24 December 2012 | |
SH08 - Notice of name or other designation of class of shares | 24 December 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 24 December 2012 | |
MG01 - Particulars of a mortgage or charge | 20 December 2012 | |
MG01 - Particulars of a mortgage or charge | 19 December 2012 | |
AP01 - Appointment of director | 18 December 2012 | |
AP01 - Appointment of director | 18 December 2012 | |
TM01 - Termination of appointment of director | 18 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 November 2012 | |
AA - Annual Accounts | 05 October 2012 | |
AR01 - Annual Return | 01 October 2012 | |
RESOLUTIONS - N/A | 14 May 2012 | |
RESOLUTIONS - N/A | 13 January 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 27 September 2011 | |
AR01 - Annual Return | 13 October 2010 | |
AA - Annual Accounts | 20 September 2010 | |
RESOLUTIONS - N/A | 14 September 2010 | |
SH03 - Return of purchase of own shares | 14 September 2010 | |
RESOLUTIONS - N/A | 04 January 2010 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 04 January 2010 | |
RESOLUTIONS - N/A | 31 December 2009 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 31 December 2009 | |
SH19 - Statement of capital | 31 December 2009 | |
CAP-SS - N/A | 31 December 2009 | |
AA - Annual Accounts | 19 October 2009 | |
363a - Annual Return | 28 September 2009 | |
363a - Annual Return | 01 October 2008 | |
AA - Annual Accounts | 13 August 2008 | |
363s - Annual Return | 20 September 2007 | |
AA - Annual Accounts | 17 July 2007 | |
363s - Annual Return | 22 September 2006 | |
AA - Annual Accounts | 11 August 2006 | |
363s - Annual Return | 29 September 2005 | |
AA - Annual Accounts | 28 July 2005 | |
169 - Return by a company purchasing its own shares | 19 April 2005 | |
RESOLUTIONS - N/A | 01 April 2005 | |
363s - Annual Return | 20 September 2004 | |
AA - Annual Accounts | 21 May 2004 | |
363s - Annual Return | 14 September 2003 | |
AA - Annual Accounts | 01 May 2003 | |
363s - Annual Return | 16 September 2002 | |
AA - Annual Accounts | 21 May 2002 | |
363s - Annual Return | 05 October 2001 | |
AA - Annual Accounts | 15 May 2001 | |
363s - Annual Return | 27 September 2000 | |
AA - Annual Accounts | 16 June 2000 | |
363s - Annual Return | 20 September 1999 | |
AA - Annual Accounts | 01 August 1999 | |
288a - Notice of appointment of directors or secretaries | 03 December 1998 | |
288b - Notice of resignation of directors or secretaries | 02 December 1998 | |
AA - Annual Accounts | 22 September 1998 | |
363s - Annual Return | 09 September 1998 | |
363s - Annual Return | 10 September 1997 | |
AA - Annual Accounts | 15 May 1997 | |
363s - Annual Return | 12 September 1996 | |
AA - Annual Accounts | 02 May 1996 | |
363s - Annual Return | 07 September 1995 | |
AA - Annual Accounts | 12 April 1995 | |
363s - Annual Return | 08 September 1994 | |
RESOLUTIONS - N/A | 10 August 1994 | |
MEM/ARTS - N/A | 10 August 1994 | |
AA - Annual Accounts | 06 May 1994 | |
169 - Return by a company purchasing its own shares | 18 April 1994 | |
353 - Register of members | 12 April 1994 | |
363s - Annual Return | 09 November 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 July 1993 | |
395 - Particulars of a mortgage or charge | 05 July 1993 | |
AA - Annual Accounts | 17 May 1993 | |
288 - N/A | 11 February 1993 | |
395 - Particulars of a mortgage or charge | 06 February 1993 | |
363s - Annual Return | 18 October 1992 | |
CERTNM - Change of name certificate | 17 September 1992 | |
AA - Annual Accounts | 15 July 1992 | |
363b - Annual Return | 17 December 1991 | |
MEM/ARTS - N/A | 10 September 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 March 1991 | |
RESOLUTIONS - N/A | 08 March 1991 | |
RESOLUTIONS - N/A | 08 March 1991 | |
RESOLUTIONS - N/A | 08 March 1991 | |
RESOLUTIONS - N/A | 08 March 1991 | |
123 - Notice of increase in nominal capital | 08 March 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 03 March 1991 | |
395 - Particulars of a mortgage or charge | 27 February 1991 | |
395 - Particulars of a mortgage or charge | 21 February 1991 | |
CERTNM - Change of name certificate | 20 February 1991 | |
CERTNM - Change of name certificate | 20 February 1991 | |
287 - Change in situation or address of Registered Office | 07 February 1991 | |
288 - N/A | 07 February 1991 | |
288 - N/A | 07 February 1991 | |
288 - N/A | 07 February 1991 | |
288 - N/A | 07 February 1991 | |
NEWINC - New incorporation documents | 18 September 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 September 2019 | Outstanding |
N/A |
A registered charge | 15 July 2016 | Outstanding |
N/A |
A registered charge | 15 July 2016 | Outstanding |
N/A |
A registered charge | 15 July 2016 | Outstanding |
N/A |
A registered charge | 01 June 2016 | Fully Satisfied |
N/A |
Chattel mortgage | 07 February 2013 | Fully Satisfied |
N/A |
Full form debenture | 17 December 2012 | Fully Satisfied |
N/A |
Debenture | 17 December 2012 | Fully Satisfied |
N/A |
Mortgage debenture | 14 June 1993 | Fully Satisfied |
N/A |
Credit agreement | 02 February 1993 | Fully Satisfied |
N/A |
Debenture | 18 February 1991 | Fully Satisfied |
N/A |
Debenture | 18 February 1991 | Fully Satisfied |
N/A |