About

Registered Number: 06135104
Date of Incorporation: 02/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Pressure Technologies Building, Meadowhall Road, Sheffield, S9 1BT,

 

Founded in 2007, Pressure Technologies Plc are based in Sheffield, it has a status of "Active". This company has 13 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Joanna Claire 13 July 2015 - 1
BUTTERWORTH, Michael Guy 23 June 2020 - 1
GARDNER, Roy Alan, Sir 23 January 2020 - 1
NEWMAN, Brian Morley 01 September 2015 - 1
WALTERS, Christopher Lee 03 September 2018 - 1
CLARK, Jonathan Dudley 02 March 2007 31 December 2007 1
HAYWARD, John Trevor Saxelby 02 March 2007 01 October 2018 1
LISTER, Thomas James 01 June 2008 30 June 2015 1
MACDONALD, Neil Andrew 04 June 2013 04 March 2020 1
SHACKLADY, Richard Linford 24 April 2007 21 March 2013 1
WILSON, Alan James Stark 12 February 2013 06 June 2019 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Joanna Claire 30 September 2017 - 1
TRISTRAM, Alexander William Roger 30 June 2015 30 September 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 July 2020
AP01 - Appointment of director 01 July 2020
TM01 - Termination of appointment of director 30 April 2020
RESOLUTIONS - N/A 09 March 2020
MR01 - N/A 05 March 2020
MR01 - N/A 05 March 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 02 March 2020
AP01 - Appointment of director 05 February 2020
AP01 - Appointment of director 04 February 2020
TM01 - Termination of appointment of director 10 June 2019
MR05 - N/A 07 June 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 06 March 2019
RESOLUTIONS - N/A 22 February 2019
AP01 - Appointment of director 02 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM01 - Termination of appointment of director 17 August 2018
MR05 - N/A 09 June 2018
MR05 - N/A 08 June 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 23 February 2018
RESOLUTIONS - N/A 22 February 2018
SH01 - Return of Allotment of shares 14 November 2017
RESOLUTIONS - N/A 09 November 2017
AP03 - Appointment of secretary 10 October 2017
TM02 - Termination of appointment of secretary 10 October 2017
SH01 - Return of Allotment of shares 07 June 2017
SH01 - Return of Allotment of shares 10 March 2017
CS01 - N/A 03 March 2017
SH01 - Return of Allotment of shares 22 February 2017
AA - Annual Accounts 16 February 2017
AR01 - Annual Return 04 April 2016
RESOLUTIONS - N/A 01 March 2016
AA - Annual Accounts 29 February 2016
AP01 - Appointment of director 02 September 2015
TM01 - Termination of appointment of director 01 September 2015
AP01 - Appointment of director 30 July 2015
TM01 - Termination of appointment of director 30 June 2015
AP03 - Appointment of secretary 30 June 2015
TM02 - Termination of appointment of secretary 30 June 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 04 March 2015
CH01 - Change of particulars for director 04 March 2015
CH01 - Change of particulars for director 04 March 2015
AD01 - Change of registered office address 24 November 2014
AR01 - Annual Return 24 March 2014
SH01 - Return of Allotment of shares 19 March 2014
AA - Annual Accounts 07 March 2014
RESOLUTIONS - N/A 26 February 2014
MEM/ARTS - N/A 26 February 2014
AP01 - Appointment of director 13 June 2013
TM01 - Termination of appointment of director 28 March 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 07 March 2013
AP01 - Appointment of director 01 March 2013
RESOLUTIONS - N/A 19 February 2013
SH01 - Return of Allotment of shares 17 December 2012
SH01 - Return of Allotment of shares 13 November 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 09 March 2012
RESOLUTIONS - N/A 17 February 2012
MG01 - Particulars of a mortgage or charge 09 September 2011
SH01 - Return of Allotment of shares 12 April 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 24 March 2011
RESOLUTIONS - N/A 15 February 2011
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH03 - Change of particulars for secretary 23 March 2010
RESOLUTIONS - N/A 17 February 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 06 April 2009
353 - Register of members 06 April 2009
AA - Annual Accounts 23 February 2009
RESOLUTIONS - N/A 20 February 2009
288a - Notice of appointment of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
RESOLUTIONS - N/A 21 April 2008
AA - Annual Accounts 18 April 2008
225 - Change of Accounting Reference Date 05 April 2008
363s - Annual Return 31 March 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 31 December 2007
288b - Notice of resignation of directors or secretaries 31 December 2007
288b - Notice of resignation of directors or secretaries 31 December 2007
SA - Shares agreement 31 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2007
RESOLUTIONS - N/A 05 June 2007
MEM/ARTS - N/A 05 June 2007
123 - Notice of increase in nominal capital 05 June 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 June 2007
RESOLUTIONS - N/A 25 May 2007
CERT5 - Re-registration of a company from private to public 25 May 2007
MAR - Memorandum and Articles - used in re-registration 25 May 2007
43(3)e - Declaration on application by a private company for re-registration as a public company 25 May 2007
43(3) - Application by a private company for re-registration as a public company 25 May 2007
AUDR - Auditor's report 25 May 2007
AUDS - Auditor's statement 25 May 2007
BS - Balance sheet 25 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
287 - Change in situation or address of Registered Office 12 April 2007
NEWINC - New incorporation documents 02 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2020 Outstanding

N/A

A registered charge 28 February 2020 Outstanding

N/A

Debenture 05 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.