About

Registered Number: 03804439
Date of Incorporation: 09/07/1999 (25 years and 9 months ago)
Company Status: Active
Registered Address: Unit 11 Lakeside Ind. Est., Stanton, Harcourt, Witney Oxon, OX8 1SL

 

Presto Engineering was founded on 09 July 1999 with its registered office in Witney Oxon, it's status is listed as "Active". There are 4 directors listed as Lay, Jane Margaret, Lay, Julian Dongworth, Lay, Gillian Theresa, Lay, Philip for this organisation at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAY, Julian Dongworth 09 July 1999 - 1
LAY, Gillian Theresa 01 May 2000 16 April 2013 1
LAY, Philip 09 July 1999 01 May 2000 1
Secretary Name Appointed Resigned Total Appointments
LAY, Jane Margaret 09 July 1999 - 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
CS01 - N/A 25 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 July 2019
CS01 - N/A 28 July 2018
MR01 - N/A 03 April 2018
MR01 - N/A 03 April 2018
CS01 - N/A 24 July 2017
CS01 - N/A 20 July 2016
AR01 - Annual Return 20 July 2015
AR01 - Annual Return 04 August 2014
AR01 - Annual Return 18 July 2013
TM01 - Termination of appointment of director 17 April 2013
AR01 - Annual Return 19 July 2012
AA01 - Change of accounting reference date 22 March 2012
AR01 - Annual Return 15 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 September 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
363a - Annual Return 26 August 2009
363a - Annual Return 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
363a - Annual Return 20 July 2007
363a - Annual Return 17 July 2006
363s - Annual Return 19 July 2005
363s - Annual Return 20 July 2004
363s - Annual Return 29 August 2003
363s - Annual Return 23 July 2002
363s - Annual Return 17 July 2001
363s - Annual Return 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
225 - Change of Accounting Reference Date 06 September 2000
288b - Notice of resignation of directors or secretaries 15 July 1999
NEWINC - New incorporation documents 09 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 April 2018 Outstanding

N/A

A registered charge 03 April 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.