About

Registered Number: 06550550
Date of Incorporation: 01/04/2008 (16 years ago)
Company Status: Active
Registered Address: Newton Chambers Road Thorncliffe Park Estate, Chapeltown, Sheffield, South Yorkshire, S35 2PH

 

Based in Sheffield, South Yorkshire, Presto International Uk Ltd was established in 2008, it has a status of "Active". There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEN, Shaohua 28 April 2008 - 1
MCDONALD, John William 28 April 2008 - 1
BLACKWELL, Kevin 28 April 2008 30 April 2017 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 01 April 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 04 April 2018
AA - Annual Accounts 08 January 2018
CH01 - Change of particulars for director 22 May 2017
TM01 - Termination of appointment of director 22 May 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 03 April 2012
AD01 - Change of registered office address 30 March 2012
AA - Annual Accounts 18 January 2012
CH01 - Change of particulars for director 03 May 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 23 April 2009
395 - Particulars of a mortgage or charge 25 June 2008
287 - Change in situation or address of Registered Office 04 June 2008
CERTNM - Change of name certificate 21 May 2008
RESOLUTIONS - N/A 13 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2008
123 - Notice of increase in nominal capital 13 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
NEWINC - New incorporation documents 01 April 2008

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 20 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.