Calder Vale Road
Wakefield
WF1 5PE
Director Name | Ian Stuart Simcock |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 4 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 07 May 2019) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 35 Woodland Drive Pledwick Wakefield West Yorkshire WF2 6DB |
Secretary Name | Lisa Jackson Simcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 4 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 07 May 2019) |
Role | Company Director |
Correspondence Address | 35 Woodland Drive Wakefield West Yorkshire WF2 6DB |
Website | press-techniques.com |
---|---|
Telephone | 01924 291463 |
Telephone region | Wakefield |
Registered Address | Power Park Unit 7 Calder Vale Road Wakefield WF1 5PE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield East |
Built Up Area | West Yorkshire |
5k at £1 | Alan Penn 33.33% Ordinary |
---|---|
5k at £1 | Ian Simcock 33.33% Ordinary |
5k at £1 | Mark Ridgeway 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,341 |
Cash | £51 |
Current Liabilities | £179,222 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
15 November 1990 | Delivered on: 26 November 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
2 February 2021 | Change of details for Alan Penn as a person with significant control on 20 April 2020 (2 pages) |
---|---|
2 February 2021 | Cessation of Ian Stuart Simcock as a person with significant control on 20 April 2020 (1 page) |
2 February 2021 | Confirmation statement made on 28 January 2021 with updates (4 pages) |
2 February 2021 | Registered office address changed from Unit 7 Greens Industrial Estate Calder Vale Road Wakefield WF1 1PE England to Power Park Unit 7 Calder Vale Road Wakefield WF1 5PE on 2 February 2021 (1 page) |
22 January 2021 | Unaudited abridged accounts made up to 31 August 2020 (8 pages) |
17 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
3 January 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
7 May 2019 | Termination of appointment of Ian Stuart Simcock as a director on 7 May 2019 (1 page) |
7 May 2019 | Termination of appointment of Lisa Jackson Simcock as a secretary on 7 May 2019 (1 page) |
28 January 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
28 January 2019 | Change of details for Charles Mark Ridgeway as a person with significant control on 28 January 2019 (2 pages) |
22 November 2018 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
7 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
15 November 2017 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
15 November 2017 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 February 2017 | Registered office address changed from 38 Commercial Street Thornes Industrial Area Wakefield West Yorkshire WF1 5RN to Unit 7 Greens Industrial Estate Calder Vale Road Wakefield WF1 1PE on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from 38 Commercial Street Thornes Industrial Area Wakefield West Yorkshire WF1 5RN to Unit 7 Greens Industrial Estate Calder Vale Road Wakefield WF1 1PE on 1 February 2017 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
7 January 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
3 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
24 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
14 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
23 July 2013 | Registered office address changed from 44a Nortonthorpe Mills Nortonthorpe Industrial Park Scissett Huddersfield HD8 9LA on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 44a Nortonthorpe Mills Nortonthorpe Industrial Park Scissett Huddersfield HD8 9LA on 23 July 2013 (1 page) |
26 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
8 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
16 August 2010 | Register(s) moved to registered inspection location (1 page) |
16 August 2010 | Register inspection address has been changed (1 page) |
16 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Register(s) moved to registered inspection location (1 page) |
16 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Register inspection address has been changed (1 page) |
17 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
4 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
1 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
1 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
31 October 2006 | Return made up to 31/07/06; full list of members (3 pages) |
31 October 2006 | Return made up to 31/07/06; full list of members (3 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
22 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
22 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
22 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
22 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
29 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
29 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
9 September 2002 | Return made up to 31/07/02; full list of members (7 pages) |
9 September 2002 | Return made up to 31/07/02; full list of members (7 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
28 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
28 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
17 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
17 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
30 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
30 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
19 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
19 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
24 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
24 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
28 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
28 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
1 October 1998 | Return made up to 31/07/98; full list of members (6 pages) |
1 October 1998 | Return made up to 31/07/98; full list of members (6 pages) |
24 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
24 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
22 January 1998 | Resolutions
|
22 January 1998 | Resolutions
|
7 October 1997 | Return made up to 31/07/97; full list of members
|
7 October 1997 | Return made up to 31/07/97; full list of members
|
1 May 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
1 May 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
22 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
22 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
30 April 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
30 April 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
6 September 1995 | Return made up to 31/07/95; full list of members
|
6 September 1995 | Return made up to 31/07/95; full list of members
|
23 May 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
23 May 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
2 June 1989 | Company name changed\certificate issued on 02/06/89 (2 pages) |
2 June 1989 | Company name changed\certificate issued on 02/06/89 (2 pages) |
22 March 1989 | Incorporation (15 pages) |
22 March 1989 | Incorporation (15 pages) |