Company NamePress Techniques Limited
DirectorAlan Penn
Company StatusActive
Company Number02364961
CategoryPrivate Limited Company
Incorporation Date22 March 1989(35 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2942Manufacture of metalworking tools
SIC 28410Manufacture of metal forming machinery
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameAlan Penn
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(2 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPower Park Unit 7
Calder Vale Road
Wakefield
WF1 5PE
Director NameIan Stuart Simcock
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 4 months after company formation)
Appointment Duration27 years, 9 months (resigned 07 May 2019)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address35 Woodland Drive
Pledwick
Wakefield
West Yorkshire
WF2 6DB
Secretary NameLisa Jackson Simcock
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 4 months after company formation)
Appointment Duration27 years, 9 months (resigned 07 May 2019)
RoleCompany Director
Correspondence Address35 Woodland Drive
Wakefield
West Yorkshire
WF2 6DB

Contact

Websitepress-techniques.com
Telephone01924 291463
Telephone regionWakefield

Location

Registered AddressPower Park Unit 7
Calder Vale Road
Wakefield
WF1 5PE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield East
Built Up AreaWest Yorkshire

Shareholders

5k at £1Alan Penn
33.33%
Ordinary
5k at £1Ian Simcock
33.33%
Ordinary
5k at £1Mark Ridgeway
33.33%
Ordinary

Financials

Year2014
Net Worth£73,341
Cash£51
Current Liabilities£179,222

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Charges

15 November 1990Delivered 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

Filing History

2 February 2021Change of details for Alan Penn as a person with significant control on 20 April 2020 (2 pages)
2 February 2021Cessation of Ian Stuart Simcock as a person with significant control on 20 April 2020 (1 page)
2 February 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
2 February 2021Registered 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 2021Unaudited abridged accounts made up to 31 August 2020 (8 pages)
17 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
3 January 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
7 May 2019Termination of appointment of Ian Stuart Simcock as a director on 7 May 2019 (1 page)
7 May 2019Termination of appointment of Lisa Jackson Simcock as a secretary on 7 May 2019 (1 page)
28 January 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
28 January 2019Change of details for Charles Mark Ridgeway as a person with significant control on 28 January 2019 (2 pages)
22 November 2018Unaudited abridged accounts made up to 31 August 2018 (8 pages)
7 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
15 November 2017Unaudited abridged accounts made up to 31 August 2017 (8 pages)
15 November 2017Unaudited abridged accounts made up to 31 August 2017 (8 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 February 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
14 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 15,000
(6 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 15,000
(6 pages)
7 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
3 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 15,000
(6 pages)
3 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 15,000
(6 pages)
24 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
24 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
14 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 15,000
(6 pages)
14 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 15,000
(6 pages)
23 July 2013Registered office address changed from 44a Nortonthorpe Mills Nortonthorpe Industrial Park Scissett Huddersfield HD8 9LA on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 44a Nortonthorpe Mills Nortonthorpe Industrial Park Scissett Huddersfield HD8 9LA on 23 July 2013 (1 page)
26 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
13 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
13 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
5 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
5 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Register inspection address has been changed (1 page)
16 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
16 August 2010Register inspection address has been changed (1 page)
17 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
17 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
11 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
4 August 2008Return made up to 31/07/08; full list of members (4 pages)
4 August 2008Return made up to 31/07/08; full list of members (4 pages)
8 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
8 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 August 2007Return made up to 31/07/07; full list of members (3 pages)
1 August 2007Return made up to 31/07/07; full list of members (3 pages)
31 October 2006Return made up to 31/07/06; full list of members (3 pages)
31 October 2006Return made up to 31/07/06; full list of members (3 pages)
30 October 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
30 October 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
1 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
1 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
22 September 2005Return made up to 31/07/05; full list of members (7 pages)
22 September 2005Return made up to 31/07/05; full list of members (7 pages)
13 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
13 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
22 September 2004Return made up to 31/07/04; full list of members (7 pages)
22 September 2004Return made up to 31/07/04; full list of members (7 pages)
18 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
18 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
29 August 2003Return made up to 31/07/03; full list of members (7 pages)
29 August 2003Return made up to 31/07/03; full list of members (7 pages)
24 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
24 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
9 September 2002Return made up to 31/07/02; full list of members (7 pages)
9 September 2002Return made up to 31/07/02; full list of members (7 pages)
15 May 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
15 May 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
28 August 2001Return made up to 31/07/01; full list of members (6 pages)
28 August 2001Return made up to 31/07/01; full list of members (6 pages)
17 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
17 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
30 August 2000Return made up to 31/07/00; full list of members (6 pages)
30 August 2000Return made up to 31/07/00; full list of members (6 pages)
19 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
19 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
24 August 1999Return made up to 31/07/99; full list of members (6 pages)
24 August 1999Return made up to 31/07/99; full list of members (6 pages)
28 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
28 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
1 October 1998Return made up to 31/07/98; full list of members (6 pages)
1 October 1998Return made up to 31/07/98; full list of members (6 pages)
24 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
24 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
22 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/12/97
(1 page)
22 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/12/97
(1 page)
7 October 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
1 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
22 August 1996Return made up to 31/07/96; full list of members (6 pages)
22 August 1996Return made up to 31/07/96; full list of members (6 pages)
30 April 1996Accounts for a small company made up to 31 August 1995 (6 pages)
30 April 1996Accounts for a small company made up to 31 August 1995 (6 pages)
6 September 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)
23 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)
2 June 1989Company name changed\certificate issued on 02/06/89 (2 pages)
2 June 1989Company name changed\certificate issued on 02/06/89 (2 pages)
22 March 1989Incorporation (15 pages)
22 March 1989Incorporation (15 pages)