Pomona
California Ca 91768
United States
Director Name | John William McDonald |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 16 years |
Role | Plant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dowland Close High Green Sheffield S35 4DX |
Director Name | Mr Kevin Blackwell |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 9 years (resigned 30 April 2017) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 49 John Street Eckington Sheffield South Yorkshire S21 4DU |
Director Name | WS (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ |
Secretary Name | WS (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield S10 2LJ |
Website | www.presto-tools.com |
---|---|
Email address | [email protected] |
Telephone | 01700 080001 |
Telephone region | Rothesay |
Registered Address | Newton Chambers Road Thorncliffe Park Estate Chapeltown Sheffield South Yorkshire S35 2PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | West Ecclesfield |
Built Up Area | Chapeltown |
Year | 2013 |
---|---|
Net Worth | £252,334 |
Cash | £38,171 |
Current Liabilities | £2,909,392 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
20 June 2008 | Delivered on: 25 June 2008 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
---|---|
7 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a small company made up to 30 April 2019 (5 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
23 January 2019 | Accounts for a small company made up to 30 April 2018 (5 pages) |
4 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
8 January 2018 | Accounts for a small company made up to 30 April 2017 (5 pages) |
8 January 2018 | Accounts for a small company made up to 30 April 2017 (5 pages) |
22 May 2017 | Director's details changed for John William Mcdonald on 30 April 2017 (2 pages) |
22 May 2017 | Director's details changed for John William Mcdonald on 30 April 2017 (2 pages) |
22 May 2017 | Termination of appointment of Kevin Blackwell as a director on 30 April 2017 (1 page) |
22 May 2017 | Termination of appointment of Kevin Blackwell as a director on 30 April 2017 (1 page) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
7 January 2017 | Accounts for a small company made up to 30 April 2016 (5 pages) |
7 January 2017 | Accounts for a small company made up to 30 April 2016 (5 pages) |
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
9 January 2016 | Accounts for a small company made up to 30 April 2015 (5 pages) |
9 January 2016 | Accounts for a small company made up to 30 April 2015 (5 pages) |
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
3 January 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
3 January 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
22 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
22 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
19 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
15 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Registered office address changed from Albert Works Penistone Road Sheffield South Yorkshire S6 2FN on 30 March 2012 (1 page) |
30 March 2012 | Registered office address changed from Albert Works Penistone Road Sheffield South Yorkshire S6 2FN on 30 March 2012 (1 page) |
18 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
18 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
3 May 2011 | Director's details changed for John Mcdonald on 1 May 2011 (2 pages) |
3 May 2011 | Director's details changed for John Mcdonald on 1 May 2011 (2 pages) |
3 May 2011 | Director's details changed for John Mcdonald on 1 May 2011 (2 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
27 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
9 April 2010 | Director's details changed for Kevin Blackwell on 1 January 2010 (2 pages) |
9 April 2010 | Director's details changed for John Mcdonald on 1 January 2010 (2 pages) |
9 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Shaohua Chen on 1 January 2010 (2 pages) |
9 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Kevin Blackwell on 1 January 2010 (2 pages) |
9 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Shaohua Chen on 1 January 2010 (2 pages) |
9 April 2010 | Director's details changed for John Mcdonald on 1 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Kevin Blackwell on 1 January 2010 (2 pages) |
9 April 2010 | Director's details changed for John Mcdonald on 1 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Shaohua Chen on 1 January 2010 (2 pages) |
12 November 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
12 November 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
23 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
21 May 2008 | Company name changed wakeco (361) LIMITED\certificate issued on 23/05/08 (2 pages) |
21 May 2008 | Company name changed wakeco (361) LIMITED\certificate issued on 23/05/08 (2 pages) |
13 May 2008 | Nc inc already adjusted 02/05/08 (2 pages) |
13 May 2008 | Nc inc already adjusted 02/05/08 (2 pages) |
13 May 2008 | Resolutions
|
13 May 2008 | Ad 02/05/08\gbp si 249999@1=249999\gbp ic 1/250000\ (2 pages) |
13 May 2008 | Resolutions
|
13 May 2008 | Ad 02/05/08\gbp si 249999@1=249999\gbp ic 1/250000\ (2 pages) |
8 May 2008 | Appointment terminated director ws (directors) LIMITED (1 page) |
8 May 2008 | Appointment terminated secretary ws (secretaries) LIMITED (1 page) |
8 May 2008 | Director appointed kevin blackwell (2 pages) |
8 May 2008 | Director appointed kevin blackwell (2 pages) |
8 May 2008 | Director appointed shaohua chen (1 page) |
8 May 2008 | Director appointed john william mcdonald (2 pages) |
8 May 2008 | Appointment terminated secretary ws (secretaries) LIMITED (1 page) |
8 May 2008 | Director appointed shaohua chen (1 page) |
8 May 2008 | Director appointed john william mcdonald (2 pages) |
8 May 2008 | Appointment terminated director ws (directors) LIMITED (1 page) |
1 April 2008 | Incorporation (14 pages) |
1 April 2008 | Incorporation (14 pages) |