Company NamePresto International UK Limited
DirectorsShaohua Chen and John William McDonald
Company StatusActive
Company Number06550550
CategoryPrivate Limited Company
Incorporation Date1 April 2008(16 years ago)
Previous NameWakeco (361) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameShaohua Chen
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityChinese
StatusCurrent
Appointed28 April 2008(3 weeks, 6 days after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1959 Mount Vernon Avenue
Pomona
California Ca 91768
United States
Director NameJohn William McDonald
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2008(3 weeks, 6 days after company formation)
Appointment Duration16 years
RolePlant Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Dowland Close
High Green
Sheffield
S35 4DX
Director NameMr Kevin Blackwell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(3 weeks, 6 days after company formation)
Appointment Duration9 years (resigned 30 April 2017)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address49 John Street
Eckington
Sheffield
South Yorkshire
S21 4DU
Director NameWS (Directors) Limited (Corporation)
StatusResigned
Appointed01 April 2008(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ
Secretary NameWS (Secretaries) Limited (Corporation)
StatusResigned
Appointed01 April 2008(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
S10 2LJ

Contact

Websitewww.presto-tools.com
Email address[email protected]
Telephone01700 080001
Telephone regionRothesay

Location

Registered AddressNewton Chambers Road Thorncliffe Park Estate
Chapeltown
Sheffield
South Yorkshire
S35 2PH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardWest Ecclesfield
Built Up AreaChapeltown

Financials

Year2013
Net Worth£252,334
Cash£38,171
Current Liabilities£2,909,392

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Charges

20 June 2008Delivered 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

Filing History

29 January 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
7 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
27 January 2020Accounts for a small company made up to 30 April 2019 (5 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
23 January 2019Accounts for a small company made up to 30 April 2018 (5 pages)
4 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
8 January 2018Accounts for a small company made up to 30 April 2017 (5 pages)
8 January 2018Accounts for a small company made up to 30 April 2017 (5 pages)
22 May 2017Director's details changed for John William Mcdonald on 30 April 2017 (2 pages)
22 May 2017Director's details changed for John William Mcdonald on 30 April 2017 (2 pages)
22 May 2017Termination of appointment of Kevin Blackwell as a director on 30 April 2017 (1 page)
22 May 2017Termination of appointment of Kevin Blackwell as a director on 30 April 2017 (1 page)
5 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
7 January 2017Accounts for a small company made up to 30 April 2016 (5 pages)
7 January 2017Accounts for a small company made up to 30 April 2016 (5 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 250,000
(5 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 250,000
(5 pages)
9 January 2016Accounts for a small company made up to 30 April 2015 (5 pages)
9 January 2016Accounts for a small company made up to 30 April 2015 (5 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 250,000
(5 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 250,000
(5 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 250,000
(5 pages)
3 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
3 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 250,000
(5 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 250,000
(5 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 250,000
(5 pages)
22 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
22 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
19 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
15 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
15 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
30 March 2012Registered office address changed from Albert Works Penistone Road Sheffield South Yorkshire S6 2FN on 30 March 2012 (1 page)
30 March 2012Registered office address changed from Albert Works Penistone Road Sheffield South Yorkshire S6 2FN on 30 March 2012 (1 page)
18 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
18 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
3 May 2011Director's details changed for John Mcdonald on 1 May 2011 (2 pages)
3 May 2011Director's details changed for John Mcdonald on 1 May 2011 (2 pages)
3 May 2011Director's details changed for John Mcdonald on 1 May 2011 (2 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
27 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
27 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
9 April 2010Director's details changed for Kevin Blackwell on 1 January 2010 (2 pages)
9 April 2010Director's details changed for John Mcdonald on 1 January 2010 (2 pages)
9 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Shaohua Chen on 1 January 2010 (2 pages)
9 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Kevin Blackwell on 1 January 2010 (2 pages)
9 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Shaohua Chen on 1 January 2010 (2 pages)
9 April 2010Director's details changed for John Mcdonald on 1 January 2010 (2 pages)
9 April 2010Director's details changed for Kevin Blackwell on 1 January 2010 (2 pages)
9 April 2010Director's details changed for John Mcdonald on 1 January 2010 (2 pages)
9 April 2010Director's details changed for Shaohua Chen on 1 January 2010 (2 pages)
12 November 2009Accounts for a small company made up to 30 April 2009 (6 pages)
12 November 2009Accounts for a small company made up to 30 April 2009 (6 pages)
23 April 2009Return made up to 01/04/09; full list of members (3 pages)
23 April 2009Return made up to 01/04/09; full list of members (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
4 June 2008Registered office changed on 04/06/2008 from 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
4 June 2008Registered office changed on 04/06/2008 from 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
21 May 2008Company name changed wakeco (361) LIMITED\certificate issued on 23/05/08 (2 pages)
21 May 2008Company name changed wakeco (361) LIMITED\certificate issued on 23/05/08 (2 pages)
13 May 2008Nc inc already adjusted 02/05/08 (2 pages)
13 May 2008Nc inc already adjusted 02/05/08 (2 pages)
13 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 May 2008Ad 02/05/08\gbp si 249999@1=249999\gbp ic 1/250000\ (2 pages)
13 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 May 2008Ad 02/05/08\gbp si 249999@1=249999\gbp ic 1/250000\ (2 pages)
8 May 2008Appointment terminated director ws (directors) LIMITED (1 page)
8 May 2008Appointment terminated secretary ws (secretaries) LIMITED (1 page)
8 May 2008Director appointed kevin blackwell (2 pages)
8 May 2008Director appointed kevin blackwell (2 pages)
8 May 2008Director appointed shaohua chen (1 page)
8 May 2008Director appointed john william mcdonald (2 pages)
8 May 2008Appointment terminated secretary ws (secretaries) LIMITED (1 page)
8 May 2008Director appointed shaohua chen (1 page)
8 May 2008Director appointed john william mcdonald (2 pages)
8 May 2008Appointment terminated director ws (directors) LIMITED (1 page)
1 April 2008Incorporation (14 pages)
1 April 2008Incorporation (14 pages)