Company NamePressgate Engineering Limited
DirectorNicholas Jeremy Dale
Company StatusActive
Company Number02900241
CategoryPrivate Limited Company
Incorporation Date18 February 1994(30 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Nicholas Jeremy Dale
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1994(1 week, 4 days after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH
Secretary NameNicola Jane Dale
NationalityBritish
StatusCurrent
Appointed01 March 1994(1 week, 4 days after company formation)
Appointment Duration30 years, 1 month
RoleSecretary
Correspondence AddressOdeon House College Road
Harrow
Middlesex
HA1 1BH
Director NamePhillip James Barnard
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(10 months, 3 weeks after company formation)
Appointment Duration9 years (resigned 01 February 2004)
RoleCompany Director
Correspondence Address4 Churchmead
Nazeing Road
Nazeing
Essex
EN9 2HZ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address853-855 High Road
London
N12 8PT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

51 at £1Nicholas Dale
51.00%
Ordinary
49 at £1Nicola Dale
49.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Filing History

25 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
27 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
19 May 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
21 February 2022Confirmation statement made on 18 February 2022 with updates (5 pages)
9 June 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
25 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
19 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
10 July 2019Micro company accounts made up to 30 June 2019 (2 pages)
22 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
13 July 2018Micro company accounts made up to 30 June 2018 (2 pages)
28 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
2 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
2 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
3 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
4 August 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
4 August 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
2 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
31 July 2015Secretary's details changed for Nicola Jane Dale on 31 July 2015 (1 page)
31 July 2015Secretary's details changed for Nicola Jane Dale on 31 July 2015 (1 page)
31 July 2015Director's details changed for Mr Nicholas Jeremy Dale on 31 July 2015 (2 pages)
31 July 2015Director's details changed for Mr Nicholas Jeremy Dale on 31 July 2015 (2 pages)
24 July 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
24 July 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
6 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
5 August 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
5 August 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
5 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
31 July 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
31 July 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
25 July 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
25 July 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
17 August 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
17 August 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
25 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
6 January 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
6 January 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
22 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Mr Nicholas Jeremy Dale on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Mr Nicholas Jeremy Dale on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Mr Nicholas Jeremy Dale on 1 October 2009 (2 pages)
6 October 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
6 October 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
2 March 2009Return made up to 18/02/09; full list of members (3 pages)
2 March 2009Return made up to 18/02/09; full list of members (3 pages)
29 July 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
29 July 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
28 February 2008Return made up to 18/02/08; full list of members (3 pages)
28 February 2008Return made up to 18/02/08; full list of members (3 pages)
27 July 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
27 July 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
16 April 2007Return made up to 18/02/07; full list of members (2 pages)
16 April 2007Return made up to 18/02/07; full list of members (2 pages)
12 March 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
12 March 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
27 February 2006Return made up to 18/02/06; full list of members (2 pages)
27 February 2006Return made up to 18/02/06; full list of members (2 pages)
9 September 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
9 September 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
4 March 2005Return made up to 18/02/05; full list of members (6 pages)
4 March 2005Return made up to 18/02/05; full list of members (6 pages)
16 September 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
16 September 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
20 February 2004Return made up to 18/02/04; full list of members (7 pages)
20 February 2004Return made up to 18/02/04; full list of members (7 pages)
2 September 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
2 September 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
11 March 2003Return made up to 18/02/03; full list of members (7 pages)
11 March 2003Return made up to 18/02/03; full list of members (7 pages)
18 August 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
18 August 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
28 February 2002Return made up to 18/02/02; full list of members (6 pages)
28 February 2002Return made up to 18/02/02; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
4 September 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
8 March 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2000Accounts for a small company made up to 30 June 2000 (4 pages)
30 August 2000Accounts for a small company made up to 30 June 2000 (4 pages)
1 June 2000Registered office changed on 01/06/00 from: 12 church road little heath potters bar hertfordshire EN6 1ET (1 page)
1 June 2000Registered office changed on 01/06/00 from: 12 church road little heath potters bar hertfordshire EN6 1ET (1 page)
15 March 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1999Accounts for a small company made up to 30 June 1999 (2 pages)
2 August 1999Accounts for a small company made up to 30 June 1999 (2 pages)
11 March 1999Return made up to 18/02/99; full list of members (4 pages)
11 March 1999Return made up to 18/02/99; full list of members (4 pages)
12 August 1998Accounts for a small company made up to 30 June 1998 (2 pages)
12 August 1998Accounts for a small company made up to 30 June 1998 (2 pages)
15 April 1998Return made up to 18/02/98; no change of members (4 pages)
15 April 1998Return made up to 18/02/98; no change of members (4 pages)
14 August 1997Accounts for a small company made up to 30 June 1997 (4 pages)
14 August 1997Accounts for a small company made up to 30 June 1997 (4 pages)
28 February 1997Return made up to 18/02/97; no change of members (4 pages)
28 February 1997Return made up to 18/02/97; no change of members (4 pages)
16 August 1996Accounts for a small company made up to 30 June 1996 (3 pages)
16 August 1996Accounts for a small company made up to 30 June 1996 (3 pages)
25 February 1996Return made up to 18/02/96; full list of members (6 pages)
25 February 1996Return made up to 18/02/96; full list of members (6 pages)
30 October 1995Accounts for a small company made up to 30 June 1995 (2 pages)
30 October 1995Accounts for a small company made up to 30 June 1995 (2 pages)
30 October 1995Accounting reference date shortened from 01/05 to 30/06 (1 page)
30 October 1995Accounting reference date shortened from 01/05 to 30/06 (1 page)
5 April 1995New director appointed (2 pages)
5 April 1995New director appointed (2 pages)
23 March 1995Return made up to 18/02/95; full list of members (6 pages)
23 March 1995Return made up to 18/02/95; full list of members (6 pages)