PRESSALIT LIMITED
Overview
Company Name | PRESSALIT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03390717 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PRESSALIT LIMITED?
- Agents specialised in the sale of other particular products (46180) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is PRESSALIT LIMITED located?
Registered Office Address | Room 13 100 Longwater Avenue Green Park RG2 6GP Reading Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PRESSALIT LIMITED?
Company Name | From | Until |
---|---|---|
PRESSALIT PLC | Mar 16, 2011 | Mar 16, 2011 |
PRESSALIT CARE PLC | Jan 29, 2008 | Jan 29, 2008 |
ESL PRESSALIT CARE PLC | Jan 06, 2006 | Jan 06, 2006 |
ESL INDUSTRIES PLC | Oct 14, 1998 | Oct 14, 1998 |
EQUALHOUSE LIMITED | Jun 23, 1997 | Jun 23, 1997 |
What are the latest accounts for PRESSALIT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PRESSALIT LIMITED?
Last Confirmation Statement Made Up To | Oct 10, 2025 |
---|---|
Next Confirmation Statement Due | Oct 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 10, 2024 |
Overdue | No |
What are the latest filings for PRESSALIT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 15 pages | AA | ||
Secretary's details changed for Canute Secretaries Limited on Oct 10, 2024 | 1 pages | CH04 | ||
Confirmation statement made on Oct 10, 2024 with updates | 4 pages | CS01 | ||
Director's details changed for Kim Koch Boyter on Apr 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Kim Koch Boyter on Apr 01, 2024 | 2 pages | CH01 | ||
Change of details for Kim Koch Boyter as a person with significant control on Apr 01, 2024 | 2 pages | PSC04 | ||
Change of details for Dan Koch Boyter as a person with significant control on Apr 01, 2024 | 2 pages | PSC04 | ||
Accounts for a small company made up to Dec 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Oct 10, 2023 with updates | 5 pages | CS01 | ||
Notification of Dan Koch Boyter as a person with significant control on Oct 08, 2023 | 2 pages | PSC01 | ||
Notification of Kim Koch Boyter as a person with significant control on Oct 08, 2023 | 2 pages | PSC01 | ||
Cessation of Pressalit Group a-S as a person with significant control on Oct 08, 2023 | 1 pages | PSC07 | ||
Appointment of Canute Secretaries Limited as a secretary on Oct 05, 2023 | 2 pages | AP04 | ||
Termination of appointment of Tudor Hill Davies as a secretary on Oct 05, 2023 | 1 pages | TM02 | ||
Register inspection address has been changed to 27 Greville Street London EC1N 8SU | 1 pages | AD02 | ||
Accounts for a small company made up to Dec 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Oct 10, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 17 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Oct 10, 2021 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a small company made up to Dec 31, 2020 | 15 pages | AA | ||
Confirmation statement made on Oct 10, 2020 with no updates | 2 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Oct 06, 2019 with no updates | 2 pages | CS01 | ||
Who are the officers of PRESSALIT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CANUTE SECRETARIES LIMITED | Secretary | Greville Street EC1N 8SU London 27 England |
| 96346530001 | ||||||||||
BOYTER, Kim Koch | Director | Sejrs Alle 8240 Risskov 45 Denmark | Denmark | Danish | Managing Director | 102977650002 | ||||||||
DAVIES, Tudor Hill | Secretary | The Oaks Llanerch Park LL17 0BD St Asaph Denbighshire | British | 14925560001 | ||||||||||
TAYLOR, Peter William | Secretary | Riccards Spring Whatlington TN33 0NG Battle East Sussex | British | 51938190002 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BEAUMONT, Stephen Kenneth | Director | 10 Lewes Mews Arundel Place BN2 1GR Brighton East Sussex | British | Commercial Director | 78381050003 | |||||||||
BOYTER, Dan Koch | Director | Villa Strand Mirabellevej 1 Risskov Dk-8240 Denmark | Denmark | Danish | None | 199273890001 | ||||||||
BOYTER, Dan Koch | Director | Risskov Mirabellevej 1 Dk-8240 Denmark | Denmark | Danish | Co. Vice-President | 132008170001 | ||||||||
BOYTER, Erik Koch | Director | Stanley House Broomfield Park SL5 0JS Sunningdale Berks | Danish | Director | 62367580002 | |||||||||
GROOMS, David John | Director | 2 Wheelwright Close BN22 0XG Eastbourne East Sussex | England | British | Operations Director | 55406890001 | ||||||||
HARPER, Nigel Shirley Gayford | Director | Carters Corner Farm Cowbeech Hill BN27 4JA Cowbeech East Sussex | United Kingdom | British | Chartered Accountant | 29845820008 | ||||||||
TAYLOR, Peter William | Director | Riccards Spring Whatlington TN33 0NG Battle East Sussex | United Kingdom | British | Solicitor | 51938190002 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of PRESSALIT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kim Koch Boyter | Oct 08, 2023 | Sejrs Alle 8240 Risskov 45 Denmark | No | ||||||||||
Nationality: Danish Country of Residence: Denmark | |||||||||||||
Natures of Control
| |||||||||||||
Dan Koch Boyter | Oct 08, 2023 | Mirabellevej 8240 Risskov 1 Denmark | No | ||||||||||
Nationality: Danish Country of Residence: Denmark | |||||||||||||
Natures of Control
| |||||||||||||
Pressalit Group A-S | Apr 06, 2016 | Pressalitvej DK8680 Ry 1 Denmark | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0