PRESS TOOL DESIGN SERVICES LIMITED
Overview
| Company Name | PRESS TOOL DESIGN SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04500505 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PRESS TOOL DESIGN SERVICES LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is PRESS TOOL DESIGN SERVICES LIMITED located?
| Registered Office Address | 31 Warrington Drive New Oscott B23 5YP Sutton Coldfield West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PRESS TOOL DESIGN SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for PRESS TOOL DESIGN SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Notification of Stephanie Jane Morton as a person with significant control on Jan 05, 2023 | 2 pages | PSC01 | ||
Confirmation statement made on Sep 09, 2022 with no updates | 3 pages | CS01 | ||
Cessation of Brian Keith Morton as a person with significant control on Jan 24, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Brian Keith Morton as a director on Jan 24, 2022 | 1 pages | TM01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Mar 31, 2022 | 4 pages | AA | ||
Previous accounting period extended from Dec 31, 2021 to Mar 31, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Sep 09, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Sep 09, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 09, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Aug 01, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Unaudited abridged accounts made up to Dec 31, 2017 | 11 pages | AA | ||
Confirmation statement made on Aug 01, 2018 with updates | 5 pages | CS01 | ||
Change of details for Mr Brian Keith Morton as a person with significant control on Jun 01, 2018 | 2 pages | PSC04 | ||
Change of details for Mr Brian Keith Morton as a person with significant control on Jun 02, 2018 | 2 pages | PSC04 | ||
Cessation of Stephanie Jane Morton as a person with significant control on Jun 01, 2018 | 1 pages | PSC07 | ||
Cessation of Brian Keith Morton as a person with significant control on Jun 01, 2018 | 1 pages | PSC07 | ||
Cessation of Hayley Elizabeth Morton as a person with significant control on Jun 01, 2018 | 1 pages | PSC07 | ||
Who are the officers of PRESS TOOL DESIGN SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORTON, Stephanie Jane | Secretary | Warrington Drive New Oscott B23 5YP Sutton Coldfield 31 West Midlands England | 180808970001 | |||||||
| MORTON, Stephanie Jane | Director | Warrington Drive New Oscott B23 5YP Sutton Coldfield 31 West Midlands | England | British | 200364900001 | |||||
| MORTON, Debra | Secretary | 41 Maxholm Road B74 3SX Streetly | British | 83919880002 | ||||||
| RM REGISTRARS LIMITED | Secretary | 2nd Floor 80 Great Eastern Street EC2A 3RX London | 39155760002 | |||||||
| MORTON, Brian Keith | Director | 31 Warrington Drive B23 5YP Sutton Coldfield West Midlands | United Kingdom | British | 83919850002 | |||||
| MORTON, Hayley Elizabeth | Director | Warrington Drive New Oscott B23 5YP Sutton Coldfield 31 West Midlands | England | British | 200364880001 | |||||
| RM NOMINEES LIMITED | Director | Second Floor 80 Great Eastern Street EC2A 3RX London | 57338730002 |
Who are the persons with significant control of PRESS TOOL DESIGN SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Stephanie Jane Morton | Jan 05, 2023 | Warrington Drive New Oscott B23 5YP Sutton Coldfield 31 West Midlands | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Brian Keith Morton | Apr 06, 2016 | Warrington Drive New Oscott B23 5YP Sutton Coldfield 31 West Midlands | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Miss Hayley Elizabeth Morton | Apr 06, 2016 | Warrington Drive New Oscott B23 5YP Sutton Coldfield 31 West Midlands | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Brian Keith Morton | Apr 06, 2016 | Warrington Drive New Oscott B23 5YP Sutton Coldfield 31 West Midlands | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Stephanie Jane Morton | Apr 06, 2016 | Warrington Drive New Oscott B23 5YP Sutton Coldfield 31 West Midlands | Yes |
Nationality: British Country of Residence: United Kingdom | |||
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