PRESSAC COMMUNICATIONS LIMITED
Overview
| Company Name | PRESSAC COMMUNICATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05623170 |
| 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 PRESSAC COMMUNICATIONS LIMITED?
- Manufacture of telegraph and telephone apparatus and equipment (26301) / Manufacturing
Where is PRESSAC COMMUNICATIONS LIMITED located?
| Registered Office Address | 145 Glaisdale Drive West Bilborough NG8 4GY Nottingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRESSAC COMMUNICATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| RUDNICK ENTERPRISES LIMITED | Jun 01, 2007 | Jun 01, 2007 |
| BROOMCO (3945) LIMITED | Nov 15, 2005 | Nov 15, 2005 |
What are the latest accounts for PRESSAC COMMUNICATIONS 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 PRESSAC COMMUNICATIONS LIMITED?
| Last Confirmation Statement Made Up To | Sep 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 09, 2025 |
| Overdue | No |
What are the latest filings for PRESSAC COMMUNICATIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 09, 2025 with updates | 6 pages | CS01 | ||||||||||||||||||
Change of details for Ms Julia Stephanie Rosevear as a person with significant control on Sep 09, 2025 | 2 pages | PSC04 | ||||||||||||||||||
Notification of Philip Neil Walder as a person with significant control on Sep 09, 2025 | 2 pages | PSC01 | ||||||||||||||||||
Notification of Julia Stephanie Rosevear as a person with significant control on Sep 09, 2025 | 2 pages | PSC01 | ||||||||||||||||||
Notification of Timothy James Garner Gregory as a person with significant control on Sep 09, 2025 | 2 pages | PSC01 | ||||||||||||||||||
Notification of Thomas James Howell as a person with significant control on Sep 09, 2025 | 2 pages | PSC01 | ||||||||||||||||||
Notification of Jack Richard Howell as a person with significant control on Sep 09, 2025 | 2 pages | PSC01 | ||||||||||||||||||
Notification of Lucy Frances Walder as a person with significant control on Sep 09, 2025 | 2 pages | PSC01 | ||||||||||||||||||
Cessation of Colin Anthony Howell as a person with significant control on Jul 19, 2023 | 1 pages | PSC07 | ||||||||||||||||||
Confirmation statement made on Dec 17, 2024 with updates | 6 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Mojgan Burbidge as a secretary on Aug 01, 2024 | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of Mojgan Burbidge as a director on Aug 01, 2024 | 1 pages | TM01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 12, 2024
| 4 pages | SH01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||||||||||
Appointment of Mr Jonathan David Leigh Gregory as a director on Jun 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr John Patrick Beary as a director on Jun 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mrs Lucy Frances Walder as a director on Jun 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Satisfaction of charge 056231700010 in full | 1 pages | MR04 | ||||||||||||||||||
Confirmation statement made on Dec 17, 2023 with updates | 6 pages | CS01 | ||||||||||||||||||
Termination of appointment of Colin Anthony Howell as a director on Jul 19, 2023 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||||||||||
Registration of charge 056231700010, created on Jan 05, 2023 | 13 pages | MR01 | ||||||||||||||||||
Who are the officers of PRESSAC COMMUNICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEARY, John Patrick | Director | NG8 4GY Bilborough 145 Glaisdale Drive West Nottinghamshire United Kingdom | United Kingdom | British | 75751120002 | |||||
| BURBIDGE, Peter Leslie | Director | Glaisdale Drive West Bilborough NG8 4GY Nottingham 145 England | England | British | 64511710006 | |||||
| GREGORY, Jonathan David Leigh | Director | NG8 4GY Bilborough 145 Glaisdale Drive West Nottinghamshire United Kingdom | England | British | 44708850006 | |||||
| WALDER, Lucy Frances | Director | NG8 4GY Bilborough 145 Glaisdale Drive West Nottinghamshire United Kingdom | United Kingdom | British | 320150860001 | |||||
| BARKER, Anthony | Secretary | 7 Mear Drive Borrowash DE72 3QW Derby | British | 83350930002 | ||||||
| BURBIDGE, Mojgan | Secretary | NG8 4GY Bilborough 145 Glaisdale Drive West Nottinghamshire United Kingdom | 269704040002 | |||||||
| GILLESPIE, Garry | Secretary | 22 Grange Road Hugglescote LE67 2BQ Coalville Leicestershire | British | 63844630001 | ||||||
| DLA PIPER UK SECRETARIAL SERVICES LIMITED | Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 | |||||||
| BARKER, Anthony | Director | 7 Mear Drive Borrowash DE72 3QW Derby | British | 83350930002 | ||||||
| BURBIDGE, Mojgan | Director | NG8 4GY Bilborough 145 Glaisdale Drive West Nottinghamshire United Kingdom | England | British | 268921210002 | |||||
| GILLESPIE, Garry | Director | 22 Grange Road Hugglescote LE67 2BQ Coalville Leicestershire | England | British | 63844630001 | |||||
| HOWELL, Colin Anthony | Director | Haytor Main Street NN6 8BU East Haddon Northampton | United Kingdom | British | 31870080001 | |||||
| SMITH, Robert James Edward | Director | NG8 4GY Bilborough 145 Glaisdale Drive West Nottinghamshire United Kingdom | United Kingdom | British | 268921360001 | |||||
| DLA PIPER UK NOMINEES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146610002 | |||||||
| DLA PIPER UK SECRETARIAL SERVICES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 |
Who are the persons with significant control of PRESSAC COMMUNICATIONS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Lucy Frances Walder | Sep 09, 2025 | NG8 4GY Bilborough 145 Glaisdale Drive West Nottinghamshire England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Jack Richard Howell | Sep 09, 2025 | NG8 4GY Bilborough 145 Glaisdale Drive West Nottinghamshire United Kingdom | No |
Nationality: British Country of Residence: Spain | |||
Natures of Control
| |||
| Mr Thomas James Howell | Sep 09, 2025 | NG8 4GY Bilborough 145 Glaisdale Drive West Nottinghamshire United Kingdom | No |
Nationality: English Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Timothy James Garner Gregory | Sep 09, 2025 | NG8 4GY Bilborough 145 Glaisdale Drive West Nottinghamshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Julia Stephanie Rosevear | Sep 09, 2025 | NG8 4GY Bilborough 145 Glaisdale Drive West Nottinghamshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Philip Neil Walder | Sep 09, 2025 | NG8 4GY Bilborough 145 Glaisdale Drive West Nottinghamshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Colin Anthony Howell | Apr 06, 2016 | Harcourt Way Meridian Business Park LE19 1WP Leicester Charnwood House Leicestershire England | 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