PRESS CLEANING TECHNIQUES LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM13 1TB
Company number 01011995
Status Active
Incorporation Date 21 May 1971
Company Type Private Limited Company
Address 28 WASH ROAD, HUTTON INDUSTRIAL ESTATE, BRENTWOOD, ESSEX, CM13 1TB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Micro company accounts made up to 31 January 2016; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 100 . The most likely internet sites of PRESS CLEANING TECHNIQUES LIMITED are www.presscleaningtechniques.co.uk, and www.press-cleaning-techniques.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and nine months. The distance to to Billericay Rail Station is 2.7 miles; to Brentwood Rail Station is 3 miles; to Laindon Rail Station is 5.6 miles; to Basildon Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Press Cleaning Techniques Limited is a Private Limited Company. The company registration number is 01011995. Press Cleaning Techniques Limited has been working since 21 May 1971. The present status of the company is Active. The registered address of Press Cleaning Techniques Limited is 28 Wash Road Hutton Industrial Estate Brentwood Essex Cm13 1tb. . SNAPE, Nigel Ruskin is a Secretary of the company. BENNETT, Peter Roger is a Director of the company. Secretary THOMAS, Derek Arnold has been resigned. Director BENNETT, Cyril Frederick has been resigned. Director BENNETT, Elizabeth Doreen has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SNAPE, Nigel Ruskin
Appointed Date: 01 September 1998

Director
BENNETT, Peter Roger
Appointed Date: 26 September 1994
68 years old

Resigned Directors

Secretary
THOMAS, Derek Arnold
Resigned: 01 September 1998

Director
BENNETT, Cyril Frederick
Resigned: 30 July 2007
106 years old

Director
BENNETT, Elizabeth Doreen
Resigned: 08 September 1994
104 years old

Persons With Significant Control

Nv Tools Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRESS CLEANING TECHNIQUES LIMITED Events

08 Nov 2016
Confirmation statement made on 27 October 2016 with updates
25 Aug 2016
Micro company accounts made up to 31 January 2016
05 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100

17 Sep 2015
Accounts for a dormant company made up to 31 January 2015
12 Nov 2014
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100

...
... and 61 more events
22 Mar 1989
Return made up to 16/12/88; full list of members

06 Jun 1988
Return made up to 13/01/88; full list of members

17 May 1988
Full accounts made up to 31 January 1987

05 Feb 1987
Full accounts made up to 31 January 1986

05 Feb 1987
Return made up to 22/12/86; full list of members