PRESSBAY LIMITED
HERTFORD

Hellopages » Hertfordshire » East Hertfordshire » SG13 7HJ
Company number 01739195
Status Active
Incorporation Date 13 July 1983
Company Type Private Limited Company
Address 5 YEOMANS COURT, WARE ROAD, HERTFORD, HERTFORDSHIRE, SG13 7HJ
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 86,500 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of PRESSBAY LIMITED are www.pressbay.co.uk, and www.pressbay.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. The distance to to Potters Bar Rail Station is 8.7 miles; to Stevenage Rail Station is 9.3 miles; to Gordon Hill Rail Station is 9.3 miles; to Southbury Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pressbay Limited is a Private Limited Company. The company registration number is 01739195. Pressbay Limited has been working since 13 July 1983. The present status of the company is Active. The registered address of Pressbay Limited is 5 Yeomans Court Ware Road Hertford Hertfordshire Sg13 7hj. . FRANZINI, Clare Louise is a Secretary of the company. FRANZINI, Clare Louise is a Director of the company. MILLER, Daniel Patrick is a Director of the company. MILLER, Norman Charles is a Director of the company. Secretary MILLER, Sylvia has been resigned. Director GUTTERIDGE, Gary has been resigned. Director MILLER, Sylvia has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
FRANZINI, Clare Louise
Appointed Date: 02 August 1997

Director
FRANZINI, Clare Louise
Appointed Date: 07 March 1997
56 years old

Director
MILLER, Daniel Patrick
Appointed Date: 14 March 2005
52 years old

Director

Resigned Directors

Secretary
MILLER, Sylvia
Resigned: 02 August 1997

Director
GUTTERIDGE, Gary
Resigned: 21 September 2005
Appointed Date: 03 July 1998
68 years old

Director
MILLER, Sylvia
Resigned: 02 August 1997
82 years old

PRESSBAY LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
25 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 86,500

04 Sep 2015
Total exemption small company accounts made up to 30 November 2014
18 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 86,500

09 Jul 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 86 more events
13 Aug 1987
Registered office changed on 13/08/87 from: 5 chandos street london W1M 9DG

29 May 1987
Return made up to 02/04/87; full list of members

15 Aug 1986
Accounting reference date shortened from 31/03 to 31/08

12 May 1986
Full accounts made up to 31 August 1985

12 May 1986
Return made up to 07/04/86; full list of members

PRESSBAY LIMITED Charges

6 September 2013
Charge code 0173 9195 0005
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
23 March 2012
Legal charge
Delivered: 27 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at mollison avenue enfield t/no EGL276299 by way of…
25 January 2012
Debenture
Delivered: 27 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 April 2005
Debenture
Delivered: 9 April 2005
Status: Satisfied on 27 March 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 April 1990
Debenture
Delivered: 19 April 1990
Status: Satisfied on 27 March 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…