PRESSURE TECH LIMITED
GLOSSOP PRESSURE TECH 2000 LIMITED

Hellopages » Derbyshire » High Peak » SK13 6XT

Company number 04088229
Status Active
Incorporation Date 11 October 2000
Company Type Private Limited Company
Address 3 GREEN BANK, SIMMONDLEY, GLOSSOP, DERBYSHIRE, SK13 6XT
Home Country United Kingdom
Nature of Business 28140 - Manufacture of taps and valves
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Appointment of Mrs Christine Helen Anne Yorke-Robinson as a director on 11 August 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of PRESSURE TECH LIMITED are www.pressuretech.co.uk, and www.pressure-tech.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Guide Bridge Rail Station is 6.3 miles; to Middlewood Rail Station is 7 miles; to Greenfield Rail Station is 7.2 miles; to Chapel-en-le-Frith Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pressure Tech Limited is a Private Limited Company. The company registration number is 04088229. Pressure Tech Limited has been working since 11 October 2000. The present status of the company is Active. The registered address of Pressure Tech Limited is 3 Green Bank Simmondley Glossop Derbyshire Sk13 6xt. . YORKE-ROBINSON, Christine is a Secretary of the company. YORKE-ROBINSON, Christine Helen Anne is a Director of the company. YORKE-ROBINSON, Steven is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director SANDERS, Philip Roy has been resigned. The company operates in "Manufacture of taps and valves".


Current Directors

Secretary
YORKE-ROBINSON, Christine
Appointed Date: 11 October 2000

Director
YORKE-ROBINSON, Christine Helen Anne
Appointed Date: 11 August 2016
58 years old

Director
YORKE-ROBINSON, Steven
Appointed Date: 11 October 2000
59 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 11 October 2000
Appointed Date: 11 October 2000

Nominee Director
BREWER, Kevin, Dr
Resigned: 11 October 2000
Appointed Date: 11 October 2000
73 years old

Director
SANDERS, Philip Roy
Resigned: 12 December 2007
Appointed Date: 17 May 2001
75 years old

Persons With Significant Control

Mrs Christine Helen Anne Yorke-Robinson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steve Yorke-Robinson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRESSURE TECH LIMITED Events

15 Oct 2016
Confirmation statement made on 11 October 2016 with updates
11 Aug 2016
Appointment of Mrs Christine Helen Anne Yorke-Robinson as a director on 11 August 2016
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
15 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 43 more events
20 Oct 2000
New director appointed
20 Oct 2000
New secretary appointed
13 Oct 2000
Registered office changed on 13/10/00 from: somerset house 40-49 price street birmingham B4 6LZ
13 Oct 2000
Ad 11/10/00--------- £ si 1@1=1 £ ic 1/2
11 Oct 2000
Incorporation

PRESSURE TECH LIMITED Charges

2 April 2015
Charge code 0408 8229 0004
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 27 graphite way hadfield glossop derbyshire part title…
18 February 2015
Charge code 0408 8229 0003
Delivered: 27 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
22 December 2004
Rent deposit deed
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: Rossington Park Limited
Description: Monies deposited in a bank account. See the mortgage charge…
6 June 2001
Debenture
Delivered: 12 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…