PRESBAR DIECASTINGS LIMITED
PRESBAR TEMP3 LIMITED

Hellopages » Greater Manchester » Manchester » M1 2WD

Company number 03798597
Status Active
Incorporation Date 30 June 1999
Company Type Private Limited Company
Address STORE STREET, MANCHESTER, M1 2WD
Home Country United Kingdom
Nature of Business 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 31 October 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 2 . The most likely internet sites of PRESBAR DIECASTINGS LIMITED are www.presbardiecastings.co.uk, and www.presbar-diecastings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Burnage Rail Station is 4 miles; to Ashton-under-Lyne Rail Station is 5.6 miles; to Chassen Road Rail Station is 6.2 miles; to Ashley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Presbar Diecastings Limited is a Private Limited Company. The company registration number is 03798597. Presbar Diecastings Limited has been working since 30 June 1999. The present status of the company is Active. The registered address of Presbar Diecastings Limited is Store Street Manchester M1 2wd. . WRINCH, Robert Jeffrey is a Secretary of the company. BRADLEY, Scott is a Director of the company. HUGHES, William Bruce is a Director of the company. KITCHING, David is a Director of the company. NUTTIE, Paul is a Director of the company. TOTTEY, Terence Henry is a Director of the company. WILSON, Mark John is a Director of the company. WRINCH, Caroline Nancy is a Director of the company. WRINCH, Melanie Jane is a Director of the company. WRINCH, Robert Jeffrey is a Director of the company. WRINCH, Ronald Peter is a Director of the company. Secretary WRINCH, Ronald Peter has been resigned. Director KAYE, Russell Stewart has been resigned. Director SYMONS, Michael Charles has been resigned. Director WRINCH, Yvonne has been resigned. The company operates in "Forging, pressing, stamping and roll-forming of metal; powder metallurgy".


Current Directors

Secretary
WRINCH, Robert Jeffrey
Appointed Date: 01 March 2014

Director
BRADLEY, Scott
Appointed Date: 01 January 2015
53 years old

Director
HUGHES, William Bruce
Appointed Date: 11 January 2000
63 years old

Director
KITCHING, David
Appointed Date: 11 January 2000
70 years old

Director
NUTTIE, Paul
Appointed Date: 01 June 2015
54 years old

Director
TOTTEY, Terence Henry
Appointed Date: 01 April 2001
72 years old

Director
WILSON, Mark John
Appointed Date: 11 January 2000
62 years old

Director
WRINCH, Caroline Nancy
Appointed Date: 01 October 2012
56 years old

Director
WRINCH, Melanie Jane
Appointed Date: 24 December 2013
31 years old

Director
WRINCH, Robert Jeffrey
Appointed Date: 02 September 1999
61 years old

Director
WRINCH, Ronald Peter
Appointed Date: 30 June 1999
93 years old

Resigned Directors

Secretary
WRINCH, Ronald Peter
Resigned: 01 March 2014
Appointed Date: 30 June 1999

Director
KAYE, Russell Stewart
Resigned: 04 June 2007
Appointed Date: 11 January 2000
78 years old

Director
SYMONS, Michael Charles
Resigned: 07 October 2011
Appointed Date: 01 November 2003
57 years old

Director
WRINCH, Yvonne
Resigned: 11 January 2000
Appointed Date: 30 June 1999
83 years old

Persons With Significant Control

Presbar Group Ltd
Notified on: 1 November 2016
Nature of control: Ownership of shares – 75% or more

PRESBAR DIECASTINGS LIMITED Events

01 Feb 2017
Confirmation statement made on 31 January 2017 with updates
02 Aug 2016
Full accounts made up to 31 October 2015
03 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2

03 Feb 2016
Appointment of Mr Paul Nuttie as a director on 1 June 2015
04 Aug 2015
Full accounts made up to 31 October 2014
...
... and 63 more events
07 Oct 1999
Company name changed presbar TEMP3 LIMITED\certificate issued on 08/10/99
13 Sep 1999
Particulars of mortgage/charge
10 Sep 1999
New director appointed
06 Jul 1999
Memorandum and Articles of Association
30 Jun 1999
Incorporation

PRESBAR DIECASTINGS LIMITED Charges

17 December 2013
Charge code 0379 8597 0008
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: Ronald Peter Wrinch
Description: Notification of addition to or amendment of charge…
17 December 2013
Charge code 0379 8597 0007
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: Robert Jeffrey Wrinch
Description: Notification of addition to or amendment of charge…
17 December 2013
Charge code 0379 8597 0006
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: Cableduct Limited
Description: Notification of addition to or amendment of charge…
30 April 2009
Debenture
Delivered: 2 May 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
23 October 1999
Mortgage debenture
Delivered: 29 October 1999
Status: Outstanding
Persons entitled: Presbar Management Services Limited
Description: (Including trade fixtures). Fixed and floating charges over…
4 October 1999
Mortgage debenture
Delivered: 22 October 1999
Status: Outstanding
Persons entitled: Presbar Temp 4 Limited
Description: .. fixed and floating charges over the undertaking and all…
4 October 1999
Mortgage debenture
Delivered: 22 October 1999
Status: Outstanding
Persons entitled: Presbar Temp 5 Limited
Description: .. fixed and floating charges over the undertaking and all…
10 September 1999
Mortgage debenture
Delivered: 13 September 1999
Status: Outstanding
Persons entitled: Presbar Investments Limited
Description: Fixed and floating charges over the undertaking and all…