Company number 03547322
Status Active
Incorporation Date 17 April 1998
Company Type Private Limited Company
Address GOROF ROAD, YSTRADGYNLAIS, SWANSEA, SA9 1EH
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
GBP 60
. The most likely internet sites of CONTRACT PRESSINGS (PRODUCTS) LIMITED are www.contractpressingsproducts.co.uk, and www.contract-pressings-products.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and ten months. Contract Pressings Products Limited is a Private Limited Company.
The company registration number is 03547322. Contract Pressings Products Limited has been working since 17 April 1998.
The present status of the company is Active. The registered address of Contract Pressings Products Limited is Gorof Road Ystradgynlais Swansea Sa9 1eh. The company`s financial liabilities are £193.17k. It is £60.38k against last year. The cash in hand is £211.12k. It is £80.95k against last year. And the total assets are £347.98k, which is £53.13k against last year. BAUGH, Susan is a Secretary of the company. HARRIES, Enery Wyn is a Director of the company. Secretary LEWIN, Angela Jayne has been resigned. Secretary PREECE, Jean has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director HARRIES, Enery Wyn has been resigned. Director LEWIN, Morgan has been resigned. Director WILLIAMS, Daniel Philip has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".
contract pressings (products) Key Finiance
LIABILITIES
£193.17k
+45%
CASH
£211.12k
+62%
TOTAL ASSETS
£347.98k
+18%
All Financial Figures
Current Directors
Resigned Directors
Secretary
PREECE, Jean
Resigned: 31 August 2000
Appointed Date: 17 April 1998
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 17 April 1998
Appointed Date: 17 April 1998
Director
LEWIN, Morgan
Resigned: 14 November 2013
Appointed Date: 17 April 1998
77 years old
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 17 April 1998
Appointed Date: 17 April 1998
Persons With Significant Control
Mr Enery Wyn Harries
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more
CONTRACT PRESSINGS (PRODUCTS) LIMITED Events
26 May 2017
Confirmation statement made on 17 April 2017 with updates
23 May 2016
Total exemption small company accounts made up to 31 August 2015
10 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
20 May 2015
Total exemption small company accounts made up to 31 August 2014
12 May 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
...
... and 51 more events
24 Aug 1998
New secretary appointed
24 Aug 1998
New director appointed
24 Aug 1998
New director appointed
24 Aug 1998
Registered office changed on 24/08/98 from: gorof road ystradgynlais swansea SA9 1DT
17 Apr 1998
Incorporation