PROPRESS LIMITED
WANSTEAD DAVMERRY LIMITED

Hellopages » Greater London » Redbridge » E11 2PU

Company number 01486877
Status Active
Incorporation Date 21 March 1980
Company Type Private Limited Company
Address CAMBRIDGE HOUSE, 27 CAMBRIDGE PARK, WANSTEAD, LONDON, E11 2PU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PROPRESS LIMITED are www.propress.co.uk, and www.propress.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-five years and seven months. Propress Limited is a Private Limited Company. The company registration number is 01486877. Propress Limited has been working since 21 March 1980. The present status of the company is Active. The registered address of Propress Limited is Cambridge House 27 Cambridge Park Wanstead London E11 2pu. The company`s financial liabilities are £544.01k. It is £134.6k against last year. The cash in hand is £97.52k. It is £95.54k against last year. And the total assets are £844.67k, which is £83.3k against last year. FILLERY, Thomas Geoffrey is a Director of the company. OLIVER, Timothy Michael is a Director of the company. Secretary FILLERY, Brian Gordon has been resigned. Director FILLERY, Brian Gordon has been resigned. Director FILLERY, Sara has been resigned. Director MATHEW, Amanda has been resigned. The company operates in "Other service activities n.e.c.".


propress Key Finiance

LIABILITIES £544.01k
+32%
CASH £97.52k
+4840%
TOTAL ASSETS £844.67k
+10%
All Financial Figures

Current Directors

Director
FILLERY, Thomas Geoffrey
Appointed Date: 21 March 2013
39 years old

Director

Resigned Directors

Secretary
FILLERY, Brian Gordon
Resigned: 21 March 2013

Director
FILLERY, Brian Gordon
Resigned: 21 March 2013
75 years old

Director
FILLERY, Sara
Resigned: 01 November 1999
67 years old

Director
MATHEW, Amanda
Resigned: 01 May 2000
Appointed Date: 01 July 1994
67 years old

Persons With Significant Control

Mr Timothy Michael Oliver
Notified on: 31 December 2016
62 years old
Nature of control: Ownership of shares – 75% or more

PROPRESS LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 30 June 2016
07 Feb 2017
Confirmation statement made on 31 December 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 84 more events
18 Sep 1986
Full accounts made up to 30 June 1986

18 Sep 1986
Full accounts made up to 30 June 1985

04 Sep 1986
Return made up to 31/12/85; full list of members

14 Aug 1986
Secretary resigned;new secretary appointed

21 Mar 1980
Certificate of incorporation

PROPRESS LIMITED Charges

20 October 1993
Mortgage debenture
Delivered: 26 October 1993
Status: Outstanding
Persons entitled: Coutts & Co.
Description: A specific equitable charge over all freehold and leasehold…
12 September 1985
Mortgage
Delivered: 26 September 1985
Status: Outstanding
Persons entitled: Coutts Finance Company
Description: 33/35 battersea bridge road london W11. Floating charge…
19 December 1983
Debenture
Delivered: 29 December 1983
Status: Satisfied on 9 September 1994
Persons entitled: Barclays Bank PLC
Description: (Please see doc M10). Fixed and floating charges over the…