PRESS CONTROL SYSTEMS LIMITED
TIPTON

Hellopages » West Midlands » Sandwell » DY4 7LH

Company number 01701464
Status Active
Incorporation Date 22 February 1983
Company Type Private Limited Company
Address UNIT 6 TINSLEY STREET, GREAT BRIDGE, TIPTON, WEST MIDLANDS, DY4 7LH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 2 ; Micro company accounts made up to 28 August 2015; Annual return made up to 10 May 2015 with full list of shareholders Statement of capital on 2015-05-29 GBP 2 . The most likely internet sites of PRESS CONTROL SYSTEMS LIMITED are www.presscontrolsystems.co.uk, and www.press-control-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. Press Control Systems Limited is a Private Limited Company. The company registration number is 01701464. Press Control Systems Limited has been working since 22 February 1983. The present status of the company is Active. The registered address of Press Control Systems Limited is Unit 6 Tinsley Street Great Bridge Tipton West Midlands Dy4 7lh. The company`s financial liabilities are £65.92k. It is £-63.06k against last year. . JEAVONS, Marjorie Ann is a Secretary of the company. JEAVONS, David is a Director of the company. Director JEAVONS, Marjorie Ann has been resigned. The company operates in "Other service activities n.e.c.".


press control systems Key Finiance

LIABILITIES £65.92k
-49%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director
JEAVONS, David

74 years old

Resigned Directors

Director
JEAVONS, Marjorie Ann
Resigned: 12 July 2011
Appointed Date: 08 September 1993
72 years old

PRESS CONTROL SYSTEMS LIMITED Events

06 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2

20 Jan 2016
Micro company accounts made up to 28 August 2015
29 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2

20 May 2015
Total exemption small company accounts made up to 28 August 2014
23 May 2014
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2

...
... and 64 more events
07 Oct 1988
First gazette

25 Jun 1987
Full accounts made up to 28 February 1986

25 Jun 1987
Return made up to 28/02/87; full list of members

07 Jan 1987
Full accounts made up to 28 February 1985

07 Jan 1987
Return made up to 01/01/86; full list of members

PRESS CONTROL SYSTEMS LIMITED Charges

23 May 2003
Debenture
Delivered: 10 June 2003
Status: Outstanding
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: All the property and undertaking of the company.
13 January 1992
Single debenture
Delivered: 15 January 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…