PRESSURETECH TRANSPORT SERVICES LIMITED
CARNFORTH

Hellopages » Cumbria » South Lakeland » LA6 2NE

Company number 02661200
Status Active
Incorporation Date 7 November 1991
Company Type Private Limited Company
Address THE RAILWAY GOODS YARD, MIDDLETON-IN-LONSDALE, CARNFORTH, LANCASHIRE, LA6 2NE
Home Country United Kingdom
Nature of Business 46719 - Wholesale of other fuels and related products
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Director's details changed for Mr Michael Hyde Smith on 29 February 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of PRESSURETECH TRANSPORT SERVICES LIMITED are www.pressuretechtransportservices.co.uk, and www.pressuretech-transport-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Pressuretech Transport Services Limited is a Private Limited Company. The company registration number is 02661200. Pressuretech Transport Services Limited has been working since 07 November 1991. The present status of the company is Active. The registered address of Pressuretech Transport Services Limited is The Railway Goods Yard Middleton in Lonsdale Carnforth Lancashire La6 2ne. . HARRISON BECK, Elizabeth Jill is a Secretary of the company. SMITH, Michael Hyde is a Director of the company. Secretary BARKER, Christine Anne has been resigned. Secretary PASHLEY, Joan has been resigned. Secretary SMITH, Ann Beatrice has been resigned. Secretary SMITH, Ann Beatrice has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SMITH, Alan Douglas has been resigned. Director SMITH, Ann Beatrice has been resigned. Director SMITH, Ann Beatrice has been resigned. The company operates in "Wholesale of other fuels and related products".


Current Directors

Secretary
HARRISON BECK, Elizabeth Jill
Appointed Date: 31 March 2007

Director
SMITH, Michael Hyde
Appointed Date: 12 March 1992
67 years old

Resigned Directors

Secretary
BARKER, Christine Anne
Resigned: 05 July 2003
Appointed Date: 01 February 2000

Secretary
PASHLEY, Joan
Resigned: 31 March 2007
Appointed Date: 05 July 2003

Secretary
SMITH, Ann Beatrice
Resigned: 01 February 2000
Appointed Date: 07 November 1991

Secretary
SMITH, Ann Beatrice
Resigned: 07 November 1991
Appointed Date: 07 November 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 November 1991
Appointed Date: 07 November 1991

Director
SMITH, Alan Douglas
Resigned: 12 March 1992
Appointed Date: 07 November 1991
93 years old

Director
SMITH, Ann Beatrice
Resigned: 01 February 2000
Appointed Date: 07 November 1991
75 years old

Director
SMITH, Ann Beatrice
Resigned: 07 November 1991
Appointed Date: 07 November 1991
75 years old

PRESSURETECH TRANSPORT SERVICES LIMITED Events

14 Nov 2016
Confirmation statement made on 31 October 2016 with updates
29 Feb 2016
Director's details changed for Mr Michael Hyde Smith on 29 February 2016
10 Dec 2015
Total exemption small company accounts made up to 30 September 2015
02 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 66 more events
25 Feb 1992
Director resigned;new director appointed

19 Feb 1992
Registered office changed on 19/02/92 from: the railway goods yard, middle-on -lune, carnforth, lancs LA6 2NE

19 Feb 1992
Secretary resigned;new secretary appointed;new director appointed

19 Feb 1992
Accounting reference date notified as 30/09

07 Nov 1991
Incorporation

PRESSURETECH TRANSPORT SERVICES LIMITED Charges

27 January 2015
Charge code 0266 1200 0005
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: Assetz Capital Trust Company Limited
Description: Contains fixed charge…
27 January 2015
Charge code 0266 1200 0004
Delivered: 9 February 2015
Status: Outstanding
Persons entitled: Assetz Capital Trust Company Limited
Description: The railway goods yard, middleton, carnforth, lancashire…
11 April 2007
Mortgage debenture
Delivered: 12 April 2007
Status: Satisfied on 15 July 2009
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
27 April 2004
Charge over book and other debts
Delivered: 29 April 2004
Status: Satisfied on 14 May 2011
Persons entitled: Texaco Limited
Description: All book and other debts, revenues and claims with th efull…
27 November 2002
Debenture
Delivered: 3 December 2002
Status: Satisfied on 6 March 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…