PRESCO COMPONENTS LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS1 2JN

Company number 05405613
Status Active
Incorporation Date 29 March 2005
Company Type Private Limited Company
Address 2 SELBORNE STREET, WALSALL, WEST MIDLANDS, ENGLAND, WS1 2JN
Home Country United Kingdom
Nature of Business 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy, 25930 - Manufacture of wire products, chain and springs
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 . The most likely internet sites of PRESCO COMPONENTS LIMITED are www.prescocomponents.co.uk, and www.presco-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Presco Components Limited is a Private Limited Company. The company registration number is 05405613. Presco Components Limited has been working since 29 March 2005. The present status of the company is Active. The registered address of Presco Components Limited is 2 Selborne Street Walsall West Midlands England Ws1 2jn. . PARKES, Sally Elizabeth is a Secretary of the company. MASTERS, Stephen Paul is a Director of the company. MORGAN, John Anthony is a Director of the company. PARKES, Christopher James is a Director of the company. QUINN, David Brian is a Director of the company. Director JONES, Peter John has been resigned. The company operates in "Forging, pressing, stamping and roll-forming of metal; powder metallurgy".


Current Directors

Secretary
PARKES, Sally Elizabeth
Appointed Date: 29 March 2005

Director
MASTERS, Stephen Paul
Appointed Date: 01 April 2007
69 years old

Director
MORGAN, John Anthony
Appointed Date: 01 April 2007
77 years old

Director
PARKES, Christopher James
Appointed Date: 29 March 2005
54 years old

Director
QUINN, David Brian
Appointed Date: 01 April 2007
53 years old

Resigned Directors

Director
JONES, Peter John
Resigned: 04 May 2007
Appointed Date: 06 July 2005
77 years old

Persons With Significant Control

Mr Christopher James Parkes
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

PRESCO COMPONENTS LIMITED Events

30 Mar 2017
Confirmation statement made on 29 March 2017 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
29 Mar 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

04 Feb 2016
Registered office address changed from Whitewood Barn Sich Lane Yoxall Staffordshire DE13 8NS to 2 Selborne Street Walsall West Midlands WS1 2JN on 4 February 2016
14 Oct 2015
Accounts for a medium company made up to 31 December 2014
...
... and 35 more events
04 Apr 2006
Return made up to 29/03/06; full list of members
26 Jan 2006
Particulars of mortgage/charge
15 Jul 2005
New director appointed
28 Apr 2005
Particulars of mortgage/charge
29 Mar 2005
Incorporation

PRESCO COMPONENTS LIMITED Charges

9 April 2009
Charge of deposit
Delivered: 18 April 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
11 January 2007
Debenture
Delivered: 23 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 2006
Legal charge
Delivered: 26 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the south east of selborne st walsall…
26 April 2005
Fixed and floating charge
Delivered: 28 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…