General information

Name:

Presbar Group Ltd

Office Address:

Rsm 3 Hardman Street M3 3HF Manchester

Number: 02863001

Incorporation date: 1993-10-15

Dissolution date: 2019-02-27

End of financial year: 07 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was situated in Manchester under the following Company Registration No.: 02863001. The company was started in the year 1993. The headquarters of this firm was located at Rsm 3 Hardman Street. The post code for this address is M3 3HF. The firm was formally closed on Wednesday 27th February 2019, which means it had been active for twenty six years. The firm registered name switch from Presbar Holdings to Presbar Group Limited occurred on Tuesday 3rd September 1996.

Within the following business, most of director's obligations have so far been performed by Caroline W., Teresa W. and Robert W.. As for these three people, Caroline W. had administered the business the longest, having been a part of company's Management Board for twenty six years.

Executives who had significant control over the firm were: Robert W. owned 1/2 or less of company shares. Caroline L. owned over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Presbar Group Limited 1996-09-03
  • Presbar Holdings Limited 1993-10-15

Financial data based on annual reports

Company staff

Robert W.

Role: Secretary

Appointed: 01 March 2014

Latest update: 19 June 2023

Caroline W.

Role: Director

Appointed: 01 November 1993

Latest update: 19 June 2023

Teresa W.

Role: Director

Appointed: 01 November 1993

Latest update: 19 June 2023

Robert W.

Role: Director

Appointed: 01 November 1993

Latest update: 19 June 2023

People with significant control

Robert W.
Notified on 18 October 2016
Nature of control:
1/2 or less of shares
Caroline L.
Notified on 31 October 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 07 September 2019
Account last made up date 07 December 2017
Confirmation statement next due date 14 February 2018
Confirmation statement last made up date 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 2012-11-01
Annual Accounts 22 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 22 July 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 29 July 2016
Annual Accounts 8 August 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 8 August 2017
Annual Accounts 7 December 2017
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Date Approval Accounts 7 December 2017
Annual Accounts 7 December 2017
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2017-12-07
Date Approval Accounts 7 December 2017
Annual Accounts 25 June 2014
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 25 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on Thu, 7th Dec 2017 (AA)
filed on: 21st, December 2017
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 64202 : Activities of production holding companies
25
Company Age

Closest Companies - by postcode