General information

Name:

Presmac Ltd

Office Address:

Walker Davison House Suite 3 High Street NE15 8LN Newburn

Number: 03731244

Incorporation date: 1999-03-11

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business called Presmac was started on Thu, 11th Mar 1999 as a Private Limited Company. This enterprise's office may be contacted at Newburn on Walker Davison House, Suite 3 High Street. If you have to get in touch with this business by mail, the zip code is NE15 8LN. The official reg. no. for Presmac Limited is 03731244. This enterprise's SIC and NACE codes are 43290 which means Other construction installation. The business latest filed accounts documents describe the period up to 2022-11-30 and the latest confirmation statement was filed on 2023-03-11.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Gateshead Council, with over 11 transactions from worth at least 500 pounds each, amounting to £32,564 in total. The company also worked with the Newcastle City Council (1 transaction worth £12,700 in total). Presmac was the service provided to the Gateshead Council Council covering the following areas: Supplies And Services was also the service provided to the Newcastle City Council Council covering the following areas: Newburn Manor First School.

Our data detailing the following enterprise's executives implies there are two directors: Philip P. and John M. who joined the team on Thu, 11th Mar 1999.

Financial data based on annual reports

Company staff

Philip P.

Role: Director

Appointed: 11 March 1999

Latest update: 11 November 2023

Philip P.

Role: Secretary

Appointed: 11 March 1999

Latest update: 11 November 2023

John M.

Role: Director

Appointed: 11 March 1999

Latest update: 11 November 2023

People with significant control

Executives who have control over the firm are as follows: Julie P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Carol M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Julie P.
Notified on 21 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Carol M.
Notified on 21 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip P.
Notified on 6 April 2016
Ceased on 21 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John M.
Notified on 6 April 2016
Ceased on 21 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 25 March 2024
Confirmation statement last made up date 11 March 2023
Annual Accounts 13 May 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 13 May 2013
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 2012-12-01
Date Approval Accounts 30 April 2014
Annual Accounts 24 March 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 24 March 2015
Annual Accounts 21 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 21 August 2017
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 2022-11-30
Annual Accounts
End Date For Period Covered By Report 2013-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022 (AA)
filed on: 17th, July 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Gateshead Council 1 £ 2 805.00
2015-02-05 41099869 £ 2 805.00 Supplies And Services
2014 Gateshead Council 2 £ 8 220.80
2014-05-12 43789441 £ 7 034.95 Supplies And Services
2014-01-16 43770427 £ 1 185.85 Supplies And Services
2014 Newcastle City Council 1 £ 12 700.00
2014-09-25 6370183 £ 12 700.00 Newburn Manor First School
2013 Gateshead Council 7 £ 20 152.06
2013-12-16 43765033 £ 6 076.20 Supplies And Services
2013-12-10 41041753 £ 4 465.00 Supplies And Services
2013-11-28 43759228 £ 2 762.00 Supplies And Services
2011 Gateshead Council 1 £ 1 386.00
2011-06-14 42247438 £ 1 386.00 Supplies And Services

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
25
Company Age

Similar companies nearby

Closest companies