General information

Name:

Presscare (UK) Ltd

Office Address:

Grove House Coombs Wood Court Steel Park Road B62 8BF Halesowen

Number: 04446247

Incorporation date: 2002-05-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Presscare (UK) is a business with it's headquarters at B62 8BF Halesowen at Grove House Coombs Wood Court. This firm has been registered in year 2002 and is registered as reg. no. 04446247. This firm has existed on the UK market for twenty two years now and the last known status is active. The company has been on the market under three names. The company's first name, Grigg Walls, was changed on 2002-11-15 to Seyi (UK). The current name is used since 2003, is Presscare (UK) Limited. The company's SIC code is 33190 and their NACE code stands for Repair of other equipment. Presscare (UK) Ltd released its account information for the financial period up to 2022-03-31. Its most recent confirmation statement was submitted on 2023-03-17.

Mark W., David W., Jeanette W. and Neil W. are registered as the enterprise's directors and have been managing the firm since 2011. In order to support the directors in their duties, this business has been utilizing the skillset of Neil W. as a secretary since November 2003.

  • Previous company's names
  • Presscare (UK) Limited 2003-10-03
  • Seyi (UK) Ltd 2002-11-15
  • Grigg Walls Ltd 2002-05-23

Financial data based on annual reports

Company staff

Mark W.

Role: Director

Appointed: 18 March 2011

Latest update: 2 April 2024

David W.

Role: Director

Appointed: 14 January 2005

Latest update: 2 April 2024

Jeanette W.

Role: Director

Appointed: 04 November 2003

Latest update: 2 April 2024

Neil W.

Role: Secretary

Appointed: 04 November 2003

Latest update: 2 April 2024

Neil W.

Role: Director

Appointed: 04 November 2003

Latest update: 2 April 2024

People with significant control

Executives with significant control over this firm are: Neil W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Neil W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Mark W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
David W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 31 March 2024
Confirmation statement last made up date 17 March 2023
Annual Accounts 17 March 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 17 March 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 26 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 28 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 28 February 2013
Annual Accounts 27 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 27 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 16th, November 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 33190 : Repair of other equipment
21
Company Age

Similar companies nearby

Closest companies