Company NameStedetrad.Engineering Ltd
DirectorKenneth David D'Arcy
Company StatusActive
Company Number06848659
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years, 1 month ago)
Previous NamePress Engineering Services Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Kenneth David D'Arcy
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(4 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Porter Street
Liverpool
L3 7BL
Director NameMr Jason Higgins
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address07 Meadow Hey Close
Woolton
Liverpool
Merseyside
L25 5QH
Director NameMs Lisa Joanne D'Arcy
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(11 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Porter Street
Liverpool
L3 7BL

Contact

Websitepressengineering.com
Email address[email protected]
Telephone0151 2033446
Telephone regionLiverpool

Location

Registered AddressThe Store Room, Mb2, 671 Eccles New Road
Salford
M50 1AY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester

Shareholders

2 at £1Lisa D'arcy
100.00%
Ordinary

Financials

Year2014
Net Worth£75,317
Cash£711
Current Liabilities£157,448

Accounts

Latest Accounts31 March 2024 (4 weeks ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months from now)

Charges

14 November 2013Delivered on: 19 November 2013
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

25 April 2023Confirmation statement made on 17 March 2023 with updates (4 pages)
1 February 2023Appointment of Mr Paul John Gillon as a director on 1 January 2023 (2 pages)
1 February 2023Notification of Paul Gillon as a person with significant control on 1 January 2023 (2 pages)
1 February 2023Cessation of Lisa D'arcy as a person with significant control on 1 January 2023 (1 page)
1 February 2023Registered office address changed from 24 Porter Street Liverpool L3 7BL to The Store Room, Mb2, 671 Eccles New Road Salford M50 1AY on 1 February 2023 (1 page)
1 February 2023Termination of appointment of Kenneth David D'arcy as a director on 1 January 2023 (1 page)
1 February 2023Cessation of Kenneth David D'arcy as a person with significant control on 1 January 2023 (1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
7 April 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
31 March 2022Change of details for Mr Kenneth David D'arcy as a person with significant control on 17 March 2017 (2 pages)
30 March 2022Change of details for Mrs Lisa D'arcy as a person with significant control on 6 April 2017 (2 pages)
30 March 2022Director's details changed for Mr Kenneth David D'arcy on 1 March 2022 (2 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
19 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
19 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
27 March 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
22 March 2019Change of details for Mr Kenneth David D'arcy as a person with significant control on 6 April 2017 (2 pages)
21 March 2019Notification of Lisa D'arcy as a person with significant control on 6 April 2017 (2 pages)
26 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
23 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 July 2017Change of details for Mr Kenneth David D'arcy as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Change of details for Mr Kenneth David D'arcy as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Director's details changed for Mr Kenneth David D'arcy on 3 July 2017 (2 pages)
3 July 2017Director's details changed for Mr Kenneth David D'arcy on 3 July 2017 (2 pages)
27 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
13 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
9 February 2016Termination of appointment of Lisa Joanne D'arcy as a director on 25 January 2016 (1 page)
9 February 2016Director's details changed for Mr Kenneth David D'arcy on 25 January 2016 (2 pages)
9 February 2016Termination of appointment of Lisa Joanne D'arcy as a director on 25 January 2016 (1 page)
9 February 2016Director's details changed for Ms Lisa Joanne D'arcy on 25 January 2016 (2 pages)
9 February 2016Director's details changed for Ms Lisa Joanne D'arcy on 25 January 2016 (2 pages)
9 February 2016Director's details changed for Mr Kenneth David D'arcy on 25 January 2016 (2 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 March 2015Director's details changed for Ms Lisa Joanne D'arcy on 20 March 2015 (2 pages)
20 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(3 pages)
20 March 2015Director's details changed for Mr Kenneth David D'arcy on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Ms Lisa Joanne D'arcy on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Kenneth David D'arcy on 20 March 2015 (2 pages)
20 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 March 2014Registered office address changed from 19 Hurricane Court Liverpool International Business Park Speke Liverpool Merseyside L24 8RL on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 19 Hurricane Court Liverpool International Business Park Speke Liverpool Merseyside L24 8RL on 25 March 2014 (1 page)
21 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
21 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 November 2013Registration of charge 068486590001 (26 pages)
19 November 2013Registration of charge 068486590001 (26 pages)
7 June 2013Appointment of Mr Kenneth David D'arcy as a director (2 pages)
7 June 2013Appointment of Mr Kenneth David D'arcy as a director (2 pages)
21 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
18 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
9 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
17 February 2010Appointment of Ms Lisa Joanne D'arcy as a director (2 pages)
17 February 2010Termination of appointment of Jason Higgins as a director (1 page)
17 February 2010Termination of appointment of Jason Higgins as a director (1 page)
17 February 2010Appointment of Ms Lisa Joanne D'arcy as a director (2 pages)
8 July 2009Registered office changed on 08/07/2009 from 07 meadow hey close woolton liverpool merseyside L25 5QH (1 page)
8 July 2009Registered office changed on 08/07/2009 from 07 meadow hey close woolton liverpool merseyside L25 5QH (1 page)
17 March 2009Incorporation (16 pages)
17 March 2009Incorporation (16 pages)