Company NamePressed Parts Company Limited
DirectorsJames Marsh and Alan Reeson
Company StatusActive
Company Number11628124
CategoryPrivate Limited Company
Incorporation Date17 October 2018(5 years, 6 months ago)
Previous NamePressed Parts Nw Limited

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs
SIC 25940Manufacture of fasteners and screw machine products

Directors

Director NameMr James Marsh
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Fishwick Street
Rochdale
OL16 5NA
Director NameMr Alan Reeson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2021(2 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Fishwick Street
Rochdale
OL16 5NA
Director NameMr Robert William Barlow
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(4 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Fishwick Street
Rochdale
OL16 5NA

Location

Registered AddressUnit 1 Fishwick Street
Rochdale
OL16 5NA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

1 November 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
31 July 2023Accounts for a small company made up to 31 December 2022 (9 pages)
27 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
7 October 2022Accounts for a small company made up to 31 December 2021 (14 pages)
9 March 2022Director's details changed for Mr James Marsh on 7 December 2021 (2 pages)
27 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
6 October 2021Accounts for a small company made up to 31 December 2020 (89 pages)
18 August 2021Appointment of Mr Alan Reeson as a director on 5 August 2021 (2 pages)
19 November 2020Termination of appointment of Robert William Barlow as a director on 31 October 2020 (1 page)
17 November 2020Accounts for a small company made up to 31 December 2019 (10 pages)
23 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
14 July 2020Registered office address changed from C3 Fieldhouse Road Rochdale OL12 0AA England to Unit 1 Fishwick Street Rochdale OL16 5NA on 14 July 2020 (1 page)
22 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
5 March 2019Appointment of Mr Robert William Barlow as a director on 1 March 2019 (2 pages)
4 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-04
(3 pages)
21 February 2019Registered office address changed from Unit 1 Canary Way Swinton Manchester M27 8AW United Kingdom to C3 Fieldhouse Road Rochdale OL12 0AA on 21 February 2019 (1 page)
22 October 2018Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
17 October 2018Incorporation
Statement of capital on 2018-10-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)