Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRESS CONSTRUCTION LIMITED
Company Information for

PRESS CONSTRUCTION LIMITED

BOOTHS PARK, CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8QZ,
Company Registration Number
00471400
Private Limited Company
Active

Company Overview

About Press Construction Ltd
PRESS CONSTRUCTION LIMITED was founded on 1949-07-29 and has its registered office in Knutsford. The organisation's status is listed as "Active". Press Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PRESS CONSTRUCTION LIMITED
 
Legal Registered Office
BOOTHS PARK
CHELFORD ROAD
KNUTSFORD
CHESHIRE
WA16 8QZ
Other companies in WA16
 
Filing Information
Company Number 00471400
Company ID Number 00471400
Date formed 1949-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-07 20:06:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRESS CONSTRUCTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PRESS CONSTRUCTION LIMITED
The following companies were found which have the same name as PRESS CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRESS CONSTRUCTION, INC. 11100 BENNET STATE ROAD Chautauqua FORESTVILLE NY 14062 Active Company formed on the 2006-01-13
PRESS CONSTRUCTION PTE. LTD. IRVING ROAD Singapore 369521 Active Company formed on the 2009-10-03
PRESS CONSTRUCTION COMPANY INC California Unknown
PRESS CONSTRUCTION LLC New Jersey Unknown
Press Construction Company Inc Maryland Unknown
PRESS CONSTRUCTIONS PTY LTD Active Company formed on the 2020-01-15

Company Officers of PRESS CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
IAIN ANGUS JONES
Company Secretary 2018-02-16
AMEC NOMINEES LIMITED
Director 1994-06-30
MARK JAMES WATSON
Director 2018-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER ANN WARBURTON
Company Secretary 2017-02-22 2018-02-16
JENNIFER ANN WARBURTON
Director 2016-07-22 2018-02-16
HELEN MORRELL
Company Secretary 2015-12-04 2017-02-22
CHRISTOPHER LASKEY FIDLER
Director 2009-08-31 2016-07-22
KIM ANDREA HAND
Company Secretary 2009-08-31 2015-12-04
CHRISTOPHER LASKEY FIDLER
Company Secretary 2009-06-16 2009-08-31
PETER JAMES HOLLAND
Director 2001-04-05 2009-08-31
COLIN FELLOWES
Company Secretary 1991-06-08 2009-06-16
MICHAEL JOHN BARDSLEY
Director 1998-04-30 2001-04-05
RONALD FREDERICK TURNER
Director 1996-05-01 1998-04-30
ALEXANDER CLARK
Director 1995-01-09 1996-04-30
RONALD FREDERICK TURNER
Director 1994-06-30 1996-04-30
NIGEL JAMES MAXWELL DAVIES
Director 1994-06-30 1995-09-15
DAVID ERNEST GEORGE MANNING
Director 1993-01-01 1994-09-05
STEPHEN JOHN CHALLEN
Director 1991-06-08 1994-06-30
PETER ROY DAVIES
Director 1991-06-08 1994-06-30
ALAN TONY ECKFORD
Director 1993-01-01 1994-06-30
ARTHUR MCQUILLAN
Director 1993-03-09 1994-06-30
BRENDAN PAUL TOBIN
Director 1993-03-09 1994-06-30
BRIAN NODDINGS
Director 1991-06-08 1993-05-28
MICHAEL JOHN KERSEY
Director 1991-06-08 1993-03-09
PETER JOHN ROSE
Director 1991-06-08 1993-03-09
DAVID ROBSON
Director 1993-01-18 1993-01-29
JOHN MARTIN CULL
Director 1991-06-08 1993-01-01
ALAN NICKLIN
Director 1991-06-08 1993-01-01
JOHN DEAN
Director 1992-06-09 1992-10-14
WILLIAM SAVAGE
Director 1991-06-08 1992-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMEC NOMINEES LIMITED METAL AND PIPELINE ENDURANCE LIMITED Director 2018-02-27 CURRENT 1954-06-03 Active
AMEC NOMINEES LIMITED WOOD INTERNATIONAL LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
AMEC NOMINEES LIMITED TRAY (UK) LIMITED Director 2016-08-26 CURRENT 1984-11-30 Active - Proposal to Strike off
AMEC NOMINEES LIMITED FOSTER WHEELER PETROLEUM DEVELOPMENT LIMITED Director 2016-08-26 CURRENT 1974-09-23 Active - Proposal to Strike off
AMEC NOMINEES LIMITED TRAY FIELD SERVICES LIMITED Director 2016-08-26 CURRENT 1987-11-11 Active - Proposal to Strike off
AMEC NOMINEES LIMITED FOSTER WHEELER (PROCESS PLANTS) LIMITED Director 2016-08-26 CURRENT 1974-09-23 Active
AMEC NOMINEES LIMITED FOSTER WHEELER ENVIRONMENTAL (UK) LIMITED Director 2016-08-26 CURRENT 1982-08-10 Active
AMEC NOMINEES LIMITED PROCESS PLANTS SUPPLIERS LIMITED Director 2016-08-26 CURRENT 1969-07-09 Active
AMEC NOMINEES LIMITED PROCESS INDUSTRIES AGENCY LIMITED Director 2016-08-26 CURRENT 1981-06-05 Active - Proposal to Strike off
AMEC NOMINEES LIMITED SIGMA 2 AFW LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
AMEC NOMINEES LIMITED FW INVESTMENTS LIMITED Director 2015-11-12 CURRENT 2009-06-15 Active
AMEC NOMINEES LIMITED ATLANTIS HEDGE CO 2 LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active - Proposal to Strike off
AMEC NOMINEES LIMITED ATLANTIS HEDGE CO 1 LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC GLOBAL RENEWABLES UK LIMITED Director 2014-10-17 CURRENT 2004-05-10 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC SERVICES LIMITED Director 2012-01-01 CURRENT 1993-03-26 Active
AMEC NOMINEES LIMITED AMEC (BCS) LIMITED Director 2012-01-01 CURRENT 1966-03-31 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC FACILITIES LIMITED Director 2012-01-01 CURRENT 1961-04-14 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC CIVIL ENGINEERING LIMITED Director 2012-01-01 CURRENT 1976-06-24 Active
AMEC NOMINEES LIMITED AMEC CAPITAL PROJECTS LIMITED Director 2012-01-01 CURRENT 1993-03-26 Active
AMEC NOMINEES LIMITED AMEC (AGL) LIMITED Director 2012-01-01 CURRENT 1993-03-26 Active - Proposal to Strike off
AMEC NOMINEES LIMITED JAMES SCOTT LIMITED Director 2011-12-20 CURRENT 1960-05-24 Active
AMEC NOMINEES LIMITED AMEC BKW LIMITED Director 2011-12-20 CURRENT 1920-08-23 Active
AMEC NOMINEES LIMITED AMEC (WSL) LIMITED Director 2011-12-20 CURRENT 1952-12-17 Active
AMEC NOMINEES LIMITED AMEC (MHL) LIMITED Director 2011-12-20 CURRENT 1962-01-17 Active
AMEC NOMINEES LIMITED AMEC PROCESS AND ENERGY LIMITED Director 2011-12-20 CURRENT 1986-06-16 Active
AMEC NOMINEES LIMITED AMEC HEDGE CO 1 LIMITED Director 2011-12-05 CURRENT 2011-12-05 Active
AMEC NOMINEES LIMITED AMEC FOSTER WHEELER FINANCE ASIA LIMITED Director 2011-10-31 CURRENT 2007-04-10 Active
AMEC NOMINEES LIMITED AMEC SPARECO (12) LIMITED Director 2011-10-12 CURRENT 1943-07-06 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC PROJECT INVESTMENTS LIMITED Director 2010-03-01 CURRENT 1991-06-11 Active
AMEC NOMINEES LIMITED AMEC CONSTRUCTION SCOTLAND LIMITED Director 2007-01-31 CURRENT 1981-05-19 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC CONSTRUCTION LIMITED Director 2007-01-31 CURRENT 1992-07-09 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC MINING LIMITED Director 2007-01-31 CURRENT 1948-05-29 Active - Proposal to Strike off
AMEC NOMINEES LIMITED F & N E (1990) LIMITED Director 2004-10-29 CURRENT 1990-03-15 Liquidation
AMEC NOMINEES LIMITED F. & N. E. LIMITED Director 2004-01-29 CURRENT 1989-10-04 Liquidation
AMEC NOMINEES LIMITED AMEC BUILDING LIMITED Director 2003-07-31 CURRENT 1920-03-15 Active
AMEC NOMINEES LIMITED AMEC FOSTER WHEELER INTERNATIONAL LIMITED Director 2003-07-31 CURRENT 1996-05-21 Active
AMEC NOMINEES LIMITED AMPLEMARK LIMITED Director 2002-09-27 CURRENT 2002-09-09 Dissolved 2017-11-28
AMEC NOMINEES LIMITED AMEC KAZAKHSTAN HOLDINGS LIMITED Director 2002-09-27 CURRENT 2002-09-09 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC DESIGN AND MANAGEMENT LIMITED Director 2002-03-01 CURRENT 1986-04-28 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC INVESTMENTS EUROPE LIMITED Director 2001-04-10 CURRENT 1999-01-25 Active
AMEC NOMINEES LIMITED AMEC SPARECO (9) LIMITED Director 2001-01-16 CURRENT 1955-10-18 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC USA LIMITED Director 2000-07-27 CURRENT 2000-07-27 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC USA HOLDINGS LIMITED Director 2000-07-26 CURRENT 2000-07-26 Active
AMEC NOMINEES LIMITED AMEC MECHANICAL AND ELECTRICAL SERVICES LIMITED Director 1999-12-20 CURRENT 1994-01-13 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC INFRASTRUCTURE SERVICES LIMITED Director 1999-10-31 CURRENT 1993-03-26 Active - Proposal to Strike off
AMEC NOMINEES LIMITED WOOD UK LIMITED Director 1999-10-22 CURRENT 1999-10-22 Active
AMEC NOMINEES LIMITED AMEC MANUFACTURING AND SERVICES LIMITED Director 1996-07-29 CURRENT 1978-08-03 Active - Proposal to Strike off
AMEC NOMINEES LIMITED IDC GROUP LIMITED(THE) Director 1995-03-10 CURRENT 1962-11-14 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC (F.C.G.) LIMITED Director 1995-01-18 CURRENT 1917-10-01 Active
AMEC NOMINEES LIMITED AMEC PROCESS AND ENERGY INTERNATIONAL LIMITED Director 1994-06-30 CURRENT 1986-06-16 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC OFFSHORE DEVELOPMENTS LIMITED Director 1994-06-30 CURRENT 1992-03-09 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC ENGINEERING LIMITED Director 1994-06-30 CURRENT 1962-01-17 Active
AMEC NOMINEES LIMITED AMEC OFFSHORE LIMITED Director 1994-06-30 CURRENT 1972-05-11 Active
AMEC NOMINEES LIMITED WILLIAM ELLIS (ETCHINGHAM) LIMITED Director 1994-03-28 CURRENT 1929-10-02 Active - Proposal to Strike off
AMEC NOMINEES LIMITED WOOD AND COMPANY LIMITED Director 1991-06-08 CURRENT 1981-08-17 Active
AMEC NOMINEES LIMITED JAMES SCOTT ENGINEERING GROUP LIMITED Director 1990-06-08 CURRENT 1947-07-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-15CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2021-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES
2021-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2021-01-04AP01DIRECTOR APPOINTED KEITH GORDON DAGLEISH
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES WATSON
2020-11-03SH19Statement of capital on 2020-11-03 GBP 0.05
2020-11-03SH20Statement by Directors
2020-11-03CAP-SSSolvency Statement dated 26/10/20
2020-11-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-08-11AP01DIRECTOR APPOINTED MR ANDREW STUART MCLEAN
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR AMEC NOMINEES LIMITED
2020-07-10SH20Statement by Directors
2020-07-10SH19Statement of capital on 2020-07-10 GBP 9,999,999.90
2020-07-10CAP-SSSolvency Statement dated 26/06/20
2020-07-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-06-19RES12Resolution of varying share rights or name
2020-06-19MEM/ARTSARTICLES OF ASSOCIATION
2020-06-19CC04Statement of company's objects
2020-06-19SH10Particulars of variation of rights attached to shares
2020-06-19SH08Change of share class name or designation
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2019-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-06-18PSC05Change of details for Amec Foster Wheeler Plc as a person with significant control on 2017-11-23
2018-03-08TM02Termination of appointment of Jennifer Ann Warburton on 2018-02-16
2018-03-08AP03Appointment of Iain Angus Jones as company secretary on 2018-02-16
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANN WARBURTON
2018-03-08AP01DIRECTOR APPOINTED MARK JAMES WATSON
2017-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 10000000
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-02-27TM02Termination of appointment of Helen Morrell on 2017-02-22
2017-02-27AP03Appointment of Mrs Jennifer Ann Warburton as company secretary on 2017-02-22
2016-07-26AP01DIRECTOR APPOINTED MRS JENNIFER ANN WARBURTON
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LASKEY FIDLER
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 10000000
2016-06-29AR0108/06/16 ANNUAL RETURN FULL LIST
2016-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-07AP03Appointment of Mrs Helen Morrell as company secretary on 2015-12-04
2015-12-07TM02Termination of appointment of Kim Andrea Hand on 2015-12-04
2015-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 10000000
2015-06-26AR0108/06/15 ANNUAL RETURN FULL LIST
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 10000000
2014-06-10AR0108/06/14 ANNUAL RETURN FULL LIST
2014-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-06-25AR0108/06/13 ANNUAL RETURN FULL LIST
2013-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-06-27AR0108/06/12 FULL LIST
2012-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-07-01AR0108/06/11 FULL LIST
2011-07-01CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AMEC NOMINEES LIMITED / 08/06/2011
2011-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-24AUDAUDITOR'S RESIGNATION
2010-12-14AUDAUDITOR'S RESIGNATION
2010-08-03AR0108/06/10 FULL LIST
2010-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-09-30288aDIRECTOR APPOINTED CHRISTOPHER LASKEY FIDLER
2009-09-30288aSECRETARY APPOINTED KIM ANDREA HAND
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR PETER HOLLAND
2009-09-30288bAPPOINTMENT TERMINATED SECRETARY CHRISTPHER FIDLER
2009-07-16288aSECRETARY APPOINTED CHRISTOPHER LASKEY FIDLER
2009-06-18288bAPPOINTMENT TERMINATED SECRETARY COLIN FELLOWES
2009-06-17363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-07-08363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-07-08353LOCATION OF REGISTER OF MEMBERS
2008-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-25287REGISTERED OFFICE CHANGED ON 25/10/07 FROM: SANDIWAY HOUSE, HARTFORD, NORTHWICH, CHESHIRE CW8 2YA
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-08-15363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-06-28363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-07-05363aRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-06-29363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-06-16363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2003-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-17363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2002-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-10-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-19363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2001-04-26288aNEW DIRECTOR APPOINTED
2001-04-18288bDIRECTOR RESIGNED
2000-10-24AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-23363sRETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS
2000-02-29SRES01ALTERARTICLES10/02/00
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-12363sRETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS
1998-09-14AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-21363sRETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS
1998-06-23288aNEW DIRECTOR APPOINTED
1998-06-16288bDIRECTOR RESIGNED
1997-10-31AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-05288aNEW DIRECTOR APPOINTED
1997-08-05363sRETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS
1997-07-13AUDAUDITOR'S RESIGNATION
1996-10-28AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-24363(288)DIRECTOR RESIGNED
1996-06-24363sRETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS
1996-05-20288DIRECTOR RESIGNED
1995-10-11288DIRECTOR RESIGNED
1995-08-25AAFULL ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PRESS CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRESS CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF VARIATION 1966-11-09 Outstanding THE NORWICH UNION LIFE INSURANCE SOCIETY
DEED OF VARIATION 1960-03-30 Satisfied WESTMINSTER BANK LTD
LEGAL CHARGE 1959-12-21 Satisfied WESTMINSTER BANK OLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRESS CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of PRESS CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRESS CONSTRUCTION LIMITED
Trademarks
We have not found any records of PRESS CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRESS CONSTRUCTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PRESS CONSTRUCTION LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where PRESS CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRESS CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRESS CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.