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

PRESSPLAN SERVICES LIMITED

10-12 Mulberry Green, Old Harlow, ESSEX, CM17 0ET,
Company Registration Number
02578801
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pressplan Services Ltd
PRESSPLAN SERVICES LIMITED was founded on 1991-01-31 and has its registered office in Old Harlow. The organisation's status is listed as "Active - Proposal to Strike off". Pressplan Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PRESSPLAN SERVICES LIMITED
 
Legal Registered Office
10-12 Mulberry Green
Old Harlow
ESSEX
CM17 0ET
Other companies in CM17
 
Filing Information
Company Number 02578801
Company ID Number 02578801
Date formed 1991-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-08-31
Account next due 31/05/2022
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-06-22 10:18:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRESSPLAN SERVICES 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.

Company Officers of PRESSPLAN SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT THOMSON
Company Secretary 2003-05-28
LINDA THOMPSON
Director 2005-02-15
ROBERT THOMPSON
Director 2004-03-01
ROGER ERNEST JOHN THOMPSON
Director 1993-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD BRIAN TINGEY
Director 1993-01-31 2003-12-31
DONALD BRIAN TINGEY
Company Secretary 1993-01-31 2003-05-28
ROBERT THOMPSON
Director 1995-01-01 2000-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT THOMPSON RTI FAMILY OFFICE GROUP LTD Director 2014-11-27 CURRENT 2014-11-27 Active
ROBERT THOMPSON RTI RACING LTD Director 2014-11-27 CURRENT 2014-11-27 Active
ROBERT THOMPSON RTI LONDON LIMITED Director 2009-01-14 CURRENT 2009-01-14 Active

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
2022-06-28SECOND GAZETTE not voluntary dissolution
2022-04-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-05DS01Application to strike the company off the register
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2021-11-19TM02Termination of appointment of Robert Thomson on 2021-05-24
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMPSON
2021-05-24AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES
2020-08-20AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-02PSC04Change of details for Mr Roger Ernest John Thompson as a person with significant control on 2020-04-02
2020-04-02CH01Director's details changed for Mr Roger Ernest John Thompson on 2020-04-02
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2019-10-14AA01Previous accounting period extended from 28/02/19 TO 31/08/19
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2018-11-22AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-21DISS40Compulsory strike-off action has been discontinued
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2018-04-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-11-14AA29/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-20DISS40Compulsory strike-off action has been discontinued
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-19AR0124/01/16 ANNUAL RETURN FULL LIST
2016-04-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-12AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-02AR0124/01/15 ANNUAL RETURN FULL LIST
2014-08-12AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-31AR0124/01/14 ANNUAL RETURN FULL LIST
2013-06-26AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-20AR0124/01/13 ANNUAL RETURN FULL LIST
2012-05-31AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-03AR0124/01/12 ANNUAL RETURN FULL LIST
2011-06-03AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-09AR0124/01/11 ANNUAL RETURN FULL LIST
2010-07-08AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-10AR0124/01/10 ANNUAL RETURN FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER ERNEST JOHN THOMPSON / 24/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA THOMPSON / 24/01/2010
2009-07-08AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-25363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-11-07AA28/02/08 TOTAL EXEMPTION SMALL
2008-04-02288cSECRETARY'S CHANGE OF PARTICULARS / ROBERT THOMSON / 29/06/2007
2008-04-02363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMPSON / 29/06/2007
2008-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER THOMPSON / 29/06/2007
2008-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / LINDA THOMPSON / 29/06/2007
2008-03-29287REGISTERED OFFICE CHANGED ON 29/03/2008 FROM 10 MULBERRY GREEN OLD HARLOW ESSEX CM17 0ET
2007-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-13363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-01-24363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-01-23288aNEW DIRECTOR APPOINTED
2005-07-07288aNEW DIRECTOR APPOINTED
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-15363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-11-11287REGISTERED OFFICE CHANGED ON 11/11/04 FROM: 13/17 HIGH BEECH ROAD LOUGHTON ESSEX IG10 4BN
2004-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-02-25288bDIRECTOR RESIGNED
2004-02-25363(288)DIRECTOR RESIGNED
2004-02-25363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-06-16288bSECRETARY RESIGNED
2003-06-16288aNEW SECRETARY APPOINTED
2003-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-04-16363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-04-16ELRESS386 DISP APP AUDS 25/09/02
2003-04-16ELRESS80A AUTH TO ALLOT SEC 25/09/02
2002-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-02-05363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-05-25288bDIRECTOR RESIGNED
2001-02-14363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2000-03-08363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-02-01363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1998-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-03-11287REGISTERED OFFICE CHANGED ON 11/03/98 FROM: 13-17 HIGH BEECH ROAD LOUGHTON ESSEX IG10 4BN
1998-03-04287REGISTERED OFFICE CHANGED ON 04/03/98 FROM: RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ
1998-02-02363sRETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS
1997-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-05-07363sRETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS
1997-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1997-01-19287REGISTERED OFFICE CHANGED ON 19/01/97 FROM: BBK CHARTERED ACCOUNTANTS 311 BALLARDS LANE FINCHLEY LONDON N12 8LY
1996-02-22363sRETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS
1995-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-05-16287REGISTERED OFFICE CHANGED ON 16/05/95 FROM: 315-317 BALLARDS LANE FINCHLEY LONDON N12 8LY
1995-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1995-02-21363sRETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PRESSPLAN SERVICES 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 PRESSPLAN SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1991-10-04 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-02-28 £ 17,613
Creditors Due After One Year 2012-02-29 £ 20,650
Creditors Due Within One Year 2013-02-28 £ 9,646
Creditors Due Within One Year 2012-02-29 £ 10,267

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31

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 PRESSPLAN SERVICES LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-02-28 £ 8,797
Current Assets 2012-02-29 £ 8,300
Debtors 2013-02-28 £ 8,797
Debtors 2012-02-29 £ 8,242
Tangible Fixed Assets 2013-02-28 £ 4,364
Tangible Fixed Assets 2012-02-29 £ 5,134

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRESSPLAN SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRESSPLAN SERVICES LIMITED
Trademarks
We have not found any records of PRESSPLAN SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRESSPLAN SERVICES 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 (82990 - Other business support service activities n.e.c.) as PRESSPLAN SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PRESSPLAN SERVICES 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 PRESSPLAN SERVICES 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 PRESSPLAN SERVICES 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.