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

PRESSALIT LIMITED

ROOM 13 100 LONGWATER AVENUE GREEN PARK, READING, BERKSHIRE, RG2 6GP,
Company Registration Number
03390717
Private Limited Company
Active

Company Overview

About Pressalit Ltd
PRESSALIT LIMITED was founded on 1997-06-23 and has its registered office in Reading. The organisation's status is listed as "Active". Pressalit Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PRESSALIT LIMITED
 
Legal Registered Office
ROOM 13 100 LONGWATER AVENUE GREEN PARK
READING
BERKSHIRE
RG2 6GP
Other companies in RG2
 
Previous Names
PRESSALIT CARE PLC16/03/2011
ESL PRESSALIT CARE PLC29/01/2008
ESL INDUSTRIES PLC06/01/2006
Filing Information
Company Number 03390717
Company ID Number 03390717
Date formed 1997-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 18:53:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRESSALIT 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 PRESSALIT LIMITED
The following companies were found which have the same name as PRESSALIT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRESSALIT CARE (UK) LIMITED ROOM 13 100 LONGWATER AVENUE GREEN PARK READING BERKSHIRE RG2 6GP Dissolved Company formed on the 1978-02-01
PRESSALIT PTY LTD NSW 2000 Active Company formed on the 2016-03-23
PRESSALIT AS Karihaugveien 89 OSLO 1086 Active Company formed on the 2008-10-30
PRESSALIT CARE INCORPORATED California Unknown
PRESSALIT INCORPORATED New Jersey Unknown

Company Officers of PRESSALIT LIMITED

Current Directors
Officer Role Date Appointed
TUDOR HILL DAVIES
Company Secretary 2005-01-17
KIM KOCH BOYTER
Director 2005-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAN KOCH BOYTER
Director 2015-06-30 2016-02-10
DAN KOCH BOYTER
Director 2008-07-02 2015-03-13
ERIK KOCH BOYTER
Director 2005-01-17 2008-07-02
PETER WILLIAM TAYLOR
Company Secretary 1997-07-08 2005-01-17
NIGEL SHIRLEY GAYFORD HARPER
Director 1997-07-08 2005-01-17
PETER WILLIAM TAYLOR
Director 1998-09-30 2005-01-17
STEPHEN KENNETH BEAUMONT
Director 2003-07-01 2003-07-01
DAVID JOHN GROOMS
Director 2003-07-01 2003-07-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-06-23 1997-07-08
INSTANT COMPANIES LIMITED
Nominated Director 1997-06-23 1997-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TUDOR HILL DAVIES ESL GOODHEARTS LIMITED Company Secretary 2005-09-30 CURRENT 2004-11-10 Dissolved 2015-11-10
TUDOR HILL DAVIES ESL HEALTH AND COMFORT LIMITED Company Secretary 2005-09-30 CURRENT 2005-01-17 Dissolved 2015-11-10
TUDOR HILL DAVIES ESL HEALTHCARE LIMITED Company Secretary 2005-01-17 CURRENT 1990-02-21 Active - Proposal to Strike off
TUDOR HILL DAVIES PRESSALIT CARE (UK) LIMITED Company Secretary 1991-12-17 CURRENT 1978-02-01 Dissolved 2015-11-10
KIM KOCH BOYTER ESL GOODHEARTS LIMITED Director 2005-09-30 CURRENT 2004-11-10 Dissolved 2015-11-10
KIM KOCH BOYTER ESL HEALTH AND COMFORT LIMITED Director 2005-09-30 CURRENT 2005-01-17 Dissolved 2015-11-10
KIM KOCH BOYTER ESL HEALTHCARE LIMITED Director 2005-01-17 CURRENT 1990-02-21 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
2024-04-01Change of details for Dan Koch Boyter as a person with significant control on 2024-04-01
2024-04-01Change of details for Kim Koch Boyter as a person with significant control on 2024-04-01
2024-04-01Director's details changed for Kim Koch Boyter on 2024-04-01
2024-02-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-10-16CONFIRMATION STATEMENT MADE ON 10/10/23, WITH UPDATES
2023-10-11CESSATION OF PRESSALIT GROUP A-S AS A PERSON OF SIGNIFICANT CONTROL
2023-10-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM KOCH BOYTER
2023-10-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAN KOCH BOYTER
2023-10-10Termination of appointment of Tudor Hill Davies on 2023-10-05
2023-10-10Appointment of Canute Secretaries Limited as company secretary on 2023-10-05
2023-10-05Register inspection address changed to 27 Greville Street London EC1N 8SU
2023-03-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-14CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-12Compulsory strike-off action has been discontinued
2022-01-12DISS40Compulsory strike-off action has been discontinued
2022-01-11CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2022-01-04FIRST GAZETTE notice for compulsory strike-off
2022-01-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 2300000
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES
2017-03-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 2300000
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-04-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DAN KOCH BOYTER
2016-02-09MARRe-registration of memorandum and articles of association
2016-02-09CERT10Certificate of re-registration from Public Limited Company to Private
2016-02-09RES02Resolutions passed:
  • Resolution of re-registration
2016-02-09RR02Re-registration from a public company to a private limited company
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 2300000
2015-10-27AR0106/10/15 ANNUAL RETURN FULL LIST
2015-07-10AP01DIRECTOR APPOINTED DAN KOCH BOYTER
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DAN KOCH BOYTER
2015-04-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 2300000
2014-10-28AR0106/10/14 ANNUAL RETURN FULL LIST
2014-04-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 2300000
2013-10-14AR0106/10/13 ANNUAL RETURN FULL LIST
2013-03-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-11AR0106/10/12 ANNUAL RETURN FULL LIST
2012-10-11AD02Register inspection address changed from C/O Tudor H Davies Barclays Bank Chambers High Street St Asaph Denbighshire LL17 0RF Wales
2012-10-10AD04Register(s) moved to registered office address
2012-05-25SH0121/05/12 STATEMENT OF CAPITAL GBP 2300000
2012-03-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-13AR0106/10/11 FULL LIST
2011-03-16RES15CHANGE OF NAME 28/02/2011
2011-03-16CERTNMCOMPANY NAME CHANGED PRESSALIT CARE PLC CERTIFICATE ISSUED ON 16/03/11
2011-03-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2011 FROM UNIT 23 POTTS MARSH INDUSTRIAL ESTATE EASTBOURNE ROAD PEVENSEY WESTHAM EAST SUSSEX BN24 5NH
2010-11-03AR0106/10/10 FULL LIST
2010-11-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-11-03AD02SAIL ADDRESS CREATED
2010-03-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-16AR0106/10/09 NO CHANGES
2009-04-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-03363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR ERIK BOYTER
2008-07-21288aDIRECTOR APPOINTED DAN KOCH BOYTER
2008-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-01-29CERTNMCOMPANY NAME CHANGED ESL PRESSALIT CARE PLC CERTIFICATE ISSUED ON 29/01/08
2007-11-02363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-02363sRETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS
2007-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-01-02RES04NC INC ALREADY ADJUSTED 13/12/06
2007-01-02123£ NC 1000000/2200000 13/12/06
2007-01-0288(2)RAD 13/12/06--------- £ SI 1200000@1=1200000 £ IC 1000000/2200000
2006-11-10363sRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-01-06CERTNMCOMPANY NAME CHANGED ESL INDUSTRIES PLC CERTIFICATE ISSUED ON 06/01/06
2005-12-14225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05
2005-12-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05
2005-10-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-10-18363sRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-03-01225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 28/02/05
2005-02-10288aNEW DIRECTOR APPOINTED
2005-02-10288aNEW DIRECTOR APPOINTED
2005-02-10288aNEW SECRETARY APPOINTED
2005-02-09288bDIRECTOR RESIGNED
2005-02-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-07288aNEW DIRECTOR APPOINTED
2005-02-07288bDIRECTOR RESIGNED
2005-02-07288aNEW SECRETARY APPOINTED
2005-02-07288aNEW DIRECTOR APPOINTED
2005-02-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-01225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/01/05
2005-02-01RES13PROP TRANS 14/01/05
2004-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2004-10-06363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2003-11-07363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2003-10-08288bDIRECTOR RESIGNED
2003-10-08288bDIRECTOR RESIGNED
2003-08-27288aNEW DIRECTOR APPOINTED
2003-08-14288aNEW DIRECTOR APPOINTED
2003-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02
2002-10-27363sRETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2002-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01
2001-11-29244DELIVERY EXT'D 3 MTH 30/04/01
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to PRESSALIT 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 PRESSALIT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-08-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-07-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2021-12-31

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 PRESSALIT LIMITED

Intangible Assets
Patents
We have not found any records of PRESSALIT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRESSALIT LIMITED
Trademarks
We have not found any records of PRESSALIT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PRESSALIT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rochdale Borough Council 2012-10 GBP £2,669 Medical ADULT CARE OPERATIONS DISABLED FACILITIES GRANT
Rochdale Borough Council 2012-4 GBP £2,745 Medical ADULT CARE OPERATIONS DISABLED FACILITIES GRANT
Rochdale Borough Council 2012-3 GBP £2,665 Medical CUSTOMERS AND COMMUNITIES DISABLED FACILITIES GRANT
Rochdale Borough Council 2012-2 GBP £5,329 Medical CUSTOMERS AND COMMUNICATIONS DISABLED FACILITIES GRANT
Barnsley Borough Council 2011-5 GBP £4,060
Brighton and Hove City Council 2011-4 GBP £4,269
Brighton and Hove City Council 2011-2 GBP £15,838
Cambridgeshire County Council 2011-2 GBP £13,035
Brighton and Hove City Council 2011-1 GBP £3,671
Cambridgeshire County Council 2011-1 GBP £7,221
Brighton and Hove City Council 2010-11 GBP £16,548
Brighton and Hove City Council 2010-10 GBP £10,837
Brighton and Hove City Council 2010-9 GBP £26,306
Brighton and Hove City Council 2010-8 GBP £20,238
Brighton and Hove City Council 2010-7 GBP £39,083
Brighton and Hove City Council 2010-6 GBP £34,053
Brighton and Hove City Council 2010-4 GBP £19,020

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PRESSALIT 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 PRESSALIT 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 PRESSALIT 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.