Company NamePress&Pass Limited
Company StatusActive
Company Number09012645
CategoryPrivate Limited Company
Incorporation Date25 April 2014(9 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Ben Cartwright
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Marys House Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
Director NameMr Lewis Cartwright
Date of BirthApril 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2015(1 year, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Marys House Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
Director NameMr Craig Allan Cartwright
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2020(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadway Garden Centre Crewe Road
Radway Green
Crewe
Cheshire
CW1 5UJ
Director NameMr Jonathan Dennis Cooper
Date of BirthNovember 1993 (Born 30 years ago)
NationalityEnglish
StatusResigned
Appointed25 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5, Weldon Avenue
Weston Coyney
Stoke On Trent
Staffordshire
ST3 6PN

Contact

Websitepressandpass.co.uk

Location

Registered AddressSt Marys House Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager
Address Matches5 other UK companies use this postal address

Shareholders

50 at £0.01Benjamin Cartwright
50.00%
Ordinary A
50 at £0.01Lewis Cartwright
50.00%
Ordinary A

Financials

Year2014
Net Worth-£495
Cash£407
Current Liabilities£2,912

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return27 May 2023 (10 months, 3 weeks ago)
Next Return Due10 June 2024 (1 month, 3 weeks from now)

Filing History

24 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
28 May 2020Confirmation statement made on 27 May 2020 with updates (4 pages)
26 November 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
7 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
13 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
8 June 2018Confirmation statement made on 27 May 2018 with updates (4 pages)
8 June 2018Notification of Craig Allan Cartwright as a person with significant control on 18 July 2017 (2 pages)
12 December 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
12 December 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
8 December 2017Registered office address changed from 5, Weldon Avenue Weston Coyney Stoke on Trent Staffordshire ST3 6PN to St Marys House Crewe Road Alsager Stoke-on-Trent ST7 2EW on 8 December 2017 (1 page)
8 December 2017Registered office address changed from 5, Weldon Avenue Weston Coyney Stoke on Trent Staffordshire ST3 6PN to St Marys House Crewe Road Alsager Stoke-on-Trent ST7 2EW on 8 December 2017 (1 page)
8 December 2017Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
8 December 2017Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
9 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(3 pages)
24 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(3 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 June 2015Termination of appointment of Jonathan Cooper as a director on 9 June 2015 (1 page)
10 June 2015Termination of appointment of Jonathan Cooper as a director on 9 June 2015 (1 page)
10 June 2015Termination of appointment of Jonathan Cooper as a director on 9 June 2015 (1 page)
10 June 2015Appointment of Mr Lewis Cartwright as a director on 10 June 2015 (2 pages)
10 June 2015Termination of appointment of Jonathan Cooper as a director on 9 June 2015 (1 page)
10 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
10 June 2015Termination of appointment of Jonathan Cooper as a director on 9 June 2015 (1 page)
10 June 2015Appointment of Mr Lewis Cartwright as a director on 10 June 2015 (2 pages)
10 June 2015Termination of appointment of Jonathan Cooper as a director on 9 June 2015 (1 page)
10 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
25 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)