Company NamePresspeed Precision Tools Limited
DirectorColin Paul Chappell
Company StatusActive
Company Number02995695
CategoryPrivate Limited Company
Incorporation Date28 November 1994(29 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Colin Paul Chappell
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Endeavour Close
The Riding Seaton Carew
Hartlepool
Cleveland
TS25 1EY
Secretary NameBronya Chappell
NationalityBritish
StatusCurrent
Appointed28 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address19 Endeavour Close The Riding
Seaton Carew
Hartlepool
Cleveland
TS25 1EY
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Contact

Websitekannect-uk.co.uk

Location

Registered AddressUnit 12 Olivia House
Tofts Road East
Hartlepool
Cleveland
TS25 2BE
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

4k at £1Colin Chappell
100.00%
Ordinary

Financials

Year2014
Net Worth£219,548
Cash£50,504
Current Liabilities£4,407

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

11 April 2007Delivered on: 21 April 2007
Satisfied on: 31 October 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from kannect precision services limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Barclays bank PLC re presspeed precision tools limited, business base rate tracker account, account number 90558230. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
23 March 2007Delivered on: 30 March 2007
Satisfied on: 31 October 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 January 1995Delivered on: 6 February 1995
Satisfied on: 31 October 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 November 2023Micro company accounts made up to 31 March 2023 (2 pages)
3 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
25 October 2022Micro company accounts made up to 31 March 2022 (2 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
7 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
20 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
4 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
5 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 4,000
(4 pages)
2 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 4,000
(4 pages)
9 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 4,000
(4 pages)
24 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 4,000
(4 pages)
14 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 4,000
(4 pages)
14 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 4,000
(4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 February 2011Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
21 February 2011Registered office address changed from Unit 1 Hartlepool Workshops Usworth Road Hartlepool TS25 1PD on 21 February 2011 (1 page)
21 February 2011Registered office address changed from Unit 1 Hartlepool Workshops Usworth Road Hartlepool TS25 1PD on 21 February 2011 (1 page)
21 February 2011Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2009Director's details changed for Colin Paul Chappell on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Colin Paul Chappell on 16 December 2009 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2008Return made up to 28/11/08; full list of members (3 pages)
10 December 2008Return made up to 28/11/08; full list of members (3 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 December 2007Return made up to 28/11/07; full list of members (3 pages)
14 December 2007Return made up to 28/11/07; full list of members (3 pages)
21 April 2007Particulars of mortgage/charge (5 pages)
21 April 2007Particulars of mortgage/charge (5 pages)
30 March 2007Particulars of mortgage/charge (10 pages)
30 March 2007Particulars of mortgage/charge (10 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 January 2007Return made up to 28/11/06; full list of members (7 pages)
8 January 2007Return made up to 28/11/06; full list of members (7 pages)
15 December 2005Return made up to 28/11/05; full list of members
  • 363(287) ‐ Registered office changed on 15/12/05
(7 pages)
15 December 2005Return made up to 28/11/05; full list of members
  • 363(287) ‐ Registered office changed on 15/12/05
(7 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 August 2005Ad 25/07/05--------- £ si 500@1=500 £ ic 4000/4500 (2 pages)
24 August 2005Ad 25/07/05--------- £ si 500@1=500 £ ic 4000/4500 (2 pages)
3 December 2004Return made up to 28/11/04; full list of members (6 pages)
3 December 2004Return made up to 28/11/04; full list of members (6 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 December 2003Return made up to 28/11/03; full list of members (6 pages)
5 December 2003Return made up to 28/11/03; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 July 2003Registered office changed on 28/07/03 from: unit 22 & 23 hartlepool workshops usworth road hartlepool cleveland TS25 1PD (1 page)
28 July 2003Registered office changed on 28/07/03 from: unit 22 & 23 hartlepool workshops usworth road hartlepool cleveland TS25 1PD (1 page)
3 January 2003Return made up to 28/11/02; full list of members
  • 363(287) ‐ Registered office changed on 03/01/03
(6 pages)
3 January 2003Return made up to 28/11/02; full list of members
  • 363(287) ‐ Registered office changed on 03/01/03
(6 pages)
30 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 December 2001Return made up to 28/11/01; full list of members (6 pages)
4 December 2001Return made up to 28/11/01; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 December 2000Return made up to 28/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 December 2000Return made up to 28/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 July 2000£ nc 10000/11000 11/07/00 (1 page)
21 July 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
21 July 2000£ nc 10000/11000 11/07/00 (1 page)
21 July 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
11 May 2000Registered office changed on 11/05/00 from: 19 endeavor close the riding seaton carew hartlepool co cleveland TS25 1EY (1 page)
11 May 2000Registered office changed on 11/05/00 from: 19 endeavor close the riding seaton carew hartlepool co cleveland TS25 1EY (1 page)
10 January 2000Return made up to 28/11/99; full list of members (6 pages)
10 January 2000Return made up to 28/11/99; full list of members (6 pages)
28 September 1999Full accounts made up to 31 March 1999 (11 pages)
28 September 1999Full accounts made up to 31 March 1999 (11 pages)
18 December 1998Return made up to 28/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 December 1998Return made up to 28/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 August 1998Full accounts made up to 31 March 1998 (15 pages)
4 August 1998Full accounts made up to 31 March 1998 (15 pages)
2 December 1997Return made up to 28/11/97; no change of members (4 pages)
2 December 1997Return made up to 28/11/97; no change of members (4 pages)
28 July 1997Full accounts made up to 31 March 1997 (15 pages)
28 July 1997Full accounts made up to 31 March 1997 (15 pages)
16 January 1997Return made up to 28/11/96; no change of members (4 pages)
16 January 1997Return made up to 28/11/96; no change of members (4 pages)
12 July 1996Full accounts made up to 31 March 1996 (15 pages)
12 July 1996Full accounts made up to 31 March 1996 (15 pages)
1 December 1995Return made up to 28/11/95; full list of members (4 pages)
1 December 1995Return made up to 28/11/95; full list of members (4 pages)
21 April 1995Accounting reference date notified as 31/03 (1 page)
21 April 1995Accounting reference date notified as 31/03 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
28 November 1994Incorporation (9 pages)
28 November 1994Incorporation (9 pages)