Company NamePresmac Limited
DirectorsJohn Michael Maclennan and Philip John Preston
Company StatusActive
Company Number03731244
CategoryPrivate Limited Company
Incorporation Date11 March 1999(25 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr John Michael Maclennan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1999(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address14 Long Bank
Wrekenton
Gateshead
Tyne & Wear
NE9 7HE
Director NameMr Philip John Preston
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1999(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence AddressHathan Cottage
Rogues Lane High Spen
Rowlands Gill
Tyne & Wear
NE39 2ET
Secretary NameMr Philip John Preston
NationalityBritish
StatusCurrent
Appointed11 March 1999(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence AddressHathan Cottage
Rogues Lane High Spen
Rowlands Gill
Tyne & Wear
NE39 2ET
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitepresmac.com
Telephone0191 4302600
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressWalker Davison House
Suite 3 High Street
Newburn
Newcastle Upon Tyne
NE15 8LN
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardNewburn
Built Up AreaTyneside

Shareholders

26 at £1John Michael Maclennan
26.00%
Ordinary
26 at £1Philip John Preston
26.00%
Ordinary
24 at £1C. Maclennan
24.00%
Ordinary
24 at £1J. Preston
24.00%
Ordinary

Financials

Year2014
Net Worth£579,175
Cash£376,262
Current Liabilities£286,517

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Filing History

9 June 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
30 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
26 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
14 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
14 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
17 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
8 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
8 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
24 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
20 May 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
20 May 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
12 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
11 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
11 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
11 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
13 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
16 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Philip John Preston on 11 March 2010 (2 pages)
16 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for John Michael Maclennan on 11 March 2010 (2 pages)
16 April 2010Director's details changed for Philip John Preston on 11 March 2010 (2 pages)
16 April 2010Director's details changed for John Michael Maclennan on 11 March 2010 (2 pages)
13 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
13 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
29 May 2009Return made up to 11/03/09; full list of members (4 pages)
29 May 2009Return made up to 11/03/09; full list of members (4 pages)
13 March 2009Location of register of members (1 page)
13 March 2009Location of register of members (1 page)
10 July 2008Return made up to 11/03/08; full list of members (4 pages)
10 July 2008Return made up to 11/03/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
4 July 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
6 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
6 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
20 April 2007Return made up to 11/03/07; full list of members (8 pages)
20 April 2007Return made up to 11/03/07; full list of members (8 pages)
9 November 2006Registered office changed on 09/11/06 from: unit 1 blaydon business centre cowen road blaydon on tyne tyne & wear NE21 5TW (1 page)
9 November 2006Registered office changed on 09/11/06 from: unit 1 blaydon business centre cowen road blaydon on tyne tyne & wear NE21 5TW (1 page)
8 June 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
8 June 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
6 April 2006Return made up to 11/03/06; full list of members (8 pages)
6 April 2006Return made up to 11/03/06; full list of members (8 pages)
1 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
1 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
19 April 2005Return made up to 11/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 April 2005Return made up to 11/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 May 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
26 May 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
1 April 2004Return made up to 11/03/04; full list of members (8 pages)
1 April 2004Return made up to 11/03/04; full list of members (8 pages)
8 May 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
8 May 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
25 March 2003Return made up to 11/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 March 2003Return made up to 11/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 July 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
8 July 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
10 April 2002Return made up to 11/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2002Return made up to 11/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2001Accounts for a dormant company made up to 30 November 2000 (5 pages)
30 August 2001Accounts for a dormant company made up to 30 November 2000 (5 pages)
29 March 2001Return made up to 11/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2001Return made up to 11/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2000Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page)
13 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
13 November 2000Ad 01/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
13 November 2000Ad 01/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 November 2000Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page)
30 March 2000Ad 10/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 March 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2000Ad 10/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999Registered office changed on 23/03/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Secretary resigned (1 page)
23 March 1999New secretary appointed;new director appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999Secretary resigned (1 page)
23 March 1999New secretary appointed;new director appointed (2 pages)
23 March 1999Registered office changed on 23/03/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
11 March 1999Incorporation (12 pages)
11 March 1999Incorporation (12 pages)