Presserv Limited
- Active
- Incorporated on 2 Dec 1998
Reg Address: Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HA, United Kingdom
Previous Names:
Corrosion Solutions Limited - 27 Jun 2016
Corrosion Solutions Limited - 2 Dec 1998
Company Classifications:
82990 - Other business support service activities n.e.c.
- Summary The company with name "Presserv Limited" is a ltd and located in Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HA. Presserv Limited is currently in active status and it was incorporated on 2 Dec 1998 (25 years 9 months 19 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Presserv Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Philip James Low | Director | 3 Jun 2016 | British | Resigned 2 Jun 2017 |
2 | LC SECRETARIES LIMITED | Corporate Secretary | 21 Jan 2016 | - | Active |
3 | Lars Niklas Hermansson | Director | 21 Jan 2016 | Swedish | Active |
4 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 10 Jun 2011 | - | Resigned 21 Jan 2016 |
5 | DAVIES WOOD SUMMERS LLP | Corporate Secretary | 1 May 2006 | - | Resigned 10 Jun 2011 |
6 | DAVIES WOOD SUMMERS | Corporate Nominee Secretary | 2 Dec 1998 | - | Resigned 1 May 2006 |
7 | Allan Durham | Director | 2 Dec 1998 | British | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 4 Nov 2016 | - | Active |
2 | Ole Melhus Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | Norwegian | Ceased 4 Nov 2016 |
3 | Ole Lilland Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | Norwegian | Ceased 4 Nov 2016 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Presserv Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 26 Jul 2023 | Download PDF |
2 | Accounts - Total Exemption Full | 6 Sep 2022 | Download PDF |
3 | Confirmation Statement - Updates | 2 Dec 2020 | Download PDF 4 Pages |
4 | Accounts - Total Exemption Full | 1 Sep 2020 | Download PDF 7 Pages |
5 | Confirmation Statement - Updates | 4 Dec 2019 | Download PDF 4 Pages |
6 | Accounts - Total Exemption Full | 19 Jun 2019 | Download PDF 7 Pages |
7 | Confirmation Statement - Updates | 7 Dec 2018 | Download PDF 4 Pages |
8 | Accounts - Total Exemption Full | 24 Sep 2018 | Download PDF 13 Pages |
9 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 12 Dec 2017 | Download PDF 2 Pages |
10 | Persons With Significant Control - Cessation Of A Person With Significant Control | 12 Dec 2017 | Download PDF 1 Pages |
11 | Persons With Significant Control - Cessation Of A Person With Significant Control | 12 Dec 2017 | Download PDF 1 Pages |
12 | Confirmation Statement - Updates | 12 Dec 2017 | Download PDF 4 Pages |
13 | Accounts - Total Exemption Full | 29 Sep 2017 | Download PDF 13 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 2 Jun 2017 | Download PDF 1 Pages |
15 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 Feb 2017 | Download PDF 42 Pages |
16 | Confirmation Statement - Updates | 4 Jan 2017 | Download PDF 7 Pages |
17 | Mortgage - Satisfy Charge Full | 16 Dec 2016 | Download PDF 1 Pages |
18 | Change Of Constitution - Statement Of Companys Objects | 25 Nov 2016 | Download PDF 2 Pages |
19 | Change Of Name - Certificate Company | 27 Jun 2016 | Download PDF 3 Pages |
20 | Resolution | 27 Jun 2016 | Download PDF 2 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 3 Jun 2016 | Download PDF 2 Pages |
22 | Capital - Name Of Class Of Shares | 16 May 2016 | Download PDF 2 Pages |
23 | Resolution | 16 May 2016 | Download PDF 17 Pages |
24 | Accounts - Total Exemption Small | 19 Apr 2016 | Download PDF 6 Pages |
25 | Address - Change Registered Office Company With Date Old New | 2 Feb 2016 | Download PDF 1 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 2 Feb 2016 | Download PDF 2 Pages |
27 | Officers - Termination Secretary Company With Name Termination Date | 2 Feb 2016 | Download PDF 1 Pages |
28 | Officers - Appoint Corporate Secretary Company With Name Date | 2 Feb 2016 | Download PDF 2 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Dec 2015 | Download PDF 4 Pages |
30 | Accounts - Total Exemption Small | 13 May 2015 | Download PDF 6 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Dec 2014 | Download PDF 4 Pages |
32 | Address - Change Registered Office Company With Date Old New | 13 Aug 2014 | Download PDF 1 Pages |
33 | Accounts - Total Exemption Small | 24 Jun 2014 | Download PDF 6 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Dec 2013 | Download PDF 4 Pages |
35 | Accounts - Total Exemption Small | 3 Jun 2013 | Download PDF 5 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Dec 2012 | Download PDF 4 Pages |
37 | Accounts - Total Exemption Small | 24 May 2012 | Download PDF 6 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Dec 2011 | Download PDF 4 Pages |
39 | Accounts - Total Exemption Small | 21 Jun 2011 | Download PDF 6 Pages |
40 | Address - Change Registered Office Company With Date Old | 13 Jun 2011 | Download PDF 1 Pages |
41 | Officers - Appoint Corporate Secretary Company With Name | 13 Jun 2011 | Download PDF 2 Pages |
42 | Officers - Termination Secretary Company With Name | 13 Jun 2011 | Download PDF 1 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Dec 2010 | Download PDF 4 Pages |
44 | Officers - Change Person Director Company With Change Date | 8 Dec 2010 | Download PDF 2 Pages |
45 | Accounts - Total Exemption Small | 2 Jul 2010 | Download PDF 6 Pages |
46 | Officers - Change Corporate Secretary Company With Change Date | 16 Dec 2009 | Download PDF 2 Pages |
47 | Officers - Change Person Director Company With Change Date | 16 Dec 2009 | Download PDF 2 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Dec 2009 | Download PDF 4 Pages |
49 | Accounts - Total Exemption Small | 22 Jun 2009 | Download PDF 6 Pages |
50 | Annual Return - Legacy | 18 Dec 2008 | Download PDF 3 Pages |
51 | Accounts - Total Exemption Small | 22 Jul 2008 | Download PDF 7 Pages |
52 | Officers - Legacy | 24 Mar 2008 | Download PDF 1 Pages |
53 | Annual Return - Legacy | 21 Dec 2007 | Download PDF 2 Pages |
54 | Accounts - Total Exemption Small | 14 May 2007 | Download PDF 7 Pages |
55 | Annual Return - Legacy | 13 Dec 2006 | Download PDF 3 Pages |
56 | Officers - Legacy | 8 Aug 2006 | Download PDF 1 Pages |
57 | Officers - Legacy | 4 Aug 2006 | Download PDF 1 Pages |
58 | Accounts - Total Exemption Small | 8 Jun 2006 | Download PDF 5 Pages |
59 | Officers - Legacy | 5 Jun 2006 | Download PDF 1 Pages |
60 | Annual Return - Legacy | 5 Jun 2006 | Download PDF 2 Pages |
61 | Resolution | 19 May 2006 | Download PDF 7 Pages |
62 | Resolution | 20 Dec 2005 | Download PDF 14 Pages |
63 | Resolution | 20 Dec 2005 | Download PDF |
64 | Accounts - Total Exemption Small | 6 Apr 2005 | Download PDF 5 Pages |
65 | Annual Return - Legacy | 21 Dec 2004 | Download PDF 6 Pages |
66 | Accounts - Total Exemption Small | 8 Oct 2004 | Download PDF 5 Pages |
67 | Mortgage - Legacy | 22 Mar 2004 | Download PDF 7 Pages |
68 | Annual Return - Legacy | 17 Dec 2003 | Download PDF 6 Pages |
69 | Officers - Legacy | 25 Nov 2003 | Download PDF 1 Pages |
70 | Accounts - Total Exemption Small | 7 Mar 2003 | Download PDF 5 Pages |
71 | Annual Return - Legacy | 12 Dec 2002 | Download PDF 6 Pages |
72 | Officers - Legacy | 1 Aug 2002 | Download PDF 1 Pages |
73 | Accounts - Total Exemption Small | 6 Mar 2002 | Download PDF 5 Pages |
74 | Annual Return - Legacy | 11 Dec 2001 | Download PDF 6 Pages |
75 | Accounts - Small | 14 Mar 2001 | Download PDF 6 Pages |
76 | Annual Return - Legacy | 13 Dec 2000 | Download PDF 6 Pages |
77 | Accounts - Small | 25 Feb 2000 | Download PDF 6 Pages |
78 | Annual Return - Legacy | 13 Dec 1999 | Download PDF 6 Pages |
79 | Resolution | 3 Feb 1999 | Download PDF 1 Pages |
80 | Resolution | 3 Feb 1999 | Download PDF |
81 | Resolution | 3 Feb 1999 | Download PDF |
82 | Incorporation - Company | 2 Dec 1998 | Download PDF 18 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Presserv (Uk) Limited Mutual People: Lars Niklas Hermansson | dissolved |