Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Presspart Manufacturing LTD, United Kingdom
Download Report
Watch this company
Reports
Financials
Related companies
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Sep 26, 2013)
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Related companies by name
Presspart Manufacturing, Sociedad Anonima, Spain
Details
Company type
Private Limited Company
Company Number
00995387
Record last updated
Thursday, October 20, 2022 9:16:31 PM UTC
Postal Code
BB1 5RF
Charts
Visits
PRESSPART MANUFACTURING LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2014-9
2017-6
2018-6
2018-10
2019-1
2019-4
2019-8
2019-10
2020-1
2020-4
2020-7
2020-11
2021-2
2021-4
2021-8
2021-12
2022-3
2022-7
2022-10
0
1
2
Directors
Dietmar Schmitz
, 3 companies
Antony Cross
(born on Jun 7, 1952), 6 companies
Julian Napier Hemy
(born on Oct 5, 1962)
Christian Kraetzig
Hans Juergen Neugebauer
(born on Dec 15, 1962)
Peter Schmelzer
Brian Jelbert
(born on Mar 19, 1949), 17 companies
Ray Wilfred Maddison
(born on Jun 13, 1939), 9 companies
Stephen Todd
(born on Dec 17, 1983), 61 companies
Steven James Wilkinson
(born on May 28, 1965), 24 companies
John Richard Ainsworth
(born on Dec 12, 1943), 17 companies
Thomas Alexander Anderson
(born on Apr 15, 1944), 7 companies
David John Biggs
(born on Sep 1, 1937), 15 companies
Robert Casson Brown
(born on Mar 30, 1939), 56 companies
Herbert Anthony Cann
(born on Jan 10, 1939), 49 companies
Graham Clark
(born on Apr 16, 1952), 107 companies
Paul Michael Culligan
(born on Jul 15, 1953), 13 companies
Frank John Davies
(born on Sep 24, 1931), 15 companies
Karl Christian Diemer
(born on Jul 18, 1964), 2 companies
Mark Andrew Eaves
(born on Aug 27, 1960), 5 companies
Ian Edwards
(born on Sep 25, 1963), 105 companies
Mark Foote
(born on May 9, 1970), 4 companies
Nicolas Andrew Green
Anthony Hutchinson
(born on Sep 11, 1981), 39 companies
Thomas Peter Kroyer
(born on Dec 27, 1963)
Jack Lewis
(born on May 24, 1937), 53 companies
Andrew Macaulay
(born on Apr 24, 1961), 8 companies
Allen Mawby
(born on Aug 15, 1949), 28 companies
Kathleen Anne O'donovan
(born on May 23, 1957), 42 companies
David Denis O'neill
(born on Mar 2, 1959), 9 companies
Thomas Stewart Pattinson
Alan Edward Peterson
(born on Oct 22, 1947), 44 companies
Timothy Score
(born on Sep 24, 1960), 40 companies
Brian John Tomlinson
(born on Aug 4, 1944), 4 companies
Colin Watling
(born on Apr 17, 1950), 4 companies
Karl David Watson
(born on Jan 11, 1972), 11 companies
Robert Cedric Watts
(born on Nov 1, 1936), 4 companies
Raymond Brinsley Mallen Way
(born on Aug 18, 1937), 24 companies
Stanley Killa Williams
(born on Jul 2, 1945), 66 companies
Heitkamp & Thumann Kg
Tracey Elizabeth Catlow
Filings
Document Type
Publication date
Download link
Registry
Jan 24, 2020
Appointment of a man as Director and Chartered Accountant
Registry
Jan 1, 2020
Appointment of a man as Director and President H&t Presspart Division
Registry
Jan 1, 2020
Resignation of one Director (a man)
Registry
Nov 8, 2017
Appointment of a man as Secretary
Registry
Dec 12, 2016
Resignation of one Director
Registry
Oct 31, 2016
Resignation of one Chief Financial Officer and one Director (a man)
Financials
Sep 17, 2016
Annual accounts
Registry
Jun 27, 2016
Annual return
Registry
Apr 6, 2016
Two appointments: 2 companies
Registry
Jan 7, 2016
Appointment of a person as Director
Registry
Jan 7, 2016
Change of particulars for director
Registry
Jan 6, 2016
Appointment of a person as Director
Registry
Jan 6, 2016
Resignation of one Director
Registry
Jan 6, 2016
Resignation of one Director 2596783...
Registry
Jan 1, 2016
Two appointments: 2 men
Registry
Dec 31, 2015
Resignation of 2 people: one Quality Director and one Director (a man)
Financials
Oct 3, 2015
Annual accounts
Registry
Jul 2, 2015
Annual return
Financials
Sep 16, 2014
Annual accounts
Registry
Jul 1, 2014
Annual return
Registry
Feb 3, 2014
Appointment of a person as Director
Registry
Feb 3, 2014
Change of particulars for director
Registry
Jan 1, 2014
Appointment of a man as Director and Operations Industrial Director
Financials
Sep 26, 2013
Annual accounts
Registry
Jul 2, 2013
Annual return
Registry
Jul 1, 2013
Change of particulars for director
Registry
Jul 1, 2013
Change of particulars for director 2591078...
Registry
Jul 1, 2013
Change of particulars for director
Registry
Jul 1, 2013
Change of particulars for director 2591078...
Registry
Jul 1, 2013
Change of particulars for director
Registry
Jul 1, 2013
Change of particulars for director 2591078...
Registry
Jul 1, 2013
Change of particulars for director
Registry
Jul 1, 2013
Change of particulars for secretary
Financials
Sep 14, 2012
Annual accounts
Registry
Jun 27, 2012
Annual return
Registry
Jun 27, 2012
Change of particulars for director
Registry
Oct 24, 2011
Appointment of a man as Chairman Of The Managing Board and Director
Registry
Oct 24, 2011
Appointment of a person as Director
Registry
Oct 24, 2011
Resignation of one Director
Registry
Jun 6, 2011
Annual return
Financials
Mar 29, 2011
Annual accounts
Financials
Sep 15, 2010
Annual accounts 8089874...
Registry
Aug 12, 2010
Change of particulars for director
Registry
Aug 12, 2010
Change of particulars for director 2657382...
Registry
Aug 12, 2010
Change of particulars for director
Registry
Jul 7, 2010
Change of particulars for director 2628295...
Registry
Jul 7, 2010
Change of particulars for director
Registry
Jul 7, 2010
Change of particulars for director 2628295...
Registry
Jul 7, 2010
Change of particulars for director
Registry
Jul 7, 2010
Annual return
Registry
Jul 7, 2010
Change of particulars for director
Registry
Jul 7, 2010
Change of particulars for director 2628295...
Registry
Jul 7, 2010
Change of particulars for director
Registry
Jul 7, 2010
Change of particulars for director 2628295...
Registry
Jul 7, 2010
Change of particulars for secretary
Registry
Nov 3, 2009
Statement of satisfaction in full or in part of mortgage or charge
Registry
Nov 3, 2009
Statement of satisfaction in full or in part of mortgage or charge 8190214...
Registry
Nov 3, 2009
Statement of satisfaction in full or in part of mortgage or charge
Registry
Nov 3, 2009
Statement of satisfaction in full or in part of mortgage or charge 8190213...
Registry
Nov 3, 2009
Statement of satisfaction in full or in part of mortgage or charge
Registry
Nov 3, 2009
Statement of satisfaction in full or in part of mortgage or charge 8190213...
Registry
Nov 3, 2009
Statement of satisfaction in full or in part of mortgage or charge
Registry
Oct 14, 2009
Annual return
Registry
Aug 13, 2009
Notice of change of directors or secretaries or in their particulars
Registry
Aug 13, 2009
Notice of change of directors or secretaries or in their particulars 8152360...
Registry
Aug 13, 2009
Notice of change of directors or secretaries or in their particulars
Financials
Apr 20, 2009
Annual accounts
Registry
Feb 2, 2009
Appointment of a person
Registry
Jan 19, 2009
Appointment of a man as Director
Financials
Jun 19, 2008
Annual accounts
Registry
Jun 17, 2008
Annual return
Financials
Oct 19, 2007
Annual accounts
Registry
Aug 1, 2007
Resignation of a person
Registry
Jul 31, 2007
Resignation of one Technical Director and one Director (a man)
Registry
Jul 2, 2007
Annual return
Registry
Feb 20, 2007
Resignation of a person
Registry
Feb 13, 2007
Appointment of a person
Registry
Jan 10, 2007
Appointment of a man as Director and Quality Director
Registry
Jan 2, 2007
Resignation of one Managing Director and one Director (a man)
Registry
Nov 10, 2006
Resignation of a person
Registry
Oct 23, 2006
Resignation of one Operations Director and one Director (a man)
Financials
Oct 11, 2006
Annual accounts
Registry
Jun 22, 2006
Annual return
Financials
Sep 27, 2005
Annual accounts
Registry
Jul 14, 2005
Resignation of a person
Registry
Jul 1, 2005
Resignation of one Director (a man)
Registry
Jun 23, 2005
Annual return
Registry
Jan 24, 2005
Appointment of a person
Registry
Jan 1, 2005
Appointment of a man as Director and Operations Director
Registry
Jun 15, 2004
Annual return
Registry
Jun 15, 2004
Appointment of a person
Registry
Jun 15, 2004
Director's particulars changed
Registry
Jun 1, 2004
Appointment of a man as Managing Director and Director
Financials
Apr 27, 2004
Annual accounts
Registry
Dec 2, 2003
Resignation of a person
Registry
Nov 30, 2003
Resignation of one Manufacturing Director and one Director (a man)
Financials
Jul 11, 2003
Annual accounts
Registry
Jun 21, 2003
Appointment of a person
Registry
Jun 21, 2003
Resignation of a person
Registry
Jun 20, 2003
Annual return
Companies with similar name
Presspart Manufacturing, Sociedad Anonima
Presspart Limited
London Manufacturing Limited
Dtec Manufacturing Ltd
Slyder Manufacturing Ltd
Shermann Manufacturing Ltd
ATC Manufacturing Limited
Manufacturing Meats Limited
Jfl Manufacturing Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)