Company NamePress Parts Limited
Company StatusActive
Company Number04535001
CategoryPrivate Limited Company
Incorporation Date13 September 2002(21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Beryl Ann Frankel
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Theydon Park Road
Theydon Bois
Essex
CM16 7LR
Director NameMr Peter David Frankel
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2015(12 years, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Blenheim Square
North Weald
Epping
Essex
CM16 6FQ
Director NameMr Roland David Frankel
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2016(13 years, 7 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Theydon Park Road
Theydon Bois
Epping
Essex
CM16 7LR
Director NameMr Roland David Frankel
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Theydon Park Road
Theydon Bois
Essex
CM16 7LR
Secretary NameMr Roland David Frankel
NationalityBritish
StatusResigned
Appointed13 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Theydon Park Road
Theydon Bois
Essex
CM16 7LR
Director NameMr Adam Frankel
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(12 years, 10 months after company formation)
Appointment Duration9 months (resigned 12 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Blenheim Square
North Weald
Epping
Essex
CM16 6FQ
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitepressparts.co.uk
Email address[email protected]
Telephone020 85023059
Telephone regionLondon

Location

Registered AddressAbacus House
14-18 Forest Road
Loughton
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mrs Beryl Ann Frankel
50.00%
Ordinary
50 at £1Roland David Frankel
50.00%
Ordinary

Financials

Year2014
Net Worth£364,483
Cash£132,554
Current Liabilities£258,973

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

30 March 2004Delivered on: 16 April 2004
Persons entitled: Select Shapes Limited

Classification: Rent deposit deed
Secured details: £4,375.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit held under the terms of the deed.
Outstanding

Filing History

9 November 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
26 February 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
13 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
31 January 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
16 October 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
16 October 2018Cessation of Peter David Frankel as a person with significant control on 14 September 2018 (1 page)
26 January 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
17 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 October 2016Confirmation statement made on 13 September 2016 with updates (7 pages)
24 October 2016Confirmation statement made on 13 September 2016 with updates (7 pages)
12 April 2016Appointment of Mr Roland David Frankel as a director on 12 April 2016 (2 pages)
12 April 2016Termination of appointment of Adam Frankel as a director on 12 April 2016 (1 page)
12 April 2016Termination of appointment of Adam Frankel as a director on 12 April 2016 (1 page)
12 April 2016Appointment of Mr Roland David Frankel as a director on 12 April 2016 (2 pages)
19 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
19 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
14 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
14 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
21 July 2015Termination of appointment of Roland David Frankel as a director on 15 July 2015 (1 page)
21 July 2015Appointment of Mr Adam Frankel as a director on 15 July 2015 (2 pages)
21 July 2015Termination of appointment of Roland David Frankel as a secretary on 15 July 2015 (1 page)
21 July 2015Termination of appointment of Roland David Frankel as a director on 15 July 2015 (1 page)
21 July 2015Appointment of Mr Peter David Frankel as a director on 15 July 2015 (2 pages)
21 July 2015Appointment of Mr Adam Frankel as a director on 15 July 2015 (2 pages)
21 July 2015Appointment of Mr Peter David Frankel as a director on 15 July 2015 (2 pages)
21 July 2015Termination of appointment of Roland David Frankel as a secretary on 15 July 2015 (1 page)
13 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 pages)
17 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 September 2013Registered office address changed from 18 Forest Road Loughton Essex IG10 1DX on 13 September 2013 (1 page)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
13 September 2013Registered office address changed from 18 Forest Road Loughton Essex IG10 1DX on 13 September 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
23 August 2011Previous accounting period extended from 30 November 2010 to 31 May 2011 (1 page)
23 August 2011Previous accounting period extended from 30 November 2010 to 31 May 2011 (1 page)
21 September 2010Director's details changed for Beryl Ann Frankel on 13 September 2010 (2 pages)
21 September 2010Director's details changed for Beryl Ann Frankel on 13 September 2010 (2 pages)
21 September 2010Director's details changed for Roland David Frankel on 13 September 2010 (2 pages)
21 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Roland David Frankel on 13 September 2010 (2 pages)
21 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
15 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
15 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
18 September 2009Return made up to 13/09/09; full list of members (4 pages)
18 September 2009Return made up to 13/09/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
23 September 2008Return made up to 13/09/08; full list of members (4 pages)
23 September 2008Return made up to 13/09/08; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
4 October 2007Return made up to 13/09/07; full list of members (2 pages)
4 October 2007Return made up to 13/09/07; full list of members (2 pages)
10 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
10 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
28 September 2006Return made up to 13/09/06; full list of members (2 pages)
28 September 2006Return made up to 13/09/06; full list of members (2 pages)
23 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
23 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
31 October 2005Return made up to 13/09/05; full list of members (2 pages)
31 October 2005Return made up to 13/09/05; full list of members (2 pages)
11 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
11 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
18 May 2005Ad 29/04/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
18 May 2005Ad 29/04/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
10 May 2005Ad 31/03/04--------- £ si 1@1 (2 pages)
10 May 2005Ad 31/03/04--------- £ si 1@1 (2 pages)
12 October 2004Return made up to 13/09/04; full list of members (7 pages)
12 October 2004Return made up to 13/09/04; full list of members (7 pages)
16 April 2004Particulars of mortgage/charge (5 pages)
16 April 2004Particulars of mortgage/charge (5 pages)
13 April 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
13 April 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
2 October 2003Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
2 October 2003Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
21 September 2003Return made up to 13/09/03; full list of members (7 pages)
21 September 2003Return made up to 13/09/03; full list of members (7 pages)
22 October 2002New secretary appointed;new director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New secretary appointed;new director appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002Secretary resigned (1 page)
13 September 2002Incorporation (16 pages)
13 September 2002Incorporation (16 pages)