Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRESSURETECH TRANSPORT SERVICES LIMITED
Company Information for

PRESSURETECH TRANSPORT SERVICES LIMITED

THE RAILWAY GOODS YARD, MIDDLETON-IN-LONSDALE, CARNFORTH, LANCASHIRE, LA6 2NE,
Company Registration Number
02661200
Private Limited Company
Active

Company Overview

About Pressuretech Transport Services Ltd
PRESSURETECH TRANSPORT SERVICES LIMITED was founded on 1991-11-07 and has its registered office in Carnforth. The organisation's status is listed as "Active". Pressuretech Transport Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PRESSURETECH TRANSPORT SERVICES LIMITED
 
Legal Registered Office
THE RAILWAY GOODS YARD
MIDDLETON-IN-LONSDALE
CARNFORTH
LANCASHIRE
LA6 2NE
Other companies in LA6
 
Filing Information
Company Number 02661200
Company ID Number 02661200
Date formed 1991-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB796912179  
Last Datalog update: 2024-04-07 03:00:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRESSURETECH TRANSPORT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LOUISE MARY WALSH
Company Secretary 2017-03-31
MICHAEL HYDE SMITH
Director 1992-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH JILL HARRISON BECK
Company Secretary 2007-03-31 2017-03-31
JOAN PASHLEY
Company Secretary 2003-07-05 2007-03-31
CHRISTINE ANNE BARKER
Company Secretary 2000-02-01 2003-07-05
ANN BEATRICE SMITH
Company Secretary 1991-11-07 2000-02-01
ANN BEATRICE SMITH
Director 1991-11-07 2000-02-01
ALAN DOUGLAS SMITH
Director 1991-11-07 1992-03-12
ANN BEATRICE SMITH
Company Secretary 1991-11-07 1991-11-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-11-07 1991-11-07
ANN BEATRICE SMITH
Director 1991-11-07 1991-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL HYDE SMITH LAKELAND LPG LIMITED Director 2017-03-31 CURRENT 2002-10-07 Active
MICHAEL HYDE SMITH THE C3 CONSORTIUM OF BIOPROPANE PRODUCERS LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active - Proposal to Strike off
MICHAEL HYDE SMITH C3 BIOTECHNOLOGIES LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
MICHAEL HYDE SMITH FINGAL WIND LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
MICHAEL HYDE SMITH GATENBY GROUND PROPERTIES LIMITED Director 2003-02-19 CURRENT 2003-02-19 Active
MICHAEL HYDE SMITH BORWICK DEVELOPMENT SOLUTIONS LTD Director 1991-11-29 CURRENT 1990-11-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02Change of details for Mr Michael Hyde Smith as a person with significant control on 2020-09-14
2024-03-2730/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-06-15AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-11-20AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 026612000007
2018-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026612000005
2018-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026612000004
2017-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 026612000006
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-13TM02Termination of appointment of Elizabeth Jill Harrison Beck on 2017-03-31
2017-04-13AP03Appointment of Mrs Louise Mary Walsh as company secretary on 2017-03-31
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-02-29CH01Director's details changed for Mr Michael Hyde Smith on 2016-02-29
2015-12-10AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-02AR0131/10/15 ANNUAL RETURN FULL LIST
2015-06-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 026612000005
2015-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 026612000004
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-05AR0131/10/14 ANNUAL RETURN FULL LIST
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-31AR0131/10/13 ANNUAL RETURN FULL LIST
2013-10-07CH01Director's details changed for Michael Hyde Smith on 2013-10-07
2013-06-27AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-31AR0131/10/12 ANNUAL RETURN FULL LIST
2012-06-01AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-31AR0131/10/11 FULL LIST
2011-06-16AA30/09/10 TOTAL EXEMPTION SMALL
2011-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-01AR0131/10/10 FULL LIST
2010-10-12SH0130/09/10 STATEMENT OF CAPITAL GBP 100
2010-09-29SH0128/09/10 STATEMENT OF CAPITAL GBP 52
2010-06-24AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-01AR0131/10/09 FULL LIST
2009-07-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-05-21AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-11363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-03-10288cSECRETARY'S CHANGE OF PARTICULARS / ELIZABETH HARRISON BECK / 20/10/2007
2008-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-11-19363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-04-19288bSECRETARY RESIGNED
2007-04-19288aNEW SECRETARY APPOINTED
2007-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-11-29363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-16363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-08363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-04-29395PARTICULARS OF MORTGAGE/CHARGE
2004-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-03-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-14363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-09-17288bSECRETARY RESIGNED
2003-09-17288aNEW SECRETARY APPOINTED
2003-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-12-03395PARTICULARS OF MORTGAGE/CHARGE
2002-11-08363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-11-14363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-11-07363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-07-24288cSECRETARY'S PARTICULARS CHANGED
2000-06-14288aNEW SECRETARY APPOINTED
2000-06-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-11-15363(287)REGISTERED OFFICE CHANGED ON 15/11/99
1999-11-15363sRETURN MADE UP TO 31/10/99; NO CHANGE OF MEMBERS
1999-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1998-10-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-10-29363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1997-11-05363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-07-20SRES03EXEMPTION FROM APPOINTING AUDITORS 10/07/97
1997-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-11-10363sRETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS
1996-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-12-19363sRETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
1995-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-11-17363sRETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS
1994-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-11-12363(287)REGISTERED OFFICE CHANGED ON 12/11/93
1993-11-12363sRETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS
1993-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
1993-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-11-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1992-11-04363sRETURN MADE UP TO 07/11/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46719 - Wholesale of other fuels and related products




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1034346 Active Licenced property: MIDDLETON THE RAILWAY GOODS YARD CARNFORTH GB LA6 2NE. Correspondance address: MIDDLETON RAILWAY GOODS YARD CARNFORTH GB LA6 2NE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRESSURETECH TRANSPORT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2018-01-22 Outstanding CLYDESDALE BANK PLC
2017-11-29 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) (COMPANY NUMBER SC001111)
2015-01-27 Satisfied ASSETZ CAPITAL TRUST COMPANY LIMITED
2015-01-27 Satisfied ASSETZ CAPITAL TRUST COMPANY LIMITED
MORTGAGE DEBENTURE 2007-04-11 Satisfied AIB GROUP (UK) PLC
CHARGE OVER BOOK AND OTHER DEBTS 2004-04-27 Satisfied TEXACO LIMITED
DEBENTURE 2002-11-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRESSURETECH TRANSPORT SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 100
Called Up Share Capital 2011-09-30 £ 100
Cash Bank In Hand 2012-09-30 £ 30,579
Cash Bank In Hand 2011-09-30 £ 15,686
Current Assets 2012-09-30 £ 178,229
Current Assets 2011-09-30 £ 180,602
Debtors 2012-09-30 £ 112,814
Debtors 2011-09-30 £ 122,712
Fixed Assets 2012-09-30 £ 879,708
Fixed Assets 2011-09-30 £ 719,693
Shareholder Funds 2012-09-30 £ 618,895
Shareholder Funds 2011-09-30 £ 580,212
Stocks Inventory 2012-09-30 £ 34,836
Stocks Inventory 2011-09-30 £ 42,204
Tangible Fixed Assets 2012-09-30 £ 879,708
Tangible Fixed Assets 2011-09-30 £ 719,693

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRESSURETECH TRANSPORT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRESSURETECH TRANSPORT SERVICES LIMITED
Trademarks
We have not found any records of PRESSURETECH TRANSPORT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRESSURETECH TRANSPORT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46719 - Wholesale of other fuels and related products) as PRESSURETECH TRANSPORT SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PRESSURETECH TRANSPORT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRESSURETECH TRANSPORT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRESSURETECH TRANSPORT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LA6 2NE