Presson Limited CHATHAM


Founded in 2000, Presson, classified under reg no. 04114294 is an active company. Currently registered at Unit 5 ME5 8UD, Chatham the company has been in the business for 24 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since December 12, 2014 Presson Limited is no longer carrying the name Press-on Digital Imaging.

At present there are 2 directors in the the company, namely Anita W. and Andrew W.. In addition one secretary - Andrew W. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Gareth W. who worked with the the company until 29 November 2001.

Presson Limited Address / Contact

Office Address Unit 5
Office Address2 Revenge Road
Town Chatham
Post code ME5 8UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04114294
Date of Incorporation Fri, 24th Nov 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Anita W.

Position: Director

Appointed: 04 January 2022

Andrew W.

Position: Secretary

Appointed: 27 November 2001

Andrew W.

Position: Director

Appointed: 15 January 2001

Gareth W.

Position: Secretary

Appointed: 24 November 2000

Resigned: 29 November 2001

Nigel W.

Position: Director

Appointed: 24 November 2000

Resigned: 30 June 2020

Gareth W.

Position: Director

Appointed: 24 November 2000

Resigned: 29 November 2001

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 24 November 2000

Resigned: 24 November 2000

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 24 November 2000

Resigned: 24 November 2000

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we found, there is Anita W. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Andrew W. This PSC owns 25-50% shares. Moving on, there is Nigel W., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Anita W.

Notified on 4 January 2022
Nature of control: 25-50% shares

Andrew W.

Notified on 24 November 2016
Nature of control: 25-50% shares

Nigel W.

Notified on 24 November 2016
Ceased on 18 June 2020
Nature of control: 25-50% shares

Company previous names

Press-on Digital Imaging December 12, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand270 333184 138227 356268 754234 125357 727
Current Assets884 719902 3751 046 511681 997611 204724 026
Debtors602 386693 241792 319391 783362 179342 315
Net Assets Liabilities503 760494 347489 736163 346124 029279 029
Other Debtors11 0833 47893 04835 1565229 500
Property Plant Equipment225 382345 923432 298310 467213 716229 415
Total Inventories12 00024 99426 83621 46014 90023 984
Other
Accrued Liabilities29 36626 97752 03125 99739 78647 921
Accumulated Depreciation Impairment Property Plant Equipment637 976752 538881 424975 1121 083 723937 957
Additions Other Than Through Business Combinations Property Plant Equipment 255 005220 26116 47625 36057 933
Administrative Expenses    493 368547 239
Average Number Employees During Period212019171414
Bank Overdrafts6 5273 531    
Cost Sales    1 512 7561 866 022
Creditors37 987191 275254 217391 309281 097156 909
Decrease In Loans Owed By Related Parties Due To Loans Repaid    -8 787 
Depreciation Expense Property Plant Equipment    116 62742 233
Disposals Decrease In Depreciation Impairment Property Plant Equipment -19 902-5 000-23 453-8 016-188 000
Disposals Property Plant Equipment -19 903-5 000-44 619-13 500-188 000
Dividends Paid    -77 500-118 800
Finance Lease Liabilities Present Value Total37 987191 275    
Financial Commitments Other Than Capital Commitments453 223384 412418 383482 447450 979355 217
Gross Profit Loss    453 620866 999
Increase From Depreciation Charge For Year Property Plant Equipment 134 463133 886117 141116 62742 234
Increase In Loans Owed By Related Parties Due To Loans Advanced   8 787  
Interest Payable Similar Charges Finance Costs    17 79215 006
Loans Owed By Related Parties   8 787  
Net Current Assets Liabilities342 083354 525329 932255 676199 108223 774
Other Creditors13 0011906 2974 6607 9315 375
Other Interest Receivable Similar Income Finance Income    76325
Other Operating Income Format1    103 663 
Prepayments31 76043 75725 54925 71834 59737 093
Profit Loss    38 183273 800
Profit Loss On Ordinary Activities Before Tax    46 199305 079
Property Plant Equipment Gross Cost863 3591 098 4611 313 7221 285 5791 297 4391 167 372
Provisions For Liabilities Balance Sheet Subtotal25 71814 82718 27711 4887 69817 251
Taxation Social Security Payable114 41573 98256 08480 37825 12157 803
Tax Tax Credit On Profit Or Loss On Ordinary Activities    8 01631 279
Total Assets Less Current Liabilities567 465700 449762 230566 143412 824453 189
Total Borrowings37 987191 275254 217391 309281 097156 909
Trade Creditors Trade Payables311 114378 041509 097197 711204 039263 269
Trade Debtors Trade Receivables559 543646 006673 722330 909327 530275 722
Turnover Revenue    1 966 3762 733 021

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Amended total exemption full company accounts data drawn up to December 31, 2021
filed on: 6th, June 2023
Free Download (14 pages)

Company search

Advertisements