Pressac Communications Limited NOTTINGHAM


Founded in 2005, Pressac Communications, classified under reg no. 05623170 is an active company. Currently registered at 145 Glaisdale Drive West NG8 4GY, Nottingham the company has been in the business for nineteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 6th June 2007 Pressac Communications Limited is no longer carrying the name Rudnick Enterprises.

At the moment there are 2 directors in the the firm, namely Mojgan B. and Peter B.. In addition one secretary - Mojgan B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pressac Communications Limited Address / Contact

Office Address 145 Glaisdale Drive West
Office Address2 Bilborough
Town Nottingham
Post code NG8 4GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05623170
Date of Incorporation Tue, 15th Nov 2005
Industry Manufacture of telegraph and telephone apparatus and equipment
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Mojgan B.

Position: Secretary

Appointed: 12 May 2020

Mojgan B.

Position: Director

Appointed: 06 April 2020

Peter B.

Position: Director

Appointed: 23 February 2006

Robert S.

Position: Director

Appointed: 06 April 2020

Resigned: 06 April 2021

Garry G.

Position: Director

Appointed: 01 October 2008

Resigned: 26 June 2012

Garry G.

Position: Secretary

Appointed: 01 October 2008

Resigned: 26 June 2012

Anthony B.

Position: Director

Appointed: 09 July 2007

Resigned: 17 January 2008

Colin H.

Position: Director

Appointed: 23 February 2006

Resigned: 19 July 2023

Anthony B.

Position: Secretary

Appointed: 23 February 2006

Resigned: 17 January 2008

Dla Piper Uk Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 November 2005

Resigned: 23 February 2006

Dla Piper Uk Nominees Limited

Position: Corporate Director

Appointed: 15 November 2005

Resigned: 23 February 2006

Dla Piper Uk Secretarial Services Limited

Position: Corporate Director

Appointed: 15 November 2005

Resigned: 23 February 2006

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Colin H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Colin H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rudnick Enterprises June 6, 2007
Broomco (3945) December 20, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 26th, July 2023
Free Download (28 pages)

Company search

Advertisements