Presscoast Limited LONDON


Presscoast started in year 1988 as Private Limited Company with registration number 02247073. The Presscoast company has been functioning successfully for 36 years now and its status is active. The firm's office is based in London at Thomas Harris 1929 Shop Merton Abbey Mills. Postal code: SW19 2RD.

At the moment there are 2 directors in the the company, namely Reza T. and Sharam A.. In addition one secretary - Reza T. - is with the firm. As of 29 March 2024, there were 2 ex secretaries - Shahriar N., Hamid T. and others listed below. There were no ex directors.

Presscoast Limited Address / Contact

Office Address Thomas Harris 1929 Shop Merton Abbey Mills
Office Address2 18 Watermill Way
Town London
Post code SW19 2RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02247073
Date of Incorporation Fri, 22nd Apr 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Reza T.

Position: Secretary

Appointed: 27 November 2015

Reza T.

Position: Director

Appointed: 24 March 2014

Sharam A.

Position: Director

Appointed: 31 March 1992

Shahriar N.

Position: Secretary

Appointed: 01 October 1999

Resigned: 25 November 2015

Hamid T.

Position: Secretary

Appointed: 31 March 1992

Resigned: 23 September 1999

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Sharam A. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sharam A.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth246 134296 063345 103       
Balance Sheet
Current Assets 11 05510 73614 57311 9709 1739 19727 8557 0118 656
Net Assets Liabilities  345 103395 297439 395477 435518 762568 988581 920604 360
Cash Bank In Hand13 66311 0555 053       
Debtors  5 683       
Net Assets Liabilities Including Pension Asset Liability246 134296 063345 103       
Tangible Fixed Assets1 505 4761 505 6191 504 776       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-586 854-536 925-487 885       
Shareholder Funds246 134296 063345 103       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -1 206-1 212-1 224-1 578-1 584-1 812-1 236-1 242
Average Number Employees During Period    111122
Creditors  1 169 2021 122 4731 075 0991 033 345991 55819 00016 18514 074
Depreciation Amortisation Expense  843778661  406345 
Fixed Assets1 505 4761 505 6191 504 7761 504 4091 503 7481 503 1851 502 7071 502 3021 501 9571 501 663
Net Current Assets Liabilities-1 252 654-1 209 272-1 159 673-1 107 900-1 063 129-1 024 172-982 361-912 502-902 616-881 987
Other Operating Income Format2       7 2223 051 
Profit Loss  49 04050 19444 097  50 22612 932 
Profit Loss On Ordinary Activities Before Tax  55 95857 26349 956  55 38817 775 
Staff Costs Employee Benefits Expense    5 750  13 01325 165 
Tax Tax Credit On Profit Or Loss On Ordinary Activities  6 9187 0695 859  5 1624 843 
Total Assets Less Current Liabilities252 822296 347345 103396 509440 619479 013520 346589 096599 341619 676
Turnover Revenue  68 80068 80068 800  78 56977 559 
Creditors Due After One Year6 688284        
Creditors Due Within One Year1 266 3171 220 3271 170 409       
Number Shares Allotted100100100       
Par Value Share 11       
Revaluation Reserve832 888832 888832 888       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Micro company accounts made up to 2023-03-31
filed on: 21st, June 2023
Free Download (6 pages)

Company search

Advertisements