Pressed Steel Heritage Limited ESSEX


Founded in 1994, Pressed Steel Heritage, classified under reg no. 02999165 is an active company. Currently registered at 90 Hockley Road SS6 8EP, Essex the company has been in the business for thirty years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Martin S. and Neil B.. In addition one secretary - Martin S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Mervyn R. who worked with the the company until 2 July 2006.

Pressed Steel Heritage Limited Address / Contact

Office Address 90 Hockley Road
Office Address2 Rayleigh
Town Essex
Post code SS6 8EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02999165
Date of Incorporation Wed, 7th Dec 1994
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Passenger rail transport, interurban
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Martin S.

Position: Director

Appointed: 09 August 2009

Martin S.

Position: Secretary

Appointed: 02 July 2006

Neil B.

Position: Director

Appointed: 07 December 1994

Evan B.

Position: Director

Appointed: 02 July 2006

Resigned: 23 August 2015

Crs Legal Services Limited

Position: Nominee Secretary

Appointed: 07 December 1994

Resigned: 07 December 1994

Chris M.

Position: Director

Appointed: 07 December 1994

Resigned: 10 August 2001

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 07 December 1994

Resigned: 07 December 1994

Mervyn R.

Position: Secretary

Appointed: 07 December 1994

Resigned: 02 July 2006

Mervyn R.

Position: Director

Appointed: 07 December 1994

Resigned: 02 July 2006

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we identified, there is Neil B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Martin S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mervyn R., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Neil B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Martin S.

Notified on 24 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Mervyn R.

Notified on 6 April 2016
Ceased on 12 September 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand5 2935 5515 3425 2504 783
Current Assets12 63111 86818 13411 39213 020
Debtors2 9411 9208 3951 7453 840
Net Assets Liabilities 16 42752 90554 98457 554
Total Inventories4 3974 3974 3974 3974 397
Property Plant Equipment4 8264 59193 26290 813 
Other
Accumulated Depreciation Impairment Property Plant Equipment4 8555 0904 9857 4349 609
Additional Provisions Increase From New Provisions Recognised   487601
Creditors1083250 00238 24534 252
Increase From Depreciation Charge For Year Property Plant Equipment 235242 4492 450
Net Current Assets Liabilities12 52311 836-31 868-26 853-21 232
Other Creditors  50 00038 00034 000
Other Taxation Social Security Payable111245252
Property Plant Equipment Gross Cost9 6819 68198 24798 247 
Provisions  8 4898 9769 577
Provisions For Liabilities Balance Sheet Subtotal  8 4898 9769 577
Total Assets Less Current Liabilities17 34916 42761 39463 96067 131
Trade Debtors Trade Receivables2 9411 9208 3951 7453 840
Disposals Decrease In Depreciation Impairment Property Plant Equipment  129  
Disposals Property Plant Equipment  225  
Total Additions Including From Business Combinations Property Plant Equipment  42 900  
Total Increase Decrease From Revaluations Property Plant Equipment  45 891  
Trade Creditors Trade Payables107311  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 4th, September 2023
Free Download (10 pages)

Company search

Advertisements