CHESTERFIELD SPECIAL CYLINDERS HOLDINGS PLC
- Legal registered address
- Chesterfield Special Cylinders Holdings Plc Meadowhall Road Sheffield United Kingdom S9 1BT Copied!
Current company directors
ALLEN, JOANNA CLAIRE
ALLEN, JOANNA CLAIRE
BUTTERWORTH, Michael Guy
COOPER, Timothy John
GARDNER, ROY ALAN
HADDLETON & CO LIMITED T/A HADDLETONS
HAMMELL, Stephen John
LOCKING, James
NEWMAN, BRIAN MORLEY
SALMON, Nicholas
STAVELEY, Richard Adam
WALTERS, Christopher Lee
WRIGHT, Arron Marc
View full details of company directors- Company number
- 06135104 Copied!
Accounts
Latest annual accounts were to 28 September 2024
Next annual accounts are due by 31 March 2026
Company financial year end is on 30 September 2025
Confirmation statement
Latest confirmation statement statement dated 2 March 2025
Next statement due by 16 March 2026
Nature of business (SIC)
70100 - Activities of head offices
Previous company names
Name | Date previous name changed |
---|---|
PRESSURE TECHNOLOGIES LIMITED | 25 May 2007 |
PRESSURE TECHNOLOGIES PLC | 20 March 2025 |
Latest company documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Second filing for the appointment of Mr Richard Adam Staveley as a director |
26/03/2526 March 2025 | Resolutions |
21/03/2521 March 2025 | Registered office address changed from Pressure Technologies Building Meadowhall Road Sheffield S9 1BT England to Chesterfield Special Cylinders Holdings Plc Meadowhall Road Sheffield S9 1BT on 2025-03-21 |
20/03/2520 March 2025 | Certificate of change of name |
06/03/256 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company