Background WavePink WaveYellow Wave

PROPRESS STEAMERS LIMITED (01826976)

PROPRESS STEAMERS LIMITED (01826976) is an active UK company. incorporated on 22 June 1984. with registered office in Brentwood. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PROPRESS STEAMERS LIMITED has been registered for 41 years. Current directors include OLIVER, Timothy Michael.

Company Number
01826976
Status
active
Type
ltd
Incorporated
22 June 1984
Age
41 years
Address
Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
OLIVER, Timothy Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPRESS STEAMERS LIMITED

PROPRESS STEAMERS LIMITED is an active company incorporated on 22 June 1984 with the registered office located in Brentwood. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PROPRESS STEAMERS LIMITED was registered 41 years ago.(SIC: 99999)

Status

active

Active since 41 years ago

Company No

01826976

LTD Company

Age

41 Years

Incorporated 22 June 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood, CM13 1AB,

Previous Addresses

Cambridge House 27 Cambridge Park Wanstead London E11 2PU
From: 22 June 1984To: 20 October 2022
Timeline

5 key events • 1984 - 2017

Funding Officers Ownership
Company Founded
Jun 84
Director Left
Mar 13
Director Joined
Mar 13
Owner Exit
Jul 17
New Owner
Jul 17
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

OLIVER, Timothy Michael

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Secretary
Appointed 01 Nov 1999

OLIVER, Timothy Michael

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born June 1963
Director
Appointed 21 Mar 2013

FILLERY, Sara

Resigned
Northenby House, NewburyRG15 0AY
Secretary
Appointed N/A
Resigned 01 Nov 1999

FILLERY, Brian Gordon

Resigned
27 Cambridge Park, WansteadE11 2PU
Born June 1950
Director
Appointed N/A
Resigned 21 Mar 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Timothy Michael Oliver

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born June 1963

Nature of Control

Significant influence or control
Notified 30 Jun 2017

Mr Brian Gordon Fillery

Ceased
Cambridge House, WansteadE11 2PU
Born June 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jul 2016
Ceased 19 Jul 2017
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 October 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 April 2023
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
18 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Dormant
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Dormant
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Dormant
5 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 July 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
288cChange of Particulars
Legacy
4 December 2008
363aAnnual Return
Legacy
29 September 2008
288cChange of Particulars
Legacy
29 September 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
14 August 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 January 2008
AAAnnual Accounts
Legacy
30 July 2007
363sAnnual Return (shuttle)
Legacy
13 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 July 2005
AAAnnual Accounts
Legacy
25 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 August 2004
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Resolution
20 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 October 2003
AAAnnual Accounts
Legacy
19 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 2002
AAAnnual Accounts
Resolution
15 August 2002
RESOLUTIONSResolutions
Legacy
15 August 2002
363sAnnual Return (shuttle)
Legacy
18 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 2001
AAAnnual Accounts
Resolution
18 September 2001
RESOLUTIONSResolutions
Legacy
20 July 2000
363sAnnual Return (shuttle)
Resolution
22 May 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 May 2000
AAAnnual Accounts
Legacy
15 November 1999
288cChange of Particulars
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 1999
AAAnnual Accounts
Resolution
28 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 July 1998
AAAnnual Accounts
Resolution
23 July 1998
RESOLUTIONSResolutions
Legacy
23 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 August 1997
AAAnnual Accounts
Resolution
22 August 1997
RESOLUTIONSResolutions
Legacy
22 August 1997
363sAnnual Return (shuttle)
Legacy
22 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1996
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 1995
AAAnnual Accounts
Legacy
13 July 1995
363sAnnual Return (shuttle)
Legacy
10 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 1993
AAAnnual Accounts
Legacy
7 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1992
AAAnnual Accounts
Legacy
15 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1992
AAAnnual Accounts
Legacy
18 July 1991
363b363b
Accounts With Accounts Type Full
7 February 1991
AAAnnual Accounts
Legacy
10 October 1990
363363
Accounts With Accounts Type Full
7 March 1990
AAAnnual Accounts
Legacy
29 September 1989
363363
Accounts With Accounts Type Full
20 October 1988
AAAnnual Accounts
Legacy
7 October 1988
363363
Accounts With Accounts Type Full
29 April 1988
AAAnnual Accounts
Legacy
29 April 1988
363363
Legacy
14 April 1988
363363
Legacy
9 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 December 1986
363363
Legacy
24 October 1986
288288
Accounts With Accounts Type Full
23 September 1986
AAAnnual Accounts
Legacy
23 September 1986
287Change of Registered Office
Incorporation Company
22 June 1984
NEWINCIncorporation
Miscellaneous
22 June 1984
MISCMISC