This company is commonly known as P & G Engineering & Welding Supplies Limited. The company was founded 29 years ago and was given the registration number 03012579. The firm's registered office is in SPARROWS WAY WESTBERE,. You can find them at Unit 4h Lakesview International, Business Park, Sparrows Way Westbere,, Canterbury, Kent. This company's SIC code is 46690 - Wholesale of other machinery and equipment.
Name | : | P & G ENGINEERING & WELDING SUPPLIES LIMITED |
---|---|---|
Company Number | : | 03012579 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4h Lakesview International, Business Park, Sparrows Way Westbere,, Canterbury, Kent, CT3 4JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4h Lakesview International, Business Park, Sparrows Way Westbere,, CT3 4JH | Director | 27 October 2021 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 20 January 1995 | Active |
1 Pippin Close, Sittingbourne, ME10 2QJ | Secretary | 20 January 1995 | Active |
Unit 4h Lakesview International, Business Park, Sparrows Way Westbere,, CT3 4JH | Secretary | 01 March 2000 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 20 January 1995 | Active |
1 Pippin Close, Sittingbourne, ME10 2QJ | Director | 20 January 1995 | Active |
Unit 4h Lakesview International, Business Park, Sparrows Way Westbere,, CT3 4JH | Director | 30 January 1995 | Active |
Jxd Holdings Ltd | ||
Notified on | : | 27 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 4h, Lakesview International Business Park, Sparrows Way, Canterbury, United Kingdom, CT3 4JH |
Nature of control | : |
|
Mr Peter Alan Wenham | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Address | : | Unit 4h Lakesview International, Sparrows Way Westbere,, CT3 4JH |
Nature of control | : |
|
Mrs Elaine Lilian Wenham | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Address | : | Unit 4h Lakesview International, Sparrows Way Westbere,, CT3 4JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Officers | Termination secretary company with name termination date. | Download |
2021-11-02 | Officers | Appoint person director company with name date. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-02 | Officers | Change person secretary company with change date. | Download |
2018-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-28 | Officers | Change person director company with change date. | Download |
2018-09-28 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.