UKBizDB.co.uk

P R ENGINEERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as P R Engineering Limited. The company was founded 29 years ago and was given the registration number 02994916. The firm's registered office is in CHESTERFIELD. You can find them at 35 Bridge Business Centre, Beresford Way, Chesterfield, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:P R ENGINEERING LIMITED
Company Number:02994916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:35 Bridge Business Centre, Beresford Way, Chesterfield, S41 9FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Bridge Business Centre, Beresford Way, Chesterfield, S41 9FG

Secretary20 November 2017Active
35, Bridge Business Centre, Beresford Way, Chesterfield, S41 9FG

Director11 June 1996Active
35, Bridge Business Centre, Beresford Way, Chesterfield, S41 9FG

Director20 November 2017Active
35, Bridge Business Centre, Beresford Way, Chesterfield, S41 9FG

Secretary24 July 1996Active
35, Bridge Business Centre, Beresford Way, Chesterfield, S41 9FG

Secretary08 October 2013Active
7 The Green, Totley, Sheffield, S17 4AT

Secretary25 November 1994Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary25 November 1994Active
35, Bridge Business Centre, Beresford Way, Chesterfield, S41 9FG

Director25 November 1994Active
35, Bridge Business Centre, Beresford Way, Chesterfield, S41 9FG

Director11 June 1996Active
35, Bridge Business Centre, Beresford Way, Chesterfield, S41 9FG

Director25 November 1994Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director25 November 1994Active

People with Significant Control

Mr Michael David Roberts
Notified on:25 November 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:35, Bridge Business Centre, Chesterfield, S41 9FG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Philip Roberts
Notified on:25 November 2016
Status:Active
Date of birth:February 1955
Nationality:British
Address:35, Bridge Business Centre, Chesterfield, S41 9FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Capital

Capital cancellation shares.

Download
2017-12-18Capital

Capital return purchase own shares.

Download
2017-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2017-11-23Officers

Termination director company with name termination date.

Download
2017-11-23Persons with significant control

Change to a person with significant control.

Download
2017-11-23Officers

Termination secretary company with name termination date.

Download
2017-11-23Persons with significant control

Cessation of a person with significant control.

Download
2017-11-23Officers

Appoint person secretary company with name date.

Download
2017-11-23Officers

Appoint person director company with name date.

Download
2017-05-03Officers

Termination director company with name termination date.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.