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.
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 | : |
|
Registered Address | : | 35 Bridge Business Centre, Beresford Way, Chesterfield, S41 9FG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Bridge Business Centre, Beresford Way, Chesterfield, S41 9FG | Secretary | 20 November 2017 | Active |
35, Bridge Business Centre, Beresford Way, Chesterfield, S41 9FG | Director | 11 June 1996 | Active |
35, Bridge Business Centre, Beresford Way, Chesterfield, S41 9FG | Director | 20 November 2017 | Active |
35, Bridge Business Centre, Beresford Way, Chesterfield, S41 9FG | Secretary | 24 July 1996 | Active |
35, Bridge Business Centre, Beresford Way, Chesterfield, S41 9FG | Secretary | 08 October 2013 | Active |
7 The Green, Totley, Sheffield, S17 4AT | Secretary | 25 November 1994 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 25 November 1994 | Active |
35, Bridge Business Centre, Beresford Way, Chesterfield, S41 9FG | Director | 25 November 1994 | Active |
35, Bridge Business Centre, Beresford Way, Chesterfield, S41 9FG | Director | 11 June 1996 | Active |
35, Bridge Business Centre, Beresford Way, Chesterfield, S41 9FG | Director | 25 November 1994 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 25 November 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Capital | Capital cancellation shares. | Download |
2017-12-18 | Capital | Capital return purchase own shares. | Download |
2017-12-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-23 | Officers | Termination director company with name termination date. | Download |
2017-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-23 | Officers | Termination secretary company with name termination date. | Download |
2017-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-23 | Officers | Appoint person secretary company with name date. | Download |
2017-11-23 | Officers | Appoint person director company with name date. | Download |
2017-05-03 | Officers | Termination director company with name termination date. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.