UKBizDB.co.uk

P2V ENGINEERING (DEVON) LIMITED

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

This company is commonly known as P2v Engineering (devon) Limited. The company was founded 7 years ago and was given the registration number 10265446. The firm's registered office is in EXETER. You can find them at C/o Castle Hill Insolvency 10 Orchard Court, Heron Road, Exeter, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:P2V ENGINEERING (DEVON) LIMITED
Company Number:10265446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 July 2016
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:C/o Castle Hill Insolvency 10 Orchard Court, Heron Road, Exeter, EX2 7LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, 24 Battle Road, Heathfield Industrial Estate, Newton Abbot, England, TQ12 6XU

Director15 October 2018Active
Unit 2, 24 Battle Road, Heathfield Industrial Estate, Newton Abbot, England, TQ12 6XU

Director15 October 2018Active
Unit 2, 24 Battle Road, Heathfield Industrial Estate, Newton Abbot, United Kingdom, TQ12 6RY

Director06 July 2016Active
Rotrex A/S, Industrigrenen 13, 2635 Ishoj, Denmark,

Director11 April 2018Active
Rotrex A/S, Industrigrenen 13, 2635 Ishoj, Denmark,

Director01 August 2016Active
Rotrex A/S, Industrigrenen 13, 2635 Ishoj, Denmark,

Director01 August 2016Active
Rotrex A/S, Industrigrenen 13, 2635 Ishoj, Denmark,

Director11 April 2018Active

People with Significant Control

Mrs Julia Kim Case
Notified on:15 October 2018
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Unit 2, 24 Battle Road, Heathfield Industrial Estate, Newton Abbot, England, TQ12 6XU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin William Case
Notified on:15 October 2018
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:Unit 2, 24 Battle Road, Heathfield Industrial Estate, Newton Abbot, England, TQ12 6XU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rotrex A/S
Notified on:12 September 2016
Status:Active
Country of residence:Denmark
Address:Industrigrenen 13, Dk-2635, Ishoj, Denmark,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Julia Kim Case
Notified on:06 July 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, 24 Battle Road, Newton Abbot, United Kingdom, TQ12 6RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 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
2023-05-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-02Address

Change registered office address company with date old address new address.

Download
2020-07-15Insolvency

Liquidation disclaimer notice.

Download
2020-04-22Address

Change registered office address company with date old address new address.

Download
2020-04-14Insolvency

Liquidation voluntary statement of affairs.

Download
2020-04-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-14Resolution

Resolution.

Download
2019-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Persons with significant control

Notification of a person with significant control.

Download
2018-10-29Persons with significant control

Notification of a person with significant control.

Download
2018-10-29Persons with significant control

Cessation of a person with significant control.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Officers

Termination director company with name termination date.

Download
2018-04-12Officers

Termination director company with name termination date.

Download
2018-04-11Officers

Appoint person director company with name date.

Download
2018-04-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.