UKBizDB.co.uk

PALLION ENGINEERING LIMITED

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

This company is commonly known as Pallion Engineering Limited. The company was founded 34 years ago and was given the registration number 02579965. The firm's registered office is in SUNDERLAND. You can find them at Pallion Yard, Pallion, Sunderland, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:PALLION ENGINEERING LIMITED
Company Number:02579965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Pallion Yard, Pallion, Sunderland, SR4 6LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44 - 48, Davies Street, Mayfair, London, England, W1K 5JA

Director29 September 2017Active
44-48, Davies Street, Mayfair, London, England, W1K 5JA

Director29 September 2017Active
78 Grangehill Road, Eltham, London, SE9 1SE

Secretary01 September 1992Active
174 Baxter Road, Town End Farm, Sunderland, SR5 4LP

Secretary21 January 1993Active
Cross House, Westgate Road, Newcastle Upon Tyne, NE99 1SB

Secretary05 February 1991Active
Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1NP

Secretary12 April 1991Active
63 Linden Road, Gosforth, Newcastle Upon Tyne, NE3 4HA

Secretary20 May 1991Active
33 Forest Road, Aberdeen, AB15 4BY

Secretary23 October 1991Active
33 Forest, Aberdeen, AB2 4BY

Secretary-Active
78 Grangehill Road, Eltham, London, SE9 1SE

Director17 May 1991Active
1 Christal Terrace, Fulwell, Sunderland, SR6 9HW

Director03 November 1993Active
174 Baxter Road, Town End Farm, Sunderland, SR5 4LP

Director17 May 1991Active
West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP

Nominee Director05 February 1991Active
12 Park Parade, Roker, Sunderland, SR6 9LU

Director17 May 1991Active
Woodlands 11 Duchess Park, Helensburgh, G84 9PY

Director-Active
Little Manor, Lavant, Chichester, PO18 0BQ

Director20 May 1991Active
Inhurst, 5 Hepscott Terrace, South Shields, NE33 4TH

Director-Active
Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1NP

Director12 April 1991Active
46 Berkeley Square, London, W1X 5DB

Director-Active
33 Forest Road, Aberdeen, AB15 4BY

Director-Active
46 Berkeley Square, London, W1X 5DB

Director-Active

People with Significant Control

Mr Pantelis Kollakis
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:Greek
Address:Pallion Yard, Sunderland, SR4 6LL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Diane Kollakis
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:Greek
Address:Pallion Yard, Sunderland, SR4 6LL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dimitrios Manios
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:Greek
Address:Pallion Yard, Sunderland, SR4 6LL
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.