This company is commonly known as Paul Engineering Company Limited. The company was founded 69 years ago and was given the registration number 00541369. The firm's registered office is in COVENTRY. You can find them at Victoria Works, North Street, Coventry, Warwickshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | PAUL ENGINEERING COMPANY LIMITED |
---|---|---|
Company Number | : | 00541369 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 1954 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Victoria Works, North Street, Coventry, Warwickshire, |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
120 Elkington Street, Courthouse Green, Coventry, CV6 7GJ | Secretary | 31 October 2002 | Active |
120 Elkington Street, Courthouse Green, Coventry, CV6 7GJ | Director | 01 January 1995 | Active |
69 Inchbrook Road, Kenilworth, CV8 2EW | Director | - | Active |
3 Dame Agnes Grove, Coventry, CV6 7HN | Director | 20 June 2006 | Active |
15 Worsfold Close, Allesley, Coventry, CV5 9FT | Secretary | - | Active |
19 Claremont Close, Bulkington, Bedworth, CV12 9RP | Secretary | 12 February 1999 | Active |
The Old Dairy, Barwell House Courtyard, Hinckley Road, Barwell, England, LE9 8DN | Director | - | Active |
3 Beechwood Court, Earlsdon, Coventry, CV5 6AE | Director | - | Active |
Mr David William Whitehouse | ||
Notified on | : | 22 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Dairy, Hinckley Road, Barwell, England, LE9 8DN |
Nature of control | : |
|
Mrs Kathleen Gwendoline Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Dairy, Barwell House Courtyard, Barwell, England, LE9 8DN |
Nature of control | : |
|
Mr William Graham Twigger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1937 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 69 Inchbrook Road, Kenilworth, England, CV8 2EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-13 | Officers | Termination director company with name termination date. | Download |
2021-09-13 | Officers | Change person director company with change date. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-06 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-13 | Officers | Change person director company with change date. | Download |
2018-06-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-13 | Officers | Change person director company with change date. | Download |
2018-01-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-05 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.