UKBizDB.co.uk

PAUL ENGINEERING COMPANY LIMITED

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

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Victoria Works, North Street, Coventry, Warwickshire,
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
120 Elkington Street, Courthouse Green, Coventry, CV6 7GJ

Secretary31 October 2002Active
120 Elkington Street, Courthouse Green, Coventry, CV6 7GJ

Director01 January 1995Active
69 Inchbrook Road, Kenilworth, CV8 2EW

Director-Active
3 Dame Agnes Grove, Coventry, CV6 7HN

Director20 June 2006Active
15 Worsfold Close, Allesley, Coventry, CV5 9FT

Secretary-Active
19 Claremont Close, Bulkington, Bedworth, CV12 9RP

Secretary12 February 1999Active
The Old Dairy, Barwell House Courtyard, Hinckley Road, Barwell, England, LE9 8DN

Director-Active
3 Beechwood Court, Earlsdon, Coventry, CV5 6AE

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Persons with significant control

Notification of a person with significant control.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Persons with significant control

Cessation of a person with significant control.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-09-13Officers

Change person director company with change date.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Accounts

Accounts amended with accounts type total exemption full.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Persons with significant control

Change to a person with significant control.

Download
2018-06-13Officers

Change person director company with change date.

Download
2018-06-13Persons with significant control

Change to a person with significant control.

Download
2018-06-13Officers

Change person director company with change date.

Download
2018-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Confirmation statement

Confirmation statement with updates.

Download
2017-09-05Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.