UKBizDB.co.uk

P.E. SYSTEMS LIMITED

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

This company is commonly known as P.e. Systems Limited. The company was founded 37 years ago and was given the registration number 02117413. The firm's registered office is in WIGAN. You can find them at Unit 2 Hindley Green Business Park, Leigh Road, Hindley Green, Wigan, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:P.E. SYSTEMS LIMITED
Company Number:02117413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 2 Hindley Green Business Park, Leigh Road, Hindley Green, Wigan, England, WN2 4TN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Hindley Green Business Park, Leigh Road, Hindley Green, Wigan, England, WN2 4TN

Director01 November 2019Active
Unit 2, Hindley Green Business Park, Leigh Road, Hindley Green, Wigan, England, WN2 4TN

Director01 November 2019Active
Unit 2, Hindley Green Business Park, Leigh Road, Hindley Green, Wigan, England, WN2 4TN

Director01 November 2019Active
Unit 2, Hindley Green Business Park, Leigh Road, Hindley Green, Wigan, England, WN2 4TN

Director01 November 2019Active
3 Dalton Fold, Westhoughton, Bolton, BL5 2QN

Secretary-Active
3 Dalton Fold, Westhoughton, Bolton, BL5 2QN

Director-Active
Unit 2, Hindley Green Business Park, Leigh Road, Hindley Green, Wigan, England, WN2 4TN

Director-Active

People with Significant Control

Pe Systems Holdings Limited
Notified on:01 November 2019
Status:Active
Country of residence:England
Address:Unit 2, Hindley Green Business Park, Wigan, England, WN2 4TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs June Smith
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:Unit 2, Hindley Green Business Park, Leigh Road, Wigan, England, WN2 4TN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Smith
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:Unit 2, Hindley Green Business Park, Leigh Road, Wigan, England, WN2 4TN
Nature of control:
  • Ownership of shares 50 to 75 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 (6 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
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-28Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-11-14Officers

Termination secretary company with name termination date.

Download
2019-11-14Persons with significant control

Notification of a person with significant control.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-04Mortgage

Mortgage satisfy charge full.

Download
2019-10-11Miscellaneous

Legacy.

Download
2019-10-11Miscellaneous

Legacy.

Download
2019-08-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.