UKBizDB.co.uk

P.E.S. ENGINEERING LIMITED

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

This company is commonly known as P.e.s. Engineering Limited. The company was founded 24 years ago and was given the registration number 03957628. The firm's registered office is in BURNHAM ON CROUCH. You can find them at Precision House, Springfield Industrial Estate, Burnham On Crouch, Essex. This company's SIC code is 25620 - Machining.

Company Information

Name:P.E.S. ENGINEERING LIMITED
Company Number:03957628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Precision House, Springfield Industrial Estate, Burnham On Crouch, Essex, CM0 8TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cornish & Sussex Suite, House 3, Lynderswood Business Park, Lynderswood Lane, Black Notley, United Kingdom, CM77 8JT

Secretary23 March 2000Active
3 The Pippins, Burnham On Crouch, England, CM0 8DH

Director23 March 2000Active
Cornish & Sussex Suite, House 3, Lynderswood Business Park, Lynderswood Lane, Black Notley, United Kingdom, CM77 8JT

Director23 March 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 March 2000Active
Tudor Oaks St Peters Field, Burnham On Crouch, CM0 8NX

Director23 March 2000Active
25 Beauchamps, Burnham On Crouch, CM0 8PR

Director23 March 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 March 2000Active

People with Significant Control

Mr Clifford Charles Lock
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:United Kingdom
Address:Cornish&Sussex Suite,House 3, Lynderswood Business Park, Black Notley, United Kingdom, CM77 8JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Martin Neil Lock
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:Cornish&Sussex Suite,House 3, Lynderswood Business Park, Black Notley, United Kingdom, CM77 8JT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-04-10Confirmation statement

Confirmation statement with updates.

Download
2023-08-21Accounts

Accounts amended with made up date.

Download
2023-08-10Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Persons with significant control

Change to a person with significant control.

Download
2022-04-05Persons with significant control

Change to a person with significant control.

Download
2022-04-05Persons with significant control

Change to a person with significant control.

Download
2022-04-05Persons with significant control

Change to a person with significant control.

Download
2022-04-05Officers

Change person director company with change date.

Download
2022-04-05Officers

Change person director company with change date.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Persons with significant control

Change to a person with significant control.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-04-12Officers

Change person secretary company with change date.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-04-12Address

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

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Persons with significant control

Change to a person with significant control.

Download
2020-04-01Officers

Change person director company with change date.

Download
2020-04-01Persons with significant control

Change to a person with significant control.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.