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.
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 | : |
|
Registered Address | : | Precision House, Springfield Industrial Estate, Burnham On Crouch, Essex, CM0 8TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cornish & Sussex Suite, House 3, Lynderswood Business Park, Lynderswood Lane, Black Notley, United Kingdom, CM77 8JT | Secretary | 23 March 2000 | Active |
3 The Pippins, Burnham On Crouch, England, CM0 8DH | Director | 23 March 2000 | Active |
Cornish & Sussex Suite, House 3, Lynderswood Business Park, Lynderswood Lane, Black Notley, United Kingdom, CM77 8JT | Director | 23 March 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 23 March 2000 | Active |
Tudor Oaks St Peters Field, Burnham On Crouch, CM0 8NX | Director | 23 March 2000 | Active |
25 Beauchamps, Burnham On Crouch, CM0 8PR | Director | 23 March 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 23 March 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-21 | Accounts | Accounts amended with made up date. | Download |
2023-08-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-05 | Officers | Change person director company with change date. | Download |
2022-04-05 | Officers | Change person director company with change date. | Download |
2021-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-12 | Officers | Change person director company with change date. | Download |
2021-04-12 | Officers | Change person secretary company with change date. | Download |
2021-04-12 | Officers | Change person director company with change date. | Download |
2021-04-12 | Address | Change registered office address company with date old address new address. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-01 | Officers | Change person director company with change date. | Download |
2020-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.