UKBizDB.co.uk

PES (UK) LIMITED

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

This company is commonly known as Pes (uk) Limited. The company was founded 44 years ago and was given the registration number 01492922. The firm's registered office is in HINCKLEY. You can find them at Unit 1 Watling Close, Sketchley Meadows Business Park, Hinckley, Leicestershire. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:PES (UK) LIMITED
Company Number:01492922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1980
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Unit 1 Watling Close, Sketchley Meadows Business Park, Hinckley, Leicestershire, LE10 3EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Watling Close, Sketchley Meadows Business Park, Hinckley, LE10 3EZ

Secretary01 May 2021Active
Unit 1 Watling Close, Sketchley Meadows Business Park, Hinckley, LE10 3EZ

Director13 November 2017Active
Unit 1 Watling Close, Sketchley Meadows Business Park, Hinckley, LE10 3EZ

Director-Active
Unit 1 Watling Close, Sketchley Meadows Business Park, Hinckley, LE10 3EZ

Director-Active
Unit 1 Watling Close, Sketchley Meadows Business Park, Hinckley, LE10 3EZ

Director13 November 2017Active
Unit 1 Watling Close, Sketchley Meadows Business Park, Hinckley, LE10 3EZ

Secretary-Active
Unit 1 Watling Close, Sketchley Meadows Business Park, Hinckley, LE10 3EZ

Director-Active
Unit 1 Watling Close, Sketchley Meadows Business Park, Hinckley, LE10 3EZ

Director-Active

People with Significant Control

The Estate Of The Late Robert Elsey
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Address:Unit 1 Watling Close, Hinckley, LE10 3EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Mackenzie Kendall
Notified on:06 April 2016
Status:Active
Date of birth:August 1924
Nationality:British
Address:Unit 1 Watling Close, Hinckley, LE10 3EZ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Dr Christopher Neil Kendall
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Address:Unit 1 Watling Close, Hinckley, LE10 3EZ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Julie Elizabeth Elsey
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:Unit 1 Watling Close, Hinckley, LE10 3EZ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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
2024-02-08Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Persons with significant control

Change to a person with significant control.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Persons with significant control

Notification of a person with significant control.

Download
2023-12-06Persons with significant control

Notification of a person with significant control.

Download
2023-12-06Persons with significant control

Change to a person with significant control.

Download
2023-12-06Persons with significant control

Change to a person with significant control.

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-05-10Officers

Appoint person secretary company with name date.

Download
2021-05-10Officers

Termination secretary company with name termination date.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.