UKBizDB.co.uk

PLANNED MAINTENANCE ENGINEERING LIMITED

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

This company is commonly known as Planned Maintenance Engineering Limited. The company was founded 61 years ago and was given the registration number 00737307. The firm's registered office is in LEEDS. You can find them at Pwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:PLANNED MAINTENANCE ENGINEERING LIMITED
Company Number:00737307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 October 1962
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Pwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary01 July 2017Active
22 Ernle Road, Wimbledon, London, SW20 0HJ

Secretary-Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary10 July 2009Active
Russell Square House, 10-12 Russell Square, Bloomsbury, London, United Kingdom, WC1B 5EH

Secretary08 March 2005Active
28 Owen Road, Windlesham, GU20 6JG

Secretary12 May 1997Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director20 September 2011Active
22 Ernle Road, Wimbledon, London, SW20 0HJ

Director-Active
6 Birch Spinney, Mawsley, Kettering, NN14 1QW

Director19 October 2007Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director15 December 2010Active
1 Arundel Road, Kingston Upon Thames, KT1 3RX

Director-Active
Paddock End Boughton Hall Avenue, Send, Woking, GU23 7DD

Director-Active
Merrymead, Front Street, Churchill, Bristol, BS19 5NB

Director08 June 1999Active
16 Home Way, Petersfield, GU31 4EE

Director08 March 2005Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director15 January 2018Active
10 The Fairway, Fixby, Huddersfield, HD2 2HU

Director-Active
Solent View 3 Solent Way, Selsey, Chichester, PO20 0JR

Director-Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director28 September 2011Active
Sandlands, Roman Road, Dorking, RH4 3EU

Director08 March 2005Active
Carillion Canada Inc, 7077 Keele Street, 4th Floor Concord, Ontario, Canada, L4K 0B6

Director06 October 2011Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director08 March 2005Active
Brooklands, Gold Hill North, Chalfont St Peter, Nr Slough, SL9 9JG

Director30 January 2006Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director10 January 2014Active
1, Eversholt Street, London, United Kingdom, NW1 2DN

Director29 February 2012Active
Enton End Cottage, Station Lane, Milford, GU8 5AN

Director27 September 1999Active
Sunnyside Cottage, Guildford Road, Cranleigh, GU6 8PA

Director01 July 2003Active
12 Cedar Road, Winchmore Hill, London, N21 3HB

Director-Active
Laragh Burn, Riding Lane, Hildenborough, Tonbridge, TN11 9LL

Director-Active
1 Lodge Close, Howell Hill Grove, Ewell, KT17 3EA

Director01 July 2003Active
3 Ashcroft Park, Cobham, KT11 2DN

Director-Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director08 December 2011Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director20 September 2011Active
64 Burton Old Road West, Lichfield, WS13 6EN

Director01 May 1998Active
15 Lord North Street, Westminster, London, SW1P 3LD

Director01 July 1992Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director29 February 2012Active
35 Church Avenue, Sidcup, DA14 6BU

Director08 June 1999Active

People with Significant Control

Carillion Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2019-07-16Address

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

Download
2018-10-01Address

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

Download
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-07-03Officers

Termination secretary company with name termination date.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-06-11Officers

Appoint person secretary company with name date.

Download
2018-06-11Officers

Termination secretary company.

Download
2018-01-23Insolvency

Liquidation compulsory winding up order.

Download
2018-01-16Officers

Appoint person director company with name date.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-11-27Officers

Change person director company with change date.

Download
2017-11-27Officers

Change person secretary company with change date.

Download
2017-11-07Resolution

Resolution.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2017-09-25Officers

Termination director company with name termination date.

Download
2017-07-07Officers

Termination secretary company with name termination date.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Officers

Termination director company with name termination date.

Download
2017-01-03Officers

Change person director company with change date.

Download
2016-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-31Officers

Termination director company with name termination date.

Download
2016-10-27Officers

Change person director company with change date.

Download
2016-10-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.