Company number 01160560
Status Active
Incorporation Date 18 February 1974
Company Type Private Limited Company
Address COMMERCIAL RD, GOLDTHORPE INDUSTRIAL ESTATE, GOLDTHORPE, ROTHERHAM S YORKS, S63 9BL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Termination of appointment of Terence Postlethwaite as a director on 5 December 2016; Confirmation statement made on 31 December 2016 with updates; Termination of appointment of John Michael Penty as a director on 6 May 2016. The most likely internet sites of PRESSURE DESIGN & ENGINEERING LIMITED are www.pressuredesignengineering.co.uk, and www.pressure-design-engineering.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-one years and twelve months. Pressure Design Engineering Limited is a Private Limited Company.
The company registration number is 01160560. Pressure Design Engineering Limited has been working since 18 February 1974.
The present status of the company is Active. The registered address of Pressure Design Engineering Limited is Commercial Rd Goldthorpe Industrial Estate Goldthorpe Rotherham S Yorks S63 9bl. The company`s financial liabilities are £159.9k. It is £38.91k against last year. The cash in hand is £213.38k. It is £135.64k against last year. And the total assets are £395.78k, which is £97.71k against last year. GRUNDY, Andrew Nigel is a Director of the company. PENTY, David Martin is a Director of the company. POSTLETHWAITE, John Redrey is a Director of the company. Secretary PENTY, John Michael has been resigned. Director PENTY, John Michael has been resigned. Director POSTLETHWAITE, Terence has been resigned. The company operates in "Management consultancy activities other than financial management".
pressure design & engineering Key Finiance
LIABILITIES
£159.9k
+32%
CASH
£213.38k
+174%
TOTAL ASSETS
£395.78k
+32%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr David Martin Penty
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Andrew Nigel Grundy
Notified on: 30 June 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr John Postlethwaite
Notified on: 30 June 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PRESSURE DESIGN & ENGINEERING LIMITED Events
17 Jan 2017
Termination of appointment of Terence Postlethwaite as a director on 5 December 2016
17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 May 2016
Termination of appointment of John Michael Penty as a director on 6 May 2016
13 May 2016
Termination of appointment of John Michael Penty as a secretary on 6 May 2016
06 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 85 more events
22 Mar 1988
Return made up to 31/12/87; full list of members
01 Jul 1987
Accounts for a small company made up to 31 August 1986
12 Dec 1986
Full accounts made up to 31 August 1985
12 Dec 1986
Return made up to 15/11/86; full list of members
18 Feb 1974
Incorporation
12 April 1996
Mortgage debenture
Delivered: 3 May 1996
Status: Satisfied
on 6 October 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 April 1996
Legal mortgage
Delivered: 3 May 1996
Status: Satisfied
on 6 October 2012
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a commercial road goldthorpe industrial…
22 January 1996
Guarantee & debenture
Delivered: 9 February 1996
Status: Satisfied
on 17 August 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 January 1991
Series of debentures
Delivered: 12 February 1991
Status: Outstanding
2 October 1990
Legal charge
Delivered: 10 October 1990
Status: Satisfied
on 17 August 1996
Persons entitled: Barclays Bank PLC
Description: Unit bt 509/26 goldthorpe ind. Est. Goldthorpe south…
30 August 1990
Letter of charge
Delivered: 10 September 1990
Status: Satisfied
on 1 August 1997
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
14 February 1990
Debenture
Delivered: 20 February 1990
Status: Satisfied
on 17 August 1996
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
1 February 1986
Debenture
Delivered: 5 February 1986
Status: Satisfied
on 28 January 1991
Persons entitled: Barnsley Metropolitan Borough Council
Description: (Including trade fixtures) see doc M40 for details).. Fixed…