P R ENGINEERING LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 9FG

Company number 02994916
Status Active
Incorporation Date 25 November 1994
Company Type Private Limited Company
Address 35 BRIDGE BUSINESS CENTRE, BERESFORD WAY, CHESTERFIELD, S41 9FG
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts, 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 November 2016 with updates; Current accounting period extended from 28 February 2016 to 31 March 2016. The most likely internet sites of P R ENGINEERING LIMITED are www.prengineering.co.uk, and www.p-r-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. P R Engineering Limited is a Private Limited Company. The company registration number is 02994916. P R Engineering Limited has been working since 25 November 1994. The present status of the company is Active. The registered address of P R Engineering Limited is 35 Bridge Business Centre Beresford Way Chesterfield S41 9fg. The company`s financial liabilities are £66.86k. It is £13.75k against last year. The cash in hand is £53.98k. It is £12.83k against last year. And the total assets are £208.78k, which is £2.96k against last year. ROBERTS, Michael David is a Secretary of the company. ROBERTS, Ian Philip is a Director of the company. ROBERTS, Michael David is a Director of the company. ROBERTS, Philip Henry is a Director of the company. Secretary ROBERTS, Jean has been resigned. Secretary ROBERTS, Philip Henry has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director ROBERTS, Jean has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


p r engineering Key Finiance

LIABILITIES £66.86k
+25%
CASH £53.98k
+31%
TOTAL ASSETS £208.78k
+1%
All Financial Figures

Current Directors

Secretary
ROBERTS, Michael David
Appointed Date: 08 October 2013

Director
ROBERTS, Ian Philip
Appointed Date: 11 June 1996
70 years old

Director
ROBERTS, Michael David
Appointed Date: 11 June 1996
65 years old

Director
ROBERTS, Philip Henry
Appointed Date: 25 November 1994
102 years old

Resigned Directors

Secretary
ROBERTS, Jean
Resigned: 22 March 2013
Appointed Date: 24 July 1996

Secretary
ROBERTS, Philip Henry
Resigned: 24 July 1996
Appointed Date: 25 November 1994

Nominee Secretary
THOMAS, Howard
Resigned: 25 November 1994
Appointed Date: 25 November 1994

Director
ROBERTS, Jean
Resigned: 22 March 2013
Appointed Date: 25 November 1994
99 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 25 November 1994
Appointed Date: 25 November 1994
63 years old

Persons With Significant Control

Mr Ian Philip Roberts
Notified on: 25 November 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Michael David Roberts
Notified on: 25 November 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P R ENGINEERING LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Dec 2016
Confirmation statement made on 25 November 2016 with updates
04 Feb 2016
Current accounting period extended from 28 February 2016 to 31 March 2016
07 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100

17 Jul 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 56 more events
06 Jul 1995
Accounting reference date notified as 31/08
02 Dec 1994
Director resigned;new director appointed

02 Dec 1994
Secretary resigned;new secretary appointed;new director appointed

02 Dec 1994
Registered office changed on 02/12/94 from: 16 st john street london EC1M 4AY

25 Nov 1994
Incorporation

P R ENGINEERING LIMITED Charges

26 November 2010
Legal mortgage
Delivered: 4 December 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 35 the bridge business centre dunston road…
27 March 2001
Debenture
Delivered: 30 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…