PEAL ENGINEERING LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » East Lindsey » PE23 5DW

Company number 01554356
Status Active
Incorporation Date 1 April 1981
Company Type Private Limited Company
Address ASHBY ROAD, SPILSBY, LINCOLNSHIRE, PE23 5DW
Home Country United Kingdom
Nature of Business 28930 - Manufacture of machinery for food, beverage and tobacco processing
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 15,000 . The most likely internet sites of PEAL ENGINEERING LIMITED are www.pealengineering.co.uk, and www.peal-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. The distance to to Wainfleet Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peal Engineering Limited is a Private Limited Company. The company registration number is 01554356. Peal Engineering Limited has been working since 01 April 1981. The present status of the company is Active. The registered address of Peal Engineering Limited is Ashby Road Spilsby Lincolnshire Pe23 5dw. . TONG, Edward Charles is a Secretary of the company. TONG, Charles Edmund is a Director of the company. Secretary MCARTHUR, Douglas Hugh has been resigned. Secretary TOON, Barbara Joyce has been resigned. Director BRUMPTON, Anthony Michael has been resigned. Director GRAHAM, Paul has been resigned. Director HOOK, David George has been resigned. Director MCARTHUR, Douglas Hugh has been resigned. Director TOON, Alan has been resigned. Director TOON, Barbara Joyce has been resigned. The company operates in "Manufacture of machinery for food, beverage and tobacco processing".


Current Directors

Secretary
TONG, Edward Charles
Appointed Date: 28 April 2015

Director
TONG, Charles Edmund
Appointed Date: 29 October 2004
70 years old

Resigned Directors

Secretary
MCARTHUR, Douglas Hugh
Resigned: 28 April 2015
Appointed Date: 29 October 2004

Secretary
TOON, Barbara Joyce
Resigned: 29 October 2004

Director
BRUMPTON, Anthony Michael
Resigned: 30 December 1994
81 years old

Director
GRAHAM, Paul
Resigned: 27 October 2004
Appointed Date: 04 February 1994
64 years old

Director
HOOK, David George
Resigned: 27 October 2004
Appointed Date: 04 February 1994
78 years old

Director
MCARTHUR, Douglas Hugh
Resigned: 28 April 2015
Appointed Date: 29 October 2004
74 years old

Director
TOON, Alan
Resigned: 29 October 2004
81 years old

Director
TOON, Barbara Joyce
Resigned: 29 October 2004
80 years old

Persons With Significant Control

Tong Engineering Ltd
Notified on: 6 November 2016
Nature of control: Ownership of shares – 75% or more

PEAL ENGINEERING LIMITED Events

19 Nov 2016
Confirmation statement made on 6 November 2016 with updates
11 Aug 2016
Accounts for a dormant company made up to 31 January 2016
14 Dec 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 15,000

13 Aug 2015
Accounts for a dormant company made up to 31 January 2015
28 Apr 2015
Termination of appointment of Douglas Hugh Mcarthur as a director on 28 April 2015
...
... and 87 more events
11 Apr 1988
Return made up to 30/03/88; full list of members

11 Apr 1988
Return made up to 31/12/87; full list of members

11 Apr 1988
Accounts for a small company made up to 30 April 1987

20 Nov 1986
Accounts for a small company made up to 30 April 1986

20 Nov 1986
Return made up to 13/11/86; full list of members

PEAL ENGINEERING LIMITED Charges

1 November 2004
Debenture
Delivered: 12 November 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…
1 November 2004
Second legal charge
Delivered: 3 November 2004
Status: Outstanding
Persons entitled: Alan Toon and Barbara Joyce Toon
Description: Units 3 and 15 holmes way boston road industrial estate…
30 July 1999
Legal charge
Delivered: 12 August 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit known as DC658/3 holmes way,boston road industrial…
20 May 1996
Legal charge
Delivered: 29 May 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 15 (DC658/15) holmes way boston road industrial estate…
24 September 1981
Debenture
Delivered: 30 September 1981
Status: Satisfied on 13 October 2004
Persons entitled: Barclays Bank LTD
Description: Fixed and floating charges over the undertaking and all…