P T F ENGINEERING LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 4BY
Company number 02442791
Status Active
Incorporation Date 14 November 1989
Company Type Private Limited Company
Address ROLWEY HOUSE, SCHOOL CLOSE CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 4BY
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Termination of appointment of Peter Raymond Hannam as a director on 8 September 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of P T F ENGINEERING LIMITED are www.ptfengineering.co.uk, and www.p-t-f-engineering.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-six years and three months. The distance to to St Denys Rail Station is 4.1 miles; to Romsey Rail Station is 4.5 miles; to Redbridge Rail Station is 5.5 miles; to Swanwick Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P T F Engineering Limited is a Private Limited Company. The company registration number is 02442791. P T F Engineering Limited has been working since 14 November 1989. The present status of the company is Active. The registered address of P T F Engineering Limited is Rolwey House School Close Chandlers Ford Eastleigh Hampshire So53 4by. The company`s financial liabilities are £465.3k. It is £123.59k against last year. The cash in hand is £116.66k. It is £85.16k against last year. And the total assets are £1207.33k, which is £358.18k against last year. WORLEY, Richard is a Secretary of the company. WORLEY, Michael James is a Director of the company. WORLEY, Richard John is a Director of the company. Secretary HANNAM, Peter Raymond has been resigned. Secretary WORLEY, Michael James has been resigned. Director ANDERSON, James Downie has been resigned. Director DOYLE, Stephen Richard has been resigned. Director FRENCH, Anthony Colin Wood has been resigned. Director HANNAM, Peter Raymond has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


p t f engineering Key Finiance

LIABILITIES £465.3k
+36%
CASH £116.66k
+270%
TOTAL ASSETS £1207.33k
+42%
All Financial Figures

Current Directors

Secretary
WORLEY, Richard
Appointed Date: 06 June 2011

Director
WORLEY, Michael James
Appointed Date: 14 September 2005
61 years old

Director
WORLEY, Richard John
Appointed Date: 14 September 2005
64 years old

Resigned Directors

Secretary
HANNAM, Peter Raymond
Resigned: 14 September 2005

Secretary
WORLEY, Michael James
Resigned: 06 June 2011
Appointed Date: 14 September 2005

Director
ANDERSON, James Downie
Resigned: 30 June 2011
Appointed Date: 15 September 2008
67 years old

Director
DOYLE, Stephen Richard
Resigned: 30 June 2011
Appointed Date: 17 November 1999
64 years old

Director
FRENCH, Anthony Colin Wood
Resigned: 03 February 2006
79 years old

Director
HANNAM, Peter Raymond
Resigned: 08 September 2016
77 years old

Persons With Significant Control

Mr Richard John Worley
Notified on: 14 November 2016
64 years old
Nature of control: Has significant influence or control

Mr Michael James Worley
Notified on: 14 November 2016
61 years old
Nature of control: Has significant influence or control

P T F ENGINEERING LIMITED Events

16 Nov 2016
Confirmation statement made on 14 November 2016 with updates
14 Sep 2016
Termination of appointment of Peter Raymond Hannam as a director on 8 September 2016
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100

28 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 73 more events
29 Aug 1990
Particulars of mortgage/charge

19 Jan 1990
Accounting reference date notified as 30/09

11 Dec 1989
Director resigned;new director appointed

11 Dec 1989
Secretary resigned;new secretary appointed

14 Nov 1989
Incorporation

P T F ENGINEERING LIMITED Charges

29 July 1997
Mortgage debenture
Delivered: 8 August 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 August 1990
Single debenture
Delivered: 29 August 1990
Status: Satisfied on 23 June 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…