PEERLESS GAS CONTROLS LIMITED
BAGILLT FLINTSHIRE

Hellopages » Flintshire » Flintshire » CH6 6JD

Company number 01893827
Status Active
Incorporation Date 8 March 1985
Company Type Private Limited Company
Address WALWEN WORKS, BAGILLT ROAD, BAGILLT FLINTSHIRE, CH6 6JD
Home Country United Kingdom
Nature of Business 25620 - Machining, 28140 - Manufacture of taps and valves, 71121 - Engineering design activities for industrial process and production, 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registration of charge 018938270011, created on 20 October 2016; Confirmation statement made on 10 September 2016 with updates. The most likely internet sites of PEERLESS GAS CONTROLS LIMITED are www.peerlessgascontrols.co.uk, and www.peerless-gas-controls.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty years and eight months. Peerless Gas Controls Limited is a Private Limited Company. The company registration number is 01893827. Peerless Gas Controls Limited has been working since 08 March 1985. The present status of the company is Active. The registered address of Peerless Gas Controls Limited is Walwen Works Bagillt Road Bagillt Flintshire Ch6 6jd. The company`s financial liabilities are £302.95k. It is £35.99k against last year. The cash in hand is £105.64k. It is £-7.82k against last year. And the total assets are £725.01k, which is £215.12k against last year. CRUTCHLEY, Steven Dennis is a Secretary of the company. CRUTCHLEY, Steven Dennis is a Director of the company. WRIGHT, Paul Ian is a Director of the company. Secretary LEWIS, Gordon William has been resigned. Secretary O'BRIEN, Claire Louise has been resigned. Director KIRKHAM, Andrew Thomas has been resigned. Director LEWIS, Gordon William has been resigned. Director ORMESHER, Marshall has been resigned. Director SIMPSON, James has been resigned. Director SIMPSON, Simon has been resigned. The company operates in "Machining".


peerless gas controls Key Finiance

LIABILITIES £302.95k
+13%
CASH £105.64k
-7%
TOTAL ASSETS £725.01k
+42%
All Financial Figures

Current Directors

Secretary
CRUTCHLEY, Steven Dennis
Appointed Date: 20 December 2002

Director
CRUTCHLEY, Steven Dennis
Appointed Date: 30 March 2001
63 years old

Director
WRIGHT, Paul Ian
Appointed Date: 28 August 2007
62 years old

Resigned Directors

Secretary
LEWIS, Gordon William
Resigned: 21 October 1999

Secretary
O'BRIEN, Claire Louise
Resigned: 20 December 2002
Appointed Date: 21 October 1999

Director
KIRKHAM, Andrew Thomas
Resigned: 22 January 2011
Appointed Date: 06 January 2005
53 years old

Director
LEWIS, Gordon William
Resigned: 21 October 1999
91 years old

Director
ORMESHER, Marshall
Resigned: 01 August 2005
Appointed Date: 28 November 2002
71 years old

Director
SIMPSON, James
Resigned: 28 November 2002
80 years old

Director
SIMPSON, Simon
Resigned: 19 September 2003
Appointed Date: 27 March 2003
59 years old

Persons With Significant Control

Mr Steven Dennis Crutchley
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

PEERLESS GAS CONTROLS LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
05 Nov 2016
Registration of charge 018938270011, created on 20 October 2016
19 Oct 2016
Confirmation statement made on 10 September 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
23 Mar 2016
Satisfaction of charge 9 in full
...
... and 100 more events
23 Aug 1986
Return made up to 06/05/86; full list of members

23 Jul 1986
Accounts for a small company made up to 31 March 1986

06 Apr 1985
Particulars of property mortgage/charge
02 Apr 1985
Particulars of property mortgage/charge
08 Mar 1985
Certificate of incorporation

PEERLESS GAS CONTROLS LIMITED Charges

20 October 2016
Charge code 0189 3827 0011
Delivered: 5 November 2016
Status: Outstanding
Persons entitled: Finance Wales Investments (14) LTD
Description: Contains fixed charge…
8 January 2016
Charge code 0189 3827 0010
Delivered: 21 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Walgen works bagillt road bagillt flintshire…
18 December 2012
Debenture
Delivered: 28 December 2012
Status: Satisfied on 23 March 2016
Persons entitled: Steven Dennis Crutchley, Yianni Theodorou and Legal and General Assurance Society Limited as Trustees of the Peerless Gas Controls Limited Directors Pension Scheme
Description: By way of fixed charge, the haas vfo machining centre…
29 June 2009
Debenture
Delivered: 10 July 2009
Status: Satisfied on 2 January 2014
Persons entitled: Steven Dennis Crutchley and Yianni Thedorou & Legal & General Assurance Society LTD as Trustees of the Peerless Gas Controls LTD Directors Pension Scheme
Description: The robodrill T14I-alpha serial number POO4TH113 see image…
26 April 2007
Legal & general charge
Delivered: 3 May 2007
Status: Satisfied on 28 February 2016
Persons entitled: Abbey National PLC
Description: Walwen works bagillt road bagillt, all the uncalled…
16 November 2006
Fixed and floating charge
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
22 May 2006
Legal charge
Delivered: 2 June 2006
Status: Satisfied on 26 May 2007
Persons entitled: Barclays Bank PLC
Description: F/H walwen works bagillt road bagillt flintshire t/no…
3 November 1993
Legal charge
Delivered: 10 November 1993
Status: Satisfied on 3 December 2002
Persons entitled: Barclays Bank PLC
Description: Unit 2 forming part of premises k/a 5-11 tower street…
24 March 1991
Debenture
Delivered: 11 April 1991
Status: Satisfied on 26 May 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 1985
Plant and equipment mortgage
Delivered: 6 April 1985
Status: Satisfied on 12 February 1992
Persons entitled: Peerless Stampings Limited
Description: All the plant equipment furniture fittings motor vehicle…
27 March 1985
Single debenture
Delivered: 2 April 1985
Status: Satisfied on 12 September 1990
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…