"P.& B."ENGINEERING COMPANY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M12 5NG

Company number 00263728
Status Active
Incorporation Date 21 March 1932
Company Type Private Limited Company
Address BELLE VUE WORKS, BOUNDARY STREET, MANCHESTER, M12 5NG
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Second filing of Confirmation Statement dated 27/12/2016; Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 27 December 2016 with updates ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 10/04/2017. . The most likely internet sites of "P.& B."ENGINEERING COMPANY LIMITED are www.pbengineeringcompany.co.uk, and www.p-b-engineering-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and eight months. P B Engineering Company Limited is a Private Limited Company. The company registration number is 00263728. P B Engineering Company Limited has been working since 21 March 1932. The present status of the company is Active. The registered address of P B Engineering Company Limited is Belle Vue Works Boundary Street Manchester M12 5ng. . HAMPSON, David is a Secretary of the company. CORBIN, Hugh Arnold is a Director of the company. WHITBREAD, Neville Anthony Leonard is a Director of the company. Director CORBIN, John Arnold has been resigned. Director CRAWCOUR, Richard Hutton has been resigned. Director HAMILTON, Keith Miller has been resigned. Director WADE, Andrew has been resigned. Director WRIGHT, Leonard Peter has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary

Director
CORBIN, Hugh Arnold

80 years old


Resigned Directors

Director
CORBIN, John Arnold
Resigned: 09 July 1993
118 years old

Director
CRAWCOUR, Richard Hutton
Resigned: 31 December 1999
92 years old

Director
HAMILTON, Keith Miller
Resigned: 22 October 2014
77 years old

Director
WADE, Andrew
Resigned: 31 December 2000
Appointed Date: 16 September 1998
69 years old

Director
WRIGHT, Leonard Peter
Resigned: 01 March 2010
87 years old

Persons With Significant Control

Mr Neville Anthony Leonard Whitbread
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Hugh Arnold Corbin
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

"P.& B."ENGINEERING COMPANY LIMITED Events

10 Apr 2017
Second filing of Confirmation Statement dated 27/12/2016
20 Feb 2017
Accounts for a dormant company made up to 30 June 2016
01 Feb 2017
Confirmation statement made on 27 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 10/04/2017.

01 Mar 2016
Accounts for a dormant company made up to 30 June 2015
19 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 212,964

...
... and 79 more events
06 Jan 1987
Director resigned

22 Dec 1986
Accounts for a medium company made up to 30 June 1986

22 Dec 1986
Return made up to 12/12/86; full list of members

28 Nov 1986
New director appointed

28 Nov 1986
New director appointed

"P.& B."ENGINEERING COMPANY LIMITED Charges

6 August 1987
Legal mortgage
Delivered: 13 August 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2-14 (even) crompton crawley W. sussex tn: wsx 87427 and…
20 July 1987
Mortgage debenture
Delivered: 7 August 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 October 1984
Legal charge
Delivered: 30 October 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H factory premises k/a 2/14, crompton way, crawley, west…
10 October 1984
Charge over all book debts
Delivered: 16 October 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
11 January 1980
Charge
Delivered: 24 January 1980
Status: Satisfied
Persons entitled: Midland Bank LTD
Description: Floating charge on the undertaking and all property and…