PETER ROTHWELL BUILDING ENGINEERS LIMITED
ESSEX PETER ROTHWELL BUILDING SURVEYORS LIMITED PETER ROTHWELL ASSOCIATES PLANNING SUPERVISORS LIMITED

Hellopages » Essex » Southend-on-Sea » SS9 3PF

Company number 04625807
Status Active
Incorporation Date 30 December 2002
Company Type Private Limited Company
Address 39 EATON ROAD, LEIGH ON SEA, ESSEX, SS9 3PF
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 1 . The most likely internet sites of PETER ROTHWELL BUILDING ENGINEERS LIMITED are www.peterrothwellbuildingengineers.co.uk, and www.peter-rothwell-building-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Peter Rothwell Building Engineers Limited is a Private Limited Company. The company registration number is 04625807. Peter Rothwell Building Engineers Limited has been working since 30 December 2002. The present status of the company is Active. The registered address of Peter Rothwell Building Engineers Limited is 39 Eaton Road Leigh On Sea Essex Ss9 3pf. The company`s financial liabilities are £5.86k. It is £-1.57k against last year. And the total assets are £10.6k, which is £-4.42k against last year. ROTHWELL, David James William is a Secretary of the company. ROTHWELL, Peter is a Director of the company. Secretary CLARKE, Andrew John has been resigned. Secretary ROTHWELL, Jaqueline Margaret has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ROTHWELL, Jaqueline Margaret has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other engineering activities".


peter rothwell building engineers Key Finiance

LIABILITIES £5.86k
-22%
CASH n/a
TOTAL ASSETS £10.6k
-30%
All Financial Figures

Current Directors

Secretary
ROTHWELL, David James William
Appointed Date: 12 March 2007

Director
ROTHWELL, Peter
Appointed Date: 30 December 2002
94 years old

Resigned Directors

Secretary
CLARKE, Andrew John
Resigned: 12 March 2007
Appointed Date: 06 August 2006

Secretary
ROTHWELL, Jaqueline Margaret
Resigned: 05 August 2006
Appointed Date: 30 December 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 December 2002
Appointed Date: 30 December 2002

Director
ROTHWELL, Jaqueline Margaret
Resigned: 05 August 2006
Appointed Date: 30 December 2002
90 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 December 2002
Appointed Date: 30 December 2002

Persons With Significant Control

Mr Peter Rothwell
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – 75% or more

PETER ROTHWELL BUILDING ENGINEERS LIMITED Events

03 Jan 2017
Confirmation statement made on 30 December 2016 with updates
05 Oct 2016
Total exemption full accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1

16 Nov 2015
Total exemption small company accounts made up to 31 March 2015
30 Dec 2014
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1

...
... and 41 more events
08 Jan 2003
New secretary appointed;new director appointed
08 Jan 2003
New director appointed
08 Jan 2003
Secretary resigned
08 Jan 2003
Director resigned
30 Dec 2002
Incorporation