PIER RIGGING AND TESTING LIMITED
FAVERSHAM

Hellopages » Kent » Swale » ME13 9EJ

Company number 07375545
Status Active
Incorporation Date 14 September 2010
Company Type Private Limited Company
Address UPLANDS ENGINEERING LIMITED HIGH STREET ROAD, WATERHAM, FAVERSHAM, KENT, ME13 9EJ
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Secretary's details changed for Ms Kirstie Anne Fox on 7 September 2016; Register inspection address has been changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE England to South View Lower Wall Road West Hythe Hythe CT21 4NW. The most likely internet sites of PIER RIGGING AND TESTING LIMITED are www.pierriggingandtesting.co.uk, and www.pier-rigging-and-testing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. The distance to to Faversham Rail Station is 3.9 miles; to Canterbury West Rail Station is 5.1 miles; to Canterbury East Rail Station is 5.5 miles; to Wye Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pier Rigging and Testing Limited is a Private Limited Company. The company registration number is 07375545. Pier Rigging and Testing Limited has been working since 14 September 2010. The present status of the company is Active. The registered address of Pier Rigging and Testing Limited is Uplands Engineering Limited High Street Road Waterham Faversham Kent Me13 9ej. The company`s financial liabilities are £11.38k. It is £-23.04k against last year. The cash in hand is £4.98k. It is £0.44k against last year. And the total assets are £26.8k, which is £-11.05k against last year. FOX, Kirstie Anne is a Secretary of the company. HITCH, Stephen Lewis is a Director of the company. WEST, Trevor William is a Director of the company. Secretary RUSSELL, Lesley Anne has been resigned. Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COWDRY, John Jeremy Arthur has been resigned. Director DENT, Leonard has been resigned. Director RUSSELL, Lesley Anne has been resigned. The company operates in "Manufacture of lifting and handling equipment".


pier rigging and testing Key Finiance

LIABILITIES £11.38k
-67%
CASH £4.98k
+9%
TOTAL ASSETS £26.8k
-30%
All Financial Figures

Current Directors

Secretary
FOX, Kirstie Anne
Appointed Date: 15 October 2012

Director
HITCH, Stephen Lewis
Appointed Date: 14 September 2010
61 years old

Director
WEST, Trevor William
Appointed Date: 14 September 2010
69 years old

Resigned Directors

Secretary
RUSSELL, Lesley Anne
Resigned: 06 September 2012
Appointed Date: 14 September 2010

Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 September 2010
Appointed Date: 14 September 2010

Director
COWDRY, John Jeremy Arthur
Resigned: 14 September 2010
Appointed Date: 14 September 2010
81 years old

Director
DENT, Leonard
Resigned: 06 September 2012
Appointed Date: 14 September 2010
80 years old

Director
RUSSELL, Lesley Anne
Resigned: 06 September 2012
Appointed Date: 14 September 2010
68 years old

Persons With Significant Control

Mr Stephen Lewis Hitch
Notified on: 14 September 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Trevor William West
Notified on: 14 September 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Linda Mary West
Notified on: 14 September 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PIER RIGGING AND TESTING LIMITED Events

16 Sep 2016
Confirmation statement made on 14 September 2016 with updates
07 Sep 2016
Secretary's details changed for Ms Kirstie Anne Fox on 7 September 2016
05 Sep 2016
Register inspection address has been changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE England to South View Lower Wall Road West Hythe Hythe CT21 4NW
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100

...
... and 22 more events
14 Sep 2010
Appointment of Mr Leonard Dent as a director
14 Sep 2010
Appointment of Mr Trevor William West as a director
14 Sep 2010
Termination of appointment of John Jeremy Arthur Cowdry as a director
14 Sep 2010
Termination of appointment of London Law Secretarial Limited as a secretary
14 Sep 2010
Incorporation