P.J.DREW(ENGRAVERS)LIMITED
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 0HE

Company number 00846642
Status Active
Incorporation Date 23 April 1965
Company Type Private Limited Company
Address 8 TOLLGATE, STANBRIDGE EARLS, ROMSEY, HAMPSHIRE, SO51 0HE
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Micro company accounts made up to 30 September 2016; Confirmation statement made on 14 November 2016 with updates; Micro company accounts made up to 30 September 2015. The most likely internet sites of P.J.DREW(ENGRAVERS)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and six months. The distance to to Dean Rail Station is 5.5 miles; to Redbridge Rail Station is 6.5 miles; to Swaythling Rail Station is 7.8 miles; to St Denys Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P J Drew Engravers Limited is a Private Limited Company. The company registration number is 00846642. P J Drew Engravers Limited has been working since 23 April 1965. The present status of the company is Active. The registered address of P J Drew Engravers Limited is 8 Tollgate Stanbridge Earls Romsey Hampshire So51 0he. The company`s financial liabilities are £122.74k. It is £26.85k against last year. And the total assets are £213.33k, which is £59.14k against last year. SCOPES, Donna Lynn is a Secretary of the company. DREW, Mary Elizabeth is a Director of the company. DREW, Peter James is a Director of the company. SCOPES, Donna Lynn is a Director of the company. Secretary DREW, Mary Elizabeth has been resigned. Director PLANT, Linda Mary has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Key Finiance

LIABILITIES £122.74k
+28%
CASH n/a
TOTAL ASSETS £213.33k
+38%
All Financial Figures

Current Directors

Secretary
SCOPES, Donna Lynn
Appointed Date: 01 May 2001

Director
DREW, Mary Elizabeth

80 years old

Director
DREW, Peter James

83 years old

Director
SCOPES, Donna Lynn
Appointed Date: 01 May 2001
57 years old

Resigned Directors

Secretary
DREW, Mary Elizabeth
Resigned: 31 January 2013

Director
PLANT, Linda Mary
Resigned: 31 January 2013
Appointed Date: 17 June 1994
56 years old

Persons With Significant Control

Mrs Mary Elizabeth Drew
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter James Drew
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P.J.DREW(ENGRAVERS)LIMITED Events

30 Mar 2017
Micro company accounts made up to 30 September 2016
28 Nov 2016
Confirmation statement made on 14 November 2016 with updates
29 Jun 2016
Micro company accounts made up to 30 September 2015
11 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 250

30 Jun 2015
Micro company accounts made up to 30 September 2014
...
... and 82 more events
28 Feb 1989
Full accounts made up to 31 March 1988

17 Dec 1987
Return made up to 31/10/87; full list of members

25 Nov 1987
Full accounts made up to 31 March 1987

16 Apr 1987
Return made up to 14/01/87; full list of members

26 Feb 1987
Full accounts made up to 31 March 1986

P.J.DREW(ENGRAVERS)LIMITED Charges

14 May 1998
Legal mortgage
Delivered: 26 May 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 3-4 lower vicarage road woolston…
20 August 1992
Mortgage debenture
Delivered: 26 August 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 August 1992
Legal mortgage
Delivered: 26 August 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 and 8 lower vicarage road woolston hampshire t/n HP400152…
29 April 1977
Legal mortgage
Delivered: 5 May 1977
Status: Satisfied on 15 September 1992
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as 7A clarkes road, kingston…
29 April 1977
Legal mortgage
Delivered: 5 May 1977
Status: Satisfied on 15 September 1992
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as:- 7 cuthlet road kingston…