PALLION ENGINEERING LIMITED - SUNDERLAND
Company Profile | Company Filings |
Overview
PALLION ENGINEERING LIMITED is a Private Limited Company from SUNDERLAND and has the status: Active.
PALLION ENGINEERING LIMITED was incorporated 33 years ago on 05/02/1991 and has the registered number: 02579965. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/12/2023.
PALLION ENGINEERING LIMITED was incorporated 33 years ago on 05/02/1991 and has the registered number: 02579965. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/12/2023.
PALLION ENGINEERING LIMITED - SUNDERLAND
This company is listed in the following categories:
25990 - Manufacture of other fabricated metal products n.e.c.
25990 - Manufacture of other fabricated metal products n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2021 | 30/12/2023 |
Registered Office
PALLION YARD
SUNDERLAND
SR4 6LL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/01/2024 | 14/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALEXANDER WILLIAM KOLLAKIS | Feb 1980 | British | Director | 2017-09-29 | CURRENT |
MR JEREMY FLAX | Mar 1960 | British | Director | 2017-09-29 | CURRENT |
MR GORDON MCCRUM MCLELLAN | May 1944 | British | Director | RESIGNED | |
MR PETER CALLAGHAN | Oct 1949 | British | Secretary | 1993-01-21 UNTIL 2019-07-24 | RESIGNED |
MICHAEL ALLEN | Feb 1934 | British | Secretary | 1992-09-01 UNTIL 1992-12-30 | RESIGNED |
MISS SUSAN MARY DEAKIN | Oct 1965 | British | Secretary | 1991-04-12 UNTIL 1991-05-20 | RESIGNED |
PAUL MARCUS CATO | Secretary | 1991-02-05 UNTIL 1991-04-12 | RESIGNED | ||
RICHARD MARTIN VAUGHAN JONES | Aug 1959 | Secretary | 1991-05-20 UNTIL 1991-10-23 | RESIGNED | |
MR GORDON MCCRUM MCLELLAN | May 1944 | British | Secretary | 1991-10-23 UNTIL 1992-08-31 | RESIGNED |
FINANCE DIRECTOR GORDON MOLELLAN | Secretary | RESIGNED | |||
TIMOTHY JAMES CARE | Aug 1961 | British | Nominee Director | 1991-02-05 UNTIL 1991-04-12 | RESIGNED |
ALAN GEOFFREY DICKINSON | Aug 1936 | British | Director | 1991-05-20 UNTIL 2016-12-17 | RESIGNED |
MR ANDREAS PAPADAKIS | Nov 1948 | Greek | Director | RESIGNED | |
MR LOU KOLLARKS | Dec 1940 | British | Director | RESIGNED | |
RICHARD MARTIN VAUGHAN JONES | Aug 1959 | Director | 1991-04-12 UNTIL 1991-05-20 | RESIGNED | |
REV BRIAN HAILS | Sep 1933 | British | Director | RESIGNED | |
JAMES BALDWIN | Jun 1948 | British | Director | 1993-11-03 UNTIL 2018-01-23 | RESIGNED |
JOSEPH SAMUEL CRAIG | Jun 1931 | British | Director | RESIGNED | |
MR ROBERT ALLAN CLAY | Oct 1946 | British | Director | 1991-05-17 UNTIL 1993-01-21 | RESIGNED |
MR PETER CALLAGHAN | Oct 1949 | British | Director | 1991-05-17 UNTIL 2018-01-23 | RESIGNED |
MICHAEL ALLEN | Feb 1934 | British | Director | 1991-05-17 UNTIL 1992-12-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Diane Kollakis | 2016-04-06 | 7/1947 | Ownership of shares 25 to 50 percent | |
Mr Pantelis Kollakis | 2016-04-06 | 12/1948 | Ownership of shares 25 to 50 percent | |
Mr Dimitrios Manios | 2016-04-06 | 9/1975 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Pallion Engineering Limited Filleted accounts for Companies House (small and micro) | 2024-02-09 | 31-12-2022 | £231,215 Cash £-226,808 equity |
Pallion Engineering Limited Filleted accounts for Companies House (small and micro) | 2022-12-22 | 31-12-2021 | £22,940 Cash £-102,128 equity |
Pallion Engineering Limited Filleted accounts for Companies House (small and micro) | 2021-12-24 | 31-12-2020 | £327,640 Cash £124,804 equity |
Pallion Engineering Limited Filleted accounts for Companies House (small and micro) | 2020-12-24 | 31-12-2019 | £418,310 Cash £-234,930 equity |
Pallion Engineering Limited Company Accounts | 2019-09-27 | 31-12-2018 | £5,535 Cash £-388,899 equity |
Abbreviated Company Accounts - PALLION ENGINEERING LIMITED | 2016-09-30 | 31-12-2015 | £220,563 Cash £51,508 equity |