P R ENGINEERING LIMITED - CHESTERFIELD
Company Profile | Company Filings |
Overview
P R ENGINEERING LIMITED is a Private Limited Company from CHESTERFIELD and has the status: Active.
P R ENGINEERING LIMITED was incorporated 29 years ago on 25/11/1994 and has the registered number: 02994916. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
P R ENGINEERING LIMITED was incorporated 29 years ago on 25/11/1994 and has the registered number: 02994916. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
P R ENGINEERING LIMITED - CHESTERFIELD
This company is listed in the following categories:
46520 - Wholesale of electronic and telecommunications equipment and parts
46520 - Wholesale of electronic and telecommunications equipment and parts
46690 - Wholesale of other machinery and equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
35 BRIDGE BUSINESS CENTRE
CHESTERFIELD
S41 9FG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/11/2023 | 09/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARK ROBERTS | Sep 1984 | British | Director | 2017-11-20 | CURRENT |
IAN PHILIP ROBERTS | Feb 1955 | British | Director | 1996-06-11 | CURRENT |
DIANA ROBERTS | Secretary | 2017-11-20 | CURRENT | ||
PHILIP HENRY ROBERTS | Sep 1923 | British | Director | 1994-11-25 UNTIL 2017-05-01 | RESIGNED |
MICHAEL DAVID ROBERTS | Jan 1960 | British | Director | 1996-06-11 UNTIL 2017-11-20 | RESIGNED |
JEAN ROBERTS | Aug 1926 | Director | 1994-11-25 UNTIL 2013-03-22 | RESIGNED | |
MR WILLIAM ANDREW JOSEPH TESTER | Jun 1962 | British | Nominee Director | 1994-11-25 UNTIL 1994-11-25 | RESIGNED |
HOWARD THOMAS | May 1945 | Nominee Secretary | 1994-11-25 UNTIL 1994-11-25 | RESIGNED | |
PHILIP HENRY ROBERTS | Sep 1923 | British | Secretary | 1994-11-25 UNTIL 1996-07-24 | RESIGNED |
MR MICHAEL DAVID ROBERTS | Secretary | 2013-10-08 UNTIL 2017-11-20 | RESIGNED | ||
JEAN ROBERTS | Aug 1926 | Secretary | 1996-07-24 UNTIL 2013-03-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael David Roberts | 2016-11-25 - 2017-11-20 | 1/1960 | Chesterfield | Ownership of shares 25 to 50 percent |
Mr Ian Philip Roberts | 2016-11-25 | 2/1955 | Chesterfield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
P R ENGINEERING LIMITED | 2023-11-26 | 31-03-2023 | £56,176 Cash £284,857 equity |
P R ENGINEERING LIMITED | 2022-12-22 | 31-03-2022 | £68,389 Cash £313,164 equity |
P R ENGINEERING LIMITED | 2021-12-18 | 31-03-2021 | £170,307 Cash £282,968 equity |
P R ENGINEERING LIMITED | 2020-12-18 | 31-03-2020 | £34,551 Cash £135,883 equity |
P R ENGINEERING LIMITED | 2019-12-18 | 31-03-2019 | £2,822 Cash £119,969 equity |
P R ENGINEERING LIMITED | 2018-12-14 | 31-03-2018 | £5,179 Cash £117,339 equity |
P R ENGINEERING LIMITED | 2017-12-12 | 31-03-2017 | £47,932 Cash £141,108 equity |
Abbreviated Company Accounts - P R ENGINEERING LIMITED | 2016-12-16 | 31-03-2016 | £53,983 Cash £149,048 equity |