P. & D. ENGINEERING LIMITED - EXHALL
Company Profile | Company Filings |
Overview
P. & D. ENGINEERING LIMITED is a Private Limited Company from EXHALL and has the status: Active.
P. & D. ENGINEERING LIMITED was incorporated 42 years ago on 18/11/1982 and has the registered number: 01679352. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2025.
P. & D. ENGINEERING LIMITED was incorporated 42 years ago on 18/11/1982 and has the registered number: 01679352. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2025.
P. & D. ENGINEERING LIMITED - EXHALL
This company is listed in the following categories:
25620 - Machining
25620 - Machining
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2023 | 30/09/2025 |
Registered Office
8 CRONDAL ROAD
EXHALL
COVENTRY
CV7 9NH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/07/2024 | 07/08/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JENNIFER VANDRIES | Jul 1980 | British | Director | 2015-04-13 | CURRENT |
MR PHILIP CHARLES VANDRIES | Mar 1982 | British | Director | 2015-04-13 | CURRENT |
TIMOTHY DAVID WELLS | May 1952 | British | Director | 2001-03-18 UNTIL 2003-12-31 | RESIGNED |
MR ROY RUSHBROOKE | May 1950 | British | Director | 1997-10-14 UNTIL 2015-06-20 | RESIGNED |
JANICE ANNE RUSHBROOKE | Nov 1948 | British | Director | 1997-10-14 UNTIL 2015-06-20 | RESIGNED |
PETE JOHN HARRIS | Jun 1944 | British | Director | 1994-04-01 UNTIL 1997-09-03 | RESIGNED |
MARION IRENE FARMER | Apr 1944 | British | Director | RESIGNED | |
DONALD ALBERT FARMER | British | Director | RESIGNED | ||
JANICE ANNE RUSHBROOKE | Nov 1948 | British | Secretary | 1997-10-14 UNTIL 2015-07-26 | RESIGNED |
DONALD ALBERT FARMER | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Vanbrooke Industries Limited | 2016-04-06 | Warrington |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
P._&_D._ENGINEERING_LIMIT - Accounts | 2024-06-29 | 31-12-2023 | £603,643 equity |
P._&_D._ENGINEERING_LIMIT - Accounts | 2023-06-21 | 31-12-2022 | £567,578 equity |
P._&_D._ENGINEERING_LIMIT - Accounts | 2022-04-02 | 31-12-2021 | £503,871 equity |
P._&_D._ENGINEERING_LIMIT - Accounts | 2021-04-02 | 31-12-2020 | £473,544 equity |
P._&_D._ENGINEERING_LIMIT - Accounts | 2020-04-09 | 31-12-2019 | £494,575 equity |
P._&_D._ENGINEERING_LIMIT - Accounts | 2019-05-24 | 31-12-2018 | £461,266 equity |
P._&_D._ENGINEERING_LIMIT - Accounts | 2018-08-22 | 31-12-2017 | £63,483 Cash £508,463 equity |
P._&_D._ENGINEERING_LIMIT - Accounts | 2017-09-30 | 31-12-2016 | £345,188 equity |
P._&_D._ENGINEERING_LIMIT - Accounts | 2015-03-18 | 31-12-2014 | £105,728 Cash £328,271 equity |