Advanced company searchLink opens in new window

PRESIDENT ENGINEERING GROUP LTD

Company number 07332395

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2017 AA Full accounts made up to 30 June 2016
21 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
21 Dec 2016 TM01 Termination of appointment of Peter Ager as a director on 4 October 2016
21 Dec 2016 TM01 Termination of appointment of Nicholas Clive Marvin as a director on 31 October 2016
12 May 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,032
12 Feb 2016 AA Group of companies' accounts made up to 30 June 2015
01 Feb 2016 AA01 Previous accounting period shortened from 31 October 2015 to 30 June 2015
24 Sep 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 1,032.00
21 Jul 2015 SH08 Change of share class name or designation
21 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 Jul 2015 AUD Auditor's resignation
08 Jul 2015 MR04 Satisfaction of charge 8 in full
08 Jul 2015 MR04 Satisfaction of charge 3 in full
07 Jul 2015 AP01 Appointment of Mr Peter Ager as a director on 1 July 2015
06 Jul 2015 CH01 Director's details changed for Mr Nicolas Clive Marvin on 1 July 2015
06 Jul 2015 AD01 Registered office address changed from President Park President Way Sheffield S4 7UR to Parker House 55 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 4SJ on 6 July 2015
06 Jul 2015 AP01 Appointment of Mr Nicolas Clive Marvin as a director on 1 July 2015
06 Jul 2015 AP01 Appointment of Mr James Alan David Elsey as a director on 1 July 2015
06 Jul 2015 TM01 Termination of appointment of Mark Andrew Henley as a director on 1 July 2015
06 Jul 2015 TM01 Termination of appointment of John David Waddington as a director on 1 July 2015
06 Jul 2015 TM01 Termination of appointment of Marie Cooper as a director on 1 July 2015
06 Jul 2015 TM01 Termination of appointment of David Matthew Bramwell as a director on 1 July 2015
06 Jul 2015 TM01 Termination of appointment of Mary Jeanine Broadhead as a director on 1 July 2015
06 Jul 2015 AP01 Appointment of Mr Graham Mark Ellinor as a director on 1 July 2015
15 Jun 2015 MR04 Satisfaction of charge 4 in full