About

Registered Number: 01679352
Date of Incorporation: 18/11/1982 (41 years and 5 months ago)
Company Status: Active
Registered Address: 8 Crondal Road, Bayton Road Industrial Estate, Exhall, Coventry, CV7 9NH

 

Based in Exhall in Coventry, P. & D. Engineering Ltd was established in 1982, it has a status of "Active". There are 5 directors listed for the organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VANDRIES, Philip Charles 13 April 2015 - 1
FARMER, Donald Albert N/A 14 October 1997 1
FARMER, Marion Irene N/A 14 October 1997 1
HARRIS, Pete John 01 April 1994 03 September 1997 1
WELLS, Timothy David 18 March 2001 31 December 2003 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 08 April 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 23 May 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 09 August 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 12 August 2015
TM02 - Termination of appointment of secretary 12 August 2015
TM01 - Termination of appointment of director 15 July 2015
TM01 - Termination of appointment of director 15 July 2015
AP01 - Appointment of director 14 April 2015
AP01 - Appointment of director 13 April 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 16 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 04 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 June 2011
MG01 - Particulars of a mortgage or charge 24 May 2011
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 10 June 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 22 August 2008
395 - Particulars of a mortgage or charge 08 July 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 26 June 2007
AA - Annual Accounts 15 September 2006
363a - Annual Return 25 August 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 22 September 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 13 August 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
363s - Annual Return 19 August 2003
287 - Change in situation or address of Registered Office 28 May 2003
AA - Annual Accounts 17 May 2003
363s - Annual Return 21 August 2002
AA - Annual Accounts 24 June 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 14 August 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 30 August 2000
AA - Annual Accounts 10 September 1999
363s - Annual Return 16 August 1999
363b - Annual Return 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
AA - Annual Accounts 15 June 1998
288a - Notice of appointment of directors or secretaries 07 November 1997
288b - Notice of resignation of directors or secretaries 03 November 1997
288b - Notice of resignation of directors or secretaries 03 November 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
288b - Notice of resignation of directors or secretaries 11 September 1997
AA - Annual Accounts 03 September 1997
363s - Annual Return 03 September 1997
363s - Annual Return 09 August 1996
AA - Annual Accounts 28 May 1996
363s - Annual Return 24 August 1995
AA - Annual Accounts 18 May 1995
363s - Annual Return 28 July 1994
AA - Annual Accounts 19 July 1994
288 - N/A 14 June 1994
AA - Annual Accounts 30 July 1993
363s - Annual Return 30 July 1993
AA - Annual Accounts 09 September 1992
363s - Annual Return 09 September 1992
AA - Annual Accounts 24 September 1991
363b - Annual Return 24 September 1991
AA - Annual Accounts 14 September 1990
363 - Annual Return 14 September 1990
287 - Change in situation or address of Registered Office 22 August 1989
AA - Annual Accounts 16 August 1989
363 - Annual Return 16 August 1989
AA - Annual Accounts 05 October 1988
363 - Annual Return 05 October 1988
363 - Annual Return 12 October 1987
AA - Annual Accounts 12 October 1987
363 - Annual Return 06 November 1986
AA - Annual Accounts 22 September 1986
395 - Particulars of a mortgage or charge 10 February 1983
NEWINC - New incorporation documents 18 November 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 20 May 2011 Outstanding

N/A

Debenture 03 July 2008 Fully Satisfied

N/A

Charge 07 February 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.