Established in 1978, Pailton Engineering Ltd are based in Coventry. This company has 15 directors listed at Companies House. This company currently employs 101-250 people.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NOLLETT, Veronica | 05 July 2015 | - | 1 |
CLEAVER, Carl | 01 October 2000 | 07 May 2001 | 1 |
ELLAWAY, Greveill James | 30 November 2009 | 28 February 2014 | 1 |
HUMPHREY, Kevin Boyd | 23 August 2002 | 30 April 2016 | 1 |
KNIGHT, Timothy Stephen Carwardine | N/A | 26 February 1999 | 1 |
KRUGER, Keith Peter | 14 February 2013 | 19 September 2013 | 1 |
NOLLETT, Ralph Theodore | N/A | 31 December 1996 | 1 |
NOLLETT, Yvonne Theresa | N/A | 31 May 2004 | 1 |
PALMER, Ian Martin | 08 January 2015 | 08 January 2015 | 1 |
PEPLOW, John Flavell | 01 March 1999 | 16 February 2001 | 1 |
RANDLE, William Thomas | 04 July 1994 | 22 August 2002 | 1 |
ROBINSON, Geoffrey | 01 March 2012 | 31 December 2014 | 1 |
ROSE, Michael William | 01 January 1997 | 09 April 2003 | 1 |
VICARY, Barry Vincent | N/A | 26 February 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAPMAN, Christopher John | 07 April 2015 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 August 2020 | |
AA - Annual Accounts | 29 August 2019 | |
CS01 - N/A | 12 August 2019 | |
PSC07 - N/A | 27 February 2019 | |
TM01 - Termination of appointment of director | 27 February 2019 | |
AA - Annual Accounts | 05 October 2018 | |
CS01 - N/A | 22 August 2018 | |
PSC07 - N/A | 26 March 2018 | |
TM01 - Termination of appointment of director | 26 March 2018 | |
CS01 - N/A | 14 August 2017 | |
AA - Annual Accounts | 19 May 2017 | |
CH01 - Change of particulars for director | 09 January 2017 | |
CH01 - Change of particulars for director | 09 January 2017 | |
CS01 - N/A | 10 August 2016 | |
CS01 - N/A | 10 August 2016 | |
CH01 - Change of particulars for director | 14 July 2016 | |
MR04 - N/A | 31 May 2016 | |
AA - Annual Accounts | 03 May 2016 | |
TM01 - Termination of appointment of director | 03 May 2016 | |
CH01 - Change of particulars for director | 19 January 2016 | |
RP04 - N/A | 29 October 2015 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 20 August 2015 | |
AP01 - Appointment of director | 05 August 2015 | |
RESOLUTIONS - N/A | 27 July 2015 | |
SH01 - Return of Allotment of shares | 27 July 2015 | |
SH08 - Notice of name or other designation of class of shares | 27 July 2015 | |
AP03 - Appointment of secretary | 28 May 2015 | |
TM01 - Termination of appointment of director | 15 January 2015 | |
AP01 - Appointment of director | 09 January 2015 | |
AR01 - Annual Return | 08 January 2015 | |
AP01 - Appointment of director | 08 January 2015 | |
TM01 - Termination of appointment of director | 05 January 2015 | |
TM01 - Termination of appointment of director | 05 January 2015 | |
TM01 - Termination of appointment of director | 05 January 2015 | |
TM02 - Termination of appointment of secretary | 05 January 2015 | |
TM01 - Termination of appointment of director | 18 December 2014 | |
AA - Annual Accounts | 10 November 2014 | |
AP01 - Appointment of director | 10 July 2014 | |
AUD - Auditor's letter of resignation | 06 June 2014 | |
AP01 - Appointment of director | 31 October 2013 | |
AR01 - Annual Return | 30 October 2013 | |
AA - Annual Accounts | 07 October 2013 | |
TM01 - Termination of appointment of director | 30 September 2013 | |
MR01 - N/A | 02 July 2013 | |
AP01 - Appointment of director | 25 February 2013 | |
TM01 - Termination of appointment of director | 21 February 2013 | |
AP01 - Appointment of director | 21 February 2013 | |
CH01 - Change of particulars for director | 05 December 2012 | |
AR01 - Annual Return | 17 October 2012 | |
CH03 - Change of particulars for secretary | 17 October 2012 | |
CH01 - Change of particulars for director | 17 October 2012 | |
AA - Annual Accounts | 03 October 2012 | |
MG01 - Particulars of a mortgage or charge | 18 September 2012 | |
AP01 - Appointment of director | 24 July 2012 | |
DISS40 - Notice of striking-off action discontinued | 13 March 2012 | |
AA - Annual Accounts | 12 March 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 January 2012 | |
CH01 - Change of particulars for director | 08 December 2011 | |
AR01 - Annual Return | 12 September 2011 | |
DISS40 - Notice of striking-off action discontinued | 12 January 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 January 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 27 September 2010 | |
AP01 - Appointment of director | 27 September 2010 | |
CH01 - Change of particulars for director | 27 September 2010 | |
CH01 - Change of particulars for director | 27 September 2010 | |
CH01 - Change of particulars for director | 27 September 2010 | |
MG01 - Particulars of a mortgage or charge | 10 September 2010 | |
AA - Annual Accounts | 27 January 2010 | |
363a - Annual Return | 26 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 August 2009 | |
353 - Register of members | 26 August 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 26 August 2009 | |
287 - Change in situation or address of Registered Office | 26 August 2009 | |
AA - Annual Accounts | 26 May 2009 | |
395 - Particulars of a mortgage or charge | 19 May 2009 | |
288a - Notice of appointment of directors or secretaries | 23 September 2008 | |
363a - Annual Return | 22 September 2008 | |
288b - Notice of resignation of directors or secretaries | 04 March 2008 | |
288a - Notice of appointment of directors or secretaries | 04 March 2008 | |
363s - Annual Return | 23 October 2007 | |
AA - Annual Accounts | 18 September 2007 | |
AA - Annual Accounts | 28 September 2006 | |
363a - Annual Return | 16 August 2006 | |
AA - Annual Accounts | 03 November 2005 | |
363a - Annual Return | 02 August 2005 | |
288a - Notice of appointment of directors or secretaries | 15 December 2004 | |
288b - Notice of resignation of directors or secretaries | 15 December 2004 | |
AA - Annual Accounts | 24 November 2004 | |
363s - Annual Return | 30 July 2004 | |
288b - Notice of resignation of directors or secretaries | 20 July 2004 | |
AA - Annual Accounts | 21 November 2003 | |
363s - Annual Return | 19 September 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 September 2003 | |
288b - Notice of resignation of directors or secretaries | 07 May 2003 | |
AA - Annual Accounts | 02 November 2002 | |
288b - Notice of resignation of directors or secretaries | 09 October 2002 | |
288a - Notice of appointment of directors or secretaries | 09 October 2002 | |
363s - Annual Return | 23 July 2002 | |
288b - Notice of resignation of directors or secretaries | 21 February 2002 | |
AA - Annual Accounts | 03 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 September 2001 | |
363s - Annual Return | 06 August 2001 | |
288b - Notice of resignation of directors or secretaries | 31 May 2001 | |
288a - Notice of appointment of directors or secretaries | 11 December 2000 | |
363s - Annual Return | 15 August 2000 | |
AA - Annual Accounts | 28 June 2000 | |
363s - Annual Return | 20 August 1999 | |
AA - Annual Accounts | 05 August 1999 | |
169 - Return by a company purchasing its own shares | 07 April 1999 | |
288a - Notice of appointment of directors or secretaries | 19 March 1999 | |
288a - Notice of appointment of directors or secretaries | 19 March 1999 | |
RESOLUTIONS - N/A | 10 March 1999 | |
288b - Notice of resignation of directors or secretaries | 04 March 1999 | |
288b - Notice of resignation of directors or secretaries | 04 March 1999 | |
AA - Annual Accounts | 06 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 1998 | |
363s - Annual Return | 06 August 1998 | |
AA - Annual Accounts | 29 September 1997 | |
363s - Annual Return | 19 August 1997 | |
288a - Notice of appointment of directors or secretaries | 21 January 1997 | |
288b - Notice of resignation of directors or secretaries | 21 January 1997 | |
AA - Annual Accounts | 06 September 1996 | |
363s - Annual Return | 24 July 1996 | |
395 - Particulars of a mortgage or charge | 16 July 1996 | |
AA - Annual Accounts | 06 September 1995 | |
363s - Annual Return | 20 July 1995 | |
395 - Particulars of a mortgage or charge | 15 February 1995 | |
AA - Annual Accounts | 29 September 1994 | |
363s - Annual Return | 12 August 1994 | |
288 - N/A | 11 August 1994 | |
395 - Particulars of a mortgage or charge | 18 June 1994 | |
363a - Annual Return | 09 November 1993 | |
287 - Change in situation or address of Registered Office | 07 October 1993 | |
CERTNM - Change of name certificate | 06 September 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 August 1993 | |
395 - Particulars of a mortgage or charge | 09 August 1993 | |
AA - Annual Accounts | 25 June 1993 | |
AA - Annual Accounts | 09 September 1992 | |
363s - Annual Return | 14 August 1992 | |
395 - Particulars of a mortgage or charge | 08 January 1992 | |
363a - Annual Return | 15 October 1991 | |
AA - Annual Accounts | 09 October 1991 | |
AA - Annual Accounts | 04 September 1990 | |
363 - Annual Return | 04 September 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 August 1989 | |
AA - Annual Accounts | 24 July 1989 | |
363 - Annual Return | 24 July 1989 | |
PUC 2 - N/A | 08 November 1988 | |
AA - Annual Accounts | 03 October 1988 | |
363 - Annual Return | 03 October 1988 | |
AA - Annual Accounts | 21 October 1987 | |
363 - Annual Return | 21 October 1987 | |
288 - N/A | 23 June 1987 | |
395 - Particulars of a mortgage or charge | 07 January 1987 | |
RESOLUTIONS - N/A | 15 December 1986 | |
288 - N/A | 15 December 1986 | |
AA - Annual Accounts | 30 June 1986 | |
363 - Annual Return | 30 June 1986 | |
395 - Particulars of a mortgage or charge | 03 October 1978 | |
NEWINC - New incorporation documents | 05 July 1978 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 June 2013 | Outstanding |
N/A |
Guarantee & debenture | 12 September 2012 | Outstanding |
N/A |
Charge over bank account | 25 August 2010 | Outstanding |
N/A |
Legal charge | 01 May 2009 | Fully Satisfied |
N/A |
Legal charge | 15 July 1996 | Fully Satisfied |
N/A |
Legal charge | 09 February 1995 | Fully Satisfied |
N/A |
Legal charge | 17 June 1994 | Fully Satisfied |
N/A |
Legal charge | 28 July 1993 | Fully Satisfied |
N/A |
Debenture | 30 December 1991 | Fully Satisfied |
N/A |
Legal charge | 06 January 1987 | Fully Satisfied |
N/A |
Charge | 05 October 1979 | Fully Satisfied |
N/A |
Debenture | 25 September 1978 | Outstanding |
N/A |