About

Registered Number: 02117413
Date of Incorporation: 31/03/1987 (37 years ago)
Company Status: Active
Registered Address: Unit 2 Hindley Green Business Park, Leigh Road, Hindley Green, Wigan, WN2 4TN,

 

P.E. Systems Ltd was founded on 31 March 1987 and has its registered office in Wigan, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. There are no directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 12 January 2020
AP01 - Appointment of director 14 November 2019
TM01 - Termination of appointment of director 14 November 2019
TM01 - Termination of appointment of director 14 November 2019
AP01 - Appointment of director 14 November 2019
AP01 - Appointment of director 14 November 2019
AP01 - Appointment of director 14 November 2019
TM02 - Termination of appointment of secretary 14 November 2019
PSC02 - N/A 14 November 2019
PSC07 - N/A 14 November 2019
PSC07 - N/A 14 November 2019
MR01 - N/A 06 November 2019
MR01 - N/A 06 November 2019
MR04 - N/A 04 November 2019
RP04CS01 - N/A 11 October 2019
RP04CS01 - N/A 11 October 2019
MR04 - N/A 01 August 2019
MR04 - N/A 01 August 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 27 September 2017
AD01 - Change of registered office address 27 January 2017
CS01 - N/A 26 January 2017
RESOLUTIONS - N/A 25 January 2017
CC04 - Statement of companies objects 25 January 2017
SH08 - Notice of name or other designation of class of shares 20 January 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 15 September 2014
MR05 - N/A 30 January 2014
MR05 - N/A 30 January 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 04 January 2013
AA01 - Change of accounting reference date 17 August 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 14 January 2011
CH01 - Change of particulars for director 14 January 2011
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 25 February 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 21 April 2008
363a - Annual Return 09 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 January 2008
353 - Register of members 09 January 2008
287 - Change in situation or address of Registered Office 09 January 2008
363s - Annual Return 11 March 2007
AA - Annual Accounts 28 February 2007
AA - Annual Accounts 23 March 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 22 February 2005
395 - Particulars of a mortgage or charge 13 December 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 19 December 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 17 March 2003
287 - Change in situation or address of Registered Office 14 August 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 02 March 2001
287 - Change in situation or address of Registered Office 20 October 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 03 November 1997
363a - Annual Return 12 March 1997
363a - Annual Return 26 November 1996
AA - Annual Accounts 04 November 1996
AA - Annual Accounts 09 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 1995
363a - Annual Return 15 August 1995
395 - Particulars of a mortgage or charge 23 May 1995
AA - Annual Accounts 01 March 1995
363s - Annual Return 17 August 1994
AA - Annual Accounts 05 May 1994
363b - Annual Return 30 March 1993
AA - Annual Accounts 06 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 1992
395 - Particulars of a mortgage or charge 16 April 1992
395 - Particulars of a mortgage or charge 15 April 1992
363a - Annual Return 05 February 1992
AA - Annual Accounts 04 November 1991
363 - Annual Return 13 January 1991
AA - Annual Accounts 28 November 1990
AA - Annual Accounts 16 November 1989
363 - Annual Return 16 November 1989
CERTNM - Change of name certificate 19 January 1989
AA - Annual Accounts 17 October 1988
363 - Annual Return 17 October 1988
395 - Particulars of a mortgage or charge 04 August 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 May 1987
288 - N/A 25 April 1987
288 - N/A 01 April 1987
287 - Change in situation or address of Registered Office 01 April 1987
CERTINC - N/A 31 March 1987
NEWINC - New incorporation documents 31 March 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2019 Outstanding

N/A

A registered charge 01 November 2019 Outstanding

N/A

Debenture 02 December 2004 Fully Satisfied

N/A

Debenture 18 May 1995 Fully Satisfied

N/A

Legal charge 31 March 1992 Fully Satisfied

N/A

Debenture 31 March 1992 Fully Satisfied

N/A

Debenture 30 July 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.