Peter J Douglas Engineering Ltd was founded on 14 May 1984, it has a status of "Active". The current directors of this organisation are listed as Elliott, Alexander Robert, Hayle, David Nicholas, Hayle, David Nicholas, Davies, Anthony Raymond, Douglas, Glyn Peter, Lomas, Robert Thomas, Mills, Brian in the Companies House registry. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAYLE, David Nicholas | 04 November 2016 | - | 1 |
DAVIES, Anthony Raymond | 01 June 2004 | 26 March 2006 | 1 |
DOUGLAS, Glyn Peter | 06 April 2006 | 15 January 2010 | 1 |
LOMAS, Robert Thomas | 01 June 2001 | 31 March 2007 | 1 |
MILLS, Brian | 01 June 2001 | 15 January 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLIOTT, Alexander Robert | 28 November 2019 | - | 1 |
HAYLE, David Nicholas | 15 January 2010 | 10 March 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 April 2020 | |
AA - Annual Accounts | 01 April 2020 | |
AD01 - Change of registered office address | 06 December 2019 | |
AP03 - Appointment of secretary | 06 December 2019 | |
MR01 - N/A | 25 July 2019 | |
CS01 - N/A | 14 June 2019 | |
CVA4 - N/A | 14 June 2019 | |
CVA3 - N/A | 14 June 2019 | |
AA - Annual Accounts | 08 March 2019 | |
CVA3 - N/A | 03 March 2019 | |
LIQ MISC OC - N/A | 07 February 2019 | |
1.1 - Report of meeting approving voluntary arrangement | 07 February 2019 | |
CS01 - N/A | 14 April 2018 | |
AA - Annual Accounts | 14 March 2018 | |
CVA3 - N/A | 23 February 2018 | |
MR04 - N/A | 17 January 2018 | |
MR04 - N/A | 17 January 2018 | |
AD01 - Change of registered office address | 25 October 2017 | |
AD01 - Change of registered office address | 25 October 2017 | |
AA - Annual Accounts | 21 June 2017 | |
CS01 - N/A | 13 April 2017 | |
CS01 - N/A | 03 March 2017 | |
1.1 - Report of meeting approving voluntary arrangement | 23 January 2017 | |
AA - Annual Accounts | 08 January 2017 | |
RP04CS01 - N/A | 16 December 2016 | |
MR04 - N/A | 25 November 2016 | |
MR04 - N/A | 25 November 2016 | |
TM01 - Termination of appointment of director | 15 November 2016 | |
TM01 - Termination of appointment of director | 15 November 2016 | |
MR01 - N/A | 11 November 2016 | |
AP01 - Appointment of director | 10 November 2016 | |
AD01 - Change of registered office address | 10 November 2016 | |
AP01 - Appointment of director | 10 November 2016 | |
MR01 - N/A | 09 November 2016 | |
CS01 - N/A | 22 July 2016 | |
AP01 - Appointment of director | 03 May 2016 | |
TM01 - Termination of appointment of director | 12 January 2016 | |
AR01 - Annual Return | 20 July 2015 | |
AA - Annual Accounts | 11 June 2015 | |
TM01 - Termination of appointment of director | 15 January 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AR01 - Annual Return | 11 August 2014 | |
AP01 - Appointment of director | 26 March 2014 | |
AP01 - Appointment of director | 26 March 2014 | |
TM01 - Termination of appointment of director | 26 March 2014 | |
TM01 - Termination of appointment of director | 26 March 2014 | |
TM01 - Termination of appointment of director | 26 March 2014 | |
TM01 - Termination of appointment of director | 26 March 2014 | |
TM02 - Termination of appointment of secretary | 26 March 2014 | |
AA01 - Change of accounting reference date | 18 November 2013 | |
AR01 - Annual Return | 12 August 2013 | |
AA - Annual Accounts | 19 June 2013 | |
TM01 - Termination of appointment of director | 10 May 2013 | |
TM01 - Termination of appointment of director | 25 January 2013 | |
AR01 - Annual Return | 16 August 2012 | |
CH01 - Change of particulars for director | 16 August 2012 | |
CH01 - Change of particulars for director | 16 August 2012 | |
CH01 - Change of particulars for director | 16 August 2012 | |
CH01 - Change of particulars for director | 16 August 2012 | |
AA - Annual Accounts | 03 February 2012 | |
TM01 - Termination of appointment of director | 04 November 2011 | |
AR01 - Annual Return | 28 July 2011 | |
AP01 - Appointment of director | 02 June 2011 | |
AP01 - Appointment of director | 09 May 2011 | |
AA - Annual Accounts | 28 March 2011 | |
AR01 - Annual Return | 30 September 2010 | |
AP01 - Appointment of director | 19 May 2010 | |
AP01 - Appointment of director | 18 May 2010 | |
AP01 - Appointment of director | 18 May 2010 | |
AA - Annual Accounts | 10 March 2010 | |
TM02 - Termination of appointment of secretary | 21 January 2010 | |
TM01 - Termination of appointment of director | 21 January 2010 | |
TM01 - Termination of appointment of director | 21 January 2010 | |
AP03 - Appointment of secretary | 21 January 2010 | |
AUD - Auditor's letter of resignation | 07 November 2009 | |
363a - Annual Return | 29 July 2009 | |
CERTNM - Change of name certificate | 16 July 2009 | |
CERTNM - Change of name certificate | 26 June 2009 | |
AA - Annual Accounts | 09 January 2009 | |
287 - Change in situation or address of Registered Office | 14 November 2008 | |
363a - Annual Return | 23 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 September 2008 | |
225 - Change of Accounting Reference Date | 19 May 2008 | |
AA - Annual Accounts | 03 February 2008 | |
363a - Annual Return | 02 August 2007 | |
RESOLUTIONS - N/A | 05 June 2007 | |
RESOLUTIONS - N/A | 05 June 2007 | |
RESOLUTIONS - N/A | 05 June 2007 | |
RESOLUTIONS - N/A | 05 June 2007 | |
395 - Particulars of a mortgage or charge | 05 June 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 05 June 2007 | |
288b - Notice of resignation of directors or secretaries | 05 June 2007 | |
288a - Notice of appointment of directors or secretaries | 05 June 2007 | |
288a - Notice of appointment of directors or secretaries | 05 June 2007 | |
288a - Notice of appointment of directors or secretaries | 05 June 2007 | |
395 - Particulars of a mortgage or charge | 02 June 2007 | |
288b - Notice of resignation of directors or secretaries | 04 May 2007 | |
AA - Annual Accounts | 03 January 2007 | |
363a - Annual Return | 29 September 2006 | |
288a - Notice of appointment of directors or secretaries | 29 September 2006 | |
288b - Notice of resignation of directors or secretaries | 29 September 2006 | |
288a - Notice of appointment of directors or secretaries | 06 September 2006 | |
225 - Change of Accounting Reference Date | 19 June 2006 | |
AA - Annual Accounts | 05 April 2006 | |
288a - Notice of appointment of directors or secretaries | 28 November 2005 | |
363a - Annual Return | 09 August 2005 | |
AA - Annual Accounts | 07 April 2005 | |
363s - Annual Return | 19 August 2004 | |
AA - Annual Accounts | 15 March 2004 | |
363s - Annual Return | 08 August 2003 | |
363s - Annual Return | 16 April 2003 | |
AA - Annual Accounts | 08 April 2003 | |
RESOLUTIONS - N/A | 27 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 March 2003 | |
123 - Notice of increase in nominal capital | 27 March 2003 | |
AA - Annual Accounts | 22 March 2002 | |
288a - Notice of appointment of directors or secretaries | 22 March 2002 | |
288a - Notice of appointment of directors or secretaries | 22 March 2002 | |
363s - Annual Return | 14 August 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 June 2001 | |
AA - Annual Accounts | 12 December 2000 | |
395 - Particulars of a mortgage or charge | 02 December 2000 | |
363s - Annual Return | 01 August 2000 | |
AA - Annual Accounts | 21 March 2000 | |
363s - Annual Return | 27 July 1999 | |
AA - Annual Accounts | 12 February 1999 | |
363s - Annual Return | 21 August 1998 | |
AA - Annual Accounts | 23 March 1998 | |
363s - Annual Return | 11 August 1997 | |
AA - Annual Accounts | 02 December 1996 | |
363s - Annual Return | 14 August 1996 | |
AA - Annual Accounts | 14 March 1996 | |
363s - Annual Return | 07 August 1995 | |
AA - Annual Accounts | 13 April 1995 | |
363s - Annual Return | 26 July 1994 | |
AA - Annual Accounts | 07 March 1994 | |
287 - Change in situation or address of Registered Office | 25 August 1993 | |
363s - Annual Return | 23 August 1993 | |
AA - Annual Accounts | 01 April 1993 | |
395 - Particulars of a mortgage or charge | 04 September 1992 | |
363s - Annual Return | 29 July 1992 | |
AA - Annual Accounts | 23 March 1992 | |
363b - Annual Return | 08 August 1991 | |
AA - Annual Accounts | 26 September 1990 | |
363 - Annual Return | 26 September 1990 | |
AA - Annual Accounts | 14 November 1989 | |
AA - Annual Accounts | 06 April 1989 | |
363 - Annual Return | 06 April 1989 | |
363 - Annual Return | 02 February 1989 | |
288 - N/A | 16 August 1988 | |
AA - Annual Accounts | 14 January 1988 | |
363 - Annual Return | 14 January 1988 | |
287 - Change in situation or address of Registered Office | 07 August 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 03 March 1987 | |
AA - Annual Accounts | 28 February 1987 | |
AA - Annual Accounts | 28 February 1987 | |
363 - Annual Return | 28 February 1987 | |
288 - N/A | 19 July 1986 | |
363 - Annual Return | 30 June 1986 | |
287 - Change in situation or address of Registered Office | 03 May 1986 | |
CERTNM - Change of name certificate | 02 July 1984 | |
MISC - Miscellaneous document | 14 May 1984 | |
NEWINC - New incorporation documents | 14 May 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 July 2019 | Outstanding |
N/A |
A registered charge | 04 November 2016 | Fully Satisfied |
N/A |
A registered charge | 04 November 2016 | Outstanding |
N/A |
Legal mortgage | 31 May 2007 | Fully Satisfied |
N/A |
Debenture | 25 May 2007 | Fully Satisfied |
N/A |
Debenture | 22 November 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 02 September 1992 | Fully Satisfied |
N/A |