About

Registered Number: 01815863
Date of Incorporation: 14/05/1984 (39 years and 11 months ago)
Company Status: Active
Registered Address: The Sidings, Main Road, Colwich, Staffordshire, ST17 0XD,

 

Peter J Douglas Engineering Ltd was registered on 14 May 1984 and are based in Colwich in Staffordshire, it's status is listed as "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 this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.