About

Registered Number: 02039836
Date of Incorporation: 22/07/1986 (37 years and 9 months ago)
Company Status: Active
Registered Address: 34 Pine Walk, Uckfield, East Sussex, TN22 1TU

 

Production Equipment Sales Ltd was founded on 22 July 1986, it's status is listed as "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WICKSON, Kevin 09 September 2009 - 1
BROWN, John Clarence N/A 02 April 2010 1
HILL, Jennine Susan 09 August 2007 01 August 2010 1
MILLER, John William N/A 04 July 2002 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 13 September 2011
AD01 - Change of registered office address 20 April 2011
AR01 - Annual Return 20 January 2011
AP01 - Appointment of director 14 October 2010
AA - Annual Accounts 25 September 2010
TM01 - Termination of appointment of director 31 August 2010
TM01 - Termination of appointment of director 19 April 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
288a - Notice of appointment of directors or secretaries 09 September 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 09 January 2008
288a - Notice of appointment of directors or secretaries 11 October 2007
AA - Annual Accounts 28 June 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 26 July 2006
363a - Annual Return 27 January 2006
287 - Change in situation or address of Registered Office 27 January 2006
AA - Annual Accounts 29 March 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 10 August 2004
363s - Annual Return 14 January 2004
287 - Change in situation or address of Registered Office 14 November 2003
287 - Change in situation or address of Registered Office 17 September 2003
AA - Annual Accounts 26 June 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 29 October 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 03 April 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 11 May 2000
363s - Annual Return 21 February 2000
AA - Annual Accounts 23 May 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 08 October 1998
287 - Change in situation or address of Registered Office 17 September 1998
363s - Annual Return 02 January 1998
AA - Annual Accounts 18 July 1997
363s - Annual Return 23 January 1997
AA - Annual Accounts 31 May 1996
363s - Annual Return 25 February 1996
AA - Annual Accounts 05 September 1995
287 - Change in situation or address of Registered Office 29 June 1995
363s - Annual Return 15 January 1995
363s - Annual Return 28 March 1994
AA - Annual Accounts 21 March 1994
AA - Annual Accounts 06 April 1993
363s - Annual Return 01 February 1993
AA - Annual Accounts 16 April 1992
363b - Annual Return 10 January 1992
287 - Change in situation or address of Registered Office 24 September 1991
AA - Annual Accounts 21 August 1991
363 - Annual Return 12 February 1991
AA - Annual Accounts 03 October 1990
288 - N/A 22 August 1990
363 - Annual Return 11 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1990
AA - Annual Accounts 17 August 1989
363 - Annual Return 14 April 1989
395 - Particulars of a mortgage or charge 28 March 1989
RESOLUTIONS - N/A 14 March 1989
AA - Annual Accounts 09 August 1988
288 - N/A 15 April 1988
288 - N/A 02 March 1988
363 - Annual Return 02 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 March 1988
PUC 2 - N/A 22 October 1987
288 - N/A 11 April 1987
CERTNM - Change of name certificate 18 December 1986
288 - N/A 17 December 1986
287 - Change in situation or address of Registered Office 29 November 1986
RESOLUTIONS - N/A 27 October 1986
288 - N/A 27 October 1986
CERTINC - N/A 22 July 1986
NEWINC - New incorporation documents 22 July 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 17 March 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.