About

Registered Number: 00418227
Date of Incorporation: 28/08/1946 (77 years and 9 months ago)
Company Status: Active
Registered Address: 7 Rusbridge Close, Bognor Regis, West Sussex, PO21 3DU

 

Based in West Sussex, St.Pancras Engineering Works Ltd was setup in 1946, it's status is listed as "Active". Woodruff, Leo, Woodruff, Nicholas George, Danahar, Vicki, Woodruff, Brenda May, Phillips, Howard, Woodruff, Martin John, Woodruff, Nickolas George are listed as the directors of St.Pancras Engineering Works Ltd. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODRUFF, Nicholas George 15 July 2020 - 1
PHILLIPS, Howard 05 April 2005 18 July 2014 1
WOODRUFF, Martin John N/A 05 April 2005 1
WOODRUFF, Nickolas George N/A 05 April 2005 1
Secretary Name Appointed Resigned Total Appointments
WOODRUFF, Leo 12 May 2014 - 1
DANAHAR, Vicki 30 September 2008 12 May 2014 1
WOODRUFF, Brenda May 17 January 2005 30 September 2008 1

Filing History

Document Type Date
PSC07 - N/A 15 July 2020
AP01 - Appointment of director 15 July 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 06 September 2019
CH01 - Change of particulars for director 15 July 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 03 August 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 31 October 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 02 November 2014
TM01 - Termination of appointment of director 22 July 2014
TM01 - Termination of appointment of director 22 July 2014
AA - Annual Accounts 03 June 2014
TM02 - Termination of appointment of secretary 12 May 2014
AP03 - Appointment of secretary 12 May 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 29 May 2012
CH03 - Change of particulars for secretary 04 January 2012
CH01 - Change of particulars for director 04 January 2012
CH01 - Change of particulars for director 03 January 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 30 May 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 22 May 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 07 November 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 02 November 2007
AA - Annual Accounts 08 November 2006
363a - Annual Return 30 October 2006
363a - Annual Return 02 November 2005
AA - Annual Accounts 20 September 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 04 October 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 06 November 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 10 September 2002
363s - Annual Return 02 November 2001
AA - Annual Accounts 13 September 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 05 October 2000
363s - Annual Return 08 November 1999
AA - Annual Accounts 03 September 1999
363s - Annual Return 06 November 1998
AA - Annual Accounts 03 September 1998
363s - Annual Return 14 November 1997
AA - Annual Accounts 16 October 1997
AA - Annual Accounts 01 February 1997
363s - Annual Return 20 November 1996
AA - Annual Accounts 13 February 1996
363s - Annual Return 07 November 1995
363s - Annual Return 19 January 1995
AA - Annual Accounts 06 October 1994
AUD - Auditor's letter of resignation 30 September 1994
AA - Annual Accounts 01 February 1994
363s - Annual Return 27 October 1993
RESOLUTIONS - N/A 25 June 1993
RESOLUTIONS - N/A 25 June 1993
RESOLUTIONS - N/A 25 June 1993
AA - Annual Accounts 08 February 1993
363s - Annual Return 22 October 1992
395 - Particulars of a mortgage or charge 04 March 1992
AA - Annual Accounts 02 December 1991
363a - Annual Return 11 November 1991
363 - Annual Return 25 September 1990
AA - Annual Accounts 10 September 1990
AA - Annual Accounts 21 May 1990
363 - Annual Return 21 May 1990
AA - Annual Accounts 05 June 1989
363 - Annual Return 05 June 1989
363 - Annual Return 07 July 1988
AA - Annual Accounts 20 June 1988
287 - Change in situation or address of Registered Office 24 July 1987
395 - Particulars of a mortgage or charge 21 July 1987
363 - Annual Return 18 May 1987
AA - Annual Accounts 21 March 1987
AA - Annual Accounts 07 May 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 25 February 1992 Outstanding

N/A

Legal charge 08 July 1987 Outstanding

N/A

Legal charge 29 September 1981 Outstanding

N/A

Charge over all book debts 28 November 1980 Outstanding

N/A

Charge 26 October 1968 Outstanding

N/A

Mortgage 17 October 1968 Outstanding

N/A

Legal charge 08 March 1968 Outstanding

N/A

Legal charge 08 March 1968 Outstanding

N/A

Equitable charge by deposit of deeds 24 July 1967 Outstanding

N/A

Mortgage 25 November 1954 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.