P & G Engineering & Welding Supplies Limited

General information

Name:

P & G Engineering & Welding Supplies Ltd

Office Address:

Unit 4H Lakesview International Business Park CT3 4JH Sparrows Way Westbere,

Number: 03012579

Incorporation date: 1995-01-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

P & G Engineering & Welding Supplies came into being in 1995 as a company enlisted under no 03012579, located at CT3 4JH Sparrows Way Westbere, at Unit 4H Lakesview International. It has been in business for 29 years and its official state is active. The company's SIC and NACE codes are 46690 which means Wholesale of other machinery and equipment. The business most recent financial reports cover the period up to 2023/03/31 and the latest annual confirmation statement was released on 2023/02/04.

When it comes to this limited company, the full extent of director's duties have so far been performed by John D. who was assigned this position on 2021-10-27. Since January 1995 Peter W., had been functioning as a director for the following limited company until the resignation in 2021. Furthermore another director, including Glyn R. gave up the position in 2000.

Financial data based on annual reports

Company staff

John D.

Role: Director

Appointed: 27 October 2021

Latest update: 22 January 2024

People with significant control

The companies that control this firm are as follows: Jxd Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Canterbury at Sparrows Way, Westbere, CT3 4JH, Kent and was registered as a PSC under the registration number 13671653.

Jxd Holdings Ltd
Address: Unit 4h, Lakesview International Business Park Sparrows Way, Westbere, Canterbury, Kent, CT3 4JH, United Kingdom
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13671653
Notified on 27 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Peter W.
Notified on 1 July 2016
Ceased on 27 October 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Elaine W.
Notified on 1 July 2016
Ceased on 27 October 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 18 February 2024
Confirmation statement last made up date 04 February 2023
Annual Accounts 26 August 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 26 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 5 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 31 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31 July 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts 18 August 2015
Date Approval Accounts 18 August 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Friday 31st March 2023 (AA)
filed on: 12th, September 2023
accounts
Free Download Download filing (4 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Anderson Phillips Accountants Limited

Address:

2 Exeter House Beaufort Court Sir Thomas Longley Road

Post code:

ME2 4FE

City / Town:

Rochester

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
29
Company Age

Closest companies