P R Engineering Limited CHESTERFIELD


Founded in 1994, P R Engineering, classified under reg no. 02994916 is an active company. Currently registered at 35 Bridge Business Centre S41 9FG, Chesterfield the company has been in the business for thirty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 2 directors in the the company, namely Mark R. and Ian R.. In addition one secretary - Diana R. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

P R Engineering Limited Address / Contact

Office Address 35 Bridge Business Centre
Office Address2 Beresford Way
Town Chesterfield
Post code S41 9FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02994916
Date of Incorporation Fri, 25th Nov 1994
Industry Wholesale of electronic and telecommunications equipment and parts
Industry Wholesale of other machinery and equipment
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Diana R.

Position: Secretary

Appointed: 20 November 2017

Mark R.

Position: Director

Appointed: 20 November 2017

Ian R.

Position: Director

Appointed: 11 June 1996

Michael R.

Position: Secretary

Appointed: 08 October 2013

Resigned: 20 November 2017

Jean R.

Position: Secretary

Appointed: 24 July 1996

Resigned: 22 March 2013

Michael R.

Position: Director

Appointed: 11 June 1996

Resigned: 20 November 2017

Philip R.

Position: Director

Appointed: 25 November 1994

Resigned: 01 May 2017

William T.

Position: Nominee Director

Appointed: 25 November 1994

Resigned: 25 November 1994

Howard T.

Position: Nominee Secretary

Appointed: 25 November 1994

Resigned: 25 November 1994

Philip R.

Position: Secretary

Appointed: 25 November 1994

Resigned: 24 July 1996

Jean R.

Position: Director

Appointed: 25 November 1994

Resigned: 22 March 2013

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we discovered, there is Ian R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Michael R. This PSC owns 25-50% shares.

Ian R.

Notified on 25 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael R.

Notified on 25 November 2016
Ceased on 20 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth130 674149 048       
Balance Sheet
Cash Bank On Hand 53 98347 9325 1792 82234 551170 30768 38956 176
Current Assets205 817208 777180 888185 816174 517206 158464 931428 561330 768
Debtors5 28943 14742 48123 75621 54326 94190 12673 67041 071
Net Assets Liabilities 149 048141 108117 339119 969135 883282 968313 164284 857
Property Plant Equipment 156 913154 292150 341146 325142 657140 877138 819138 070
Total Inventories 111 64790 475156 881150 152144 666204 498286 502233 521
Cash Bank In Hand41 15553 983       
Net Assets Liabilities Including Pension Asset Liability130 674149 048       
Stocks Inventory159 373111 647       
Tangible Fixed Assets160 237156 913       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve130 574148 948       
Shareholder Funds130 674149 048       
Other
Accumulated Depreciation Impairment Property Plant Equipment 43 41648 29353 78658 80162 46966 45271 05076 187
Average Number Employees During Period 55444455
Creditors 141 913126 904159 449149 475169 796286 695227 625167 317
Fixed Assets160 237156 913154 292150 341146 325142 657140 877138 819138 070
Increase From Depreciation Charge For Year Property Plant Equipment  4 8775 4935 0153 6683 9834 5985 137
Net Current Assets Liabilities53 11466 86453 98426 36725 04236 362178 236200 936163 451
Property Plant Equipment Gross Cost 200 329202 585204 127205 126205 126207 329209 869214 257
Total Additions Including From Business Combinations Property Plant Equipment  2 2561 542999 2 2032 5404 388
Total Assets Less Current Liabilities213 351223 777208 276176 708171 367179 019319 113339 755301 521
Creditors Due After One Year81 54074 729       
Creditors Due Within One Year152 703141 913       
Instalment Debts Due After5 Years49 73143 101       
Number Shares Allotted 100       
Par Value Share 1       
Provisions For Liabilities Charges1 137        
Secured Debts89 29881 869       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 916       
Tangible Fixed Assets Cost Or Valuation199 413200 329       
Tangible Fixed Assets Depreciation39 17643 416       
Tangible Fixed Assets Depreciation Charged In Period 4 240       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption small company accounts data made up to 2016-03-31
filed on: 15th, December 2016
Free Download (4 pages)

Company search

Advertisements