Pallion Engineering Limited SUNDERLAND


Founded in 1991, Pallion Engineering, classified under reg no. 02579965 is an active company. Currently registered at Pallion Yard SR4 6LL, Sunderland the company has been in the business for thirty three years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 31st December 2021.

The firm has 2 directors, namely Alexander K., Jeremy F.. Of them, Alexander K., Jeremy F. have been with the company the longest, being appointed on 29 September 2017. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pallion Engineering Limited Address / Contact

Office Address Pallion Yard
Office Address2 Pallion
Town Sunderland
Post code SR4 6LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02579965
Date of Incorporation Tue, 5th Feb 1991
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th December
Company age 33 years old
Account next due date Sat, 30th Dec 2023 (131 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Alexander K.

Position: Director

Appointed: 29 September 2017

Jeremy F.

Position: Director

Appointed: 29 September 2017

Andreas P.

Position: Director

Resigned: 23 January 2018

James B.

Position: Director

Appointed: 03 November 1993

Resigned: 23 January 2018

Peter C.

Position: Secretary

Appointed: 21 January 1993

Resigned: 24 July 2019

Michael A.

Position: Secretary

Appointed: 01 September 1992

Resigned: 30 December 1992

Joseph C.

Position: Director

Appointed: 05 February 1992

Resigned: 12 June 1992

Brian H.

Position: Director

Appointed: 05 February 1992

Resigned: 31 July 2011

Gordon M.

Position: Secretary

Appointed: 05 February 1992

Resigned: 05 February 1993

Lou K.

Position: Director

Appointed: 05 February 1992

Resigned: 24 September 1998

Gordon M.

Position: Director

Appointed: 23 October 1991

Resigned: 31 August 1992

Richard J.

Position: Secretary

Appointed: 20 May 1991

Resigned: 23 October 1991

Alan D.

Position: Director

Appointed: 20 May 1991

Resigned: 17 December 2016

Robert C.

Position: Director

Appointed: 17 May 1991

Resigned: 21 January 1993

Peter C.

Position: Director

Appointed: 17 May 1991

Resigned: 23 January 2018

Michael A.

Position: Director

Appointed: 17 May 1991

Resigned: 30 December 1992

Susan D.

Position: Secretary

Appointed: 12 April 1991

Resigned: 20 May 1991

Richard J.

Position: Director

Appointed: 12 April 1991

Resigned: 20 May 1991

Paul C.

Position: Secretary

Appointed: 05 February 1991

Resigned: 12 April 1991

Timothy C.

Position: Nominee Director

Appointed: 05 February 1991

Resigned: 12 April 1991

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we identified, there is Pantelis K. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Diane K. This PSC owns 25-50% shares. Then there is Dimitrios M., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Pantelis K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Diane K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Dimitrios M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth413 91351 508      
Balance Sheet
Cash Bank On Hand  17 6555 535418 310327 64022 940231 215
Current Assets824 354765 63579 830218 331621 342441 759187 408467 446
Debtors589 024545 07262 175212 796203 032114 119164 468236 231
Net Assets Liabilities  -276 933-388 899-234 930124 804-102 128-226 808
Other Debtors  3 26489 05370 22871 01196 03661 828
Property Plant Equipment  2 141 5772 129 4361 663 2672 324 5652 314 8862 539 034
Cash Bank In Hand235 330220 563      
Net Assets Liabilities Including Pension Asset Liability413 91351 508      
Tangible Fixed Assets2 216 0762 185 303      
Reserves/Capital
Called Up Share Capital2 075 0002 075 000      
Profit Loss Account Reserve-3 659 360-4 010 170      
Shareholder Funds413 91351 508      
Other
Accumulated Depreciation Impairment Property Plant Equipment  5 123 7115 136 6595 149 4944 702 3354 712 0144 720 784
Additions Other Than Through Business Combinations Property Plant Equipment   807799  107 918
Average Number Employees During Period  555554
Bank Borrowings Overdrafts     3 33310 00010 000
Comprehensive Income Expense  -69 569-111 966    
Corporation Tax Payable    31 213   
Creditors  364 499602 825385 698461 012433 081321 947
Depreciation Rate Used For Property Plant Equipment   442332
Depreciation Transfer Revaluation Surplus Before Tax Increase Decrease In Equity  -5 116-5 116    
Disposals Property Plant Equipment    454 133   
Increase From Depreciation Charge For Year Property Plant Equipment   12 94812 83512 8279 6798 770
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases  60 19160 258471 600285 22349 78242 571
Net Current Assets Liabilities331 67846-284 669-384 494235 644-19 253-245 673145 499
Other Creditors  276 373490 205209 575220 95686 795105 239
Other Remaining Borrowings       750 000
Other Taxation Social Security Payable  6 8302 65321312 94017 46223 045
Profit Loss  -69 569-111 966    
Property Plant Equipment Gross Cost  7 265 2887 266 0956 812 7617 026 9007 026 9007 259 818
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment     -459 986  
Total Assets Less Current Liabilities2 547 7542 185 3491 856 9081 744 9421 898 9112 305 3122 069 2132 684 533
Total Increase Decrease From Revaluations Property Plant Equipment     214 139 125 000
Trade Creditors Trade Payables  81 296109 967144 697223 783318 824183 663
Trade Debtors Trade Receivables  58 911123 743132 80443 10868 432174 403
Creditors Due After One Year2 133 8412 133 841      
Creditors Due Within One Year492 676765 589      
Fixed Assets2 216 0762 185 303      
Number Shares Allotted 2 075 000      
Par Value Share 1      
Revaluation Reserve1 998 2731 986 678      
Secured Debts2 133 8412 133 841      
Share Capital Allotted Called Up Paid2 075 0002 075 000      
Tangible Fixed Assets Cost Or Valuation7 265 2887 265 288      
Tangible Fixed Assets Depreciation5 049 2125 079 985      
Tangible Fixed Assets Depreciation Charged In Period 30 773      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 8th, February 2024
Free Download (8 pages)

Company search

Advertisements