Pinnell Road
Eltham
London
SE9 6AR
Director Name | William Denis Kidson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2003(25 years, 6 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Service And Contracts Executiv |
Correspondence Address | Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR |
Secretary Name | Mr Steven Mark Kavanagh |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 2009(31 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR |
Director Name | Michael Dennis Corcoran |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(13 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 09 March 2006) |
Role | Engineer |
Correspondence Address | 11 Ridgemount Avenue Shirley Croydon Surrey CR0 8TR |
Secretary Name | Michael Dennis Corcoran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | 11 Ridgemount Avenue Shirley Croydon Surrey CR0 8TR |
Secretary Name | Gerd Sonja Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 January 2004) |
Role | Company Director |
Correspondence Address | 5 Burnt Ash Lane Bromley Kent BR1 4DJ |
Secretary Name | Carol Eve Power |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 June 2009) |
Role | Pa To Managing Director |
Correspondence Address | 36 Blandford Avenue Beckenham Kent BR3 4QP |
Website | pts-jung.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01322 357080 |
Telephone region | Dartford |
Registered Address | Pump House Unit 12 Bilton Road Industrial Estate Erith Kent DA8 2AN |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Steven Mark Kavanagh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,054,696 |
Cash | £1,036,750 |
Current Liabilities | £575,381 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks from now) |
23 July 2001 | Delivered on: 31 July 2001 Satisfied on: 14 April 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
27 November 1989 | Delivered on: 1 December 1989 Satisfied on: 13 November 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
19 November 1987 | Delivered on: 24 November 1987 Satisfied on: 13 November 1998 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
18 November 1986 | Delivered on: 26 November 1986 Satisfied on: 13 November 1998 Persons entitled: Midland Bank PLC Classification: Charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
11 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
---|---|
12 December 2022 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
12 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
22 November 2021 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
12 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
21 April 2021 | Memorandum and Articles of Association (21 pages) |
21 April 2021 | Resolutions
|
9 October 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
2 June 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
22 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
25 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
15 December 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 May 2016 (10 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 May 2016 (10 pages) |
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
13 November 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
12 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
14 April 2015 | Satisfaction of charge 4 in full (1 page) |
14 April 2015 | Satisfaction of charge 4 in full (1 page) |
25 November 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
7 July 2014 | Registered office address changed from Beco Works Cricket Lane Off Kent House Lane Beckenham Kent BR3 1LA on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from Beco Works Cricket Lane Off Kent House Lane Beckenham Kent BR3 1LA on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from Beco Works Cricket Lane Off Kent House Lane Beckenham Kent BR3 1LA on 7 July 2014 (1 page) |
14 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
5 December 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
24 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
7 July 2011 | Director's details changed for William Denis Kidson on 7 July 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Mr Steven Mark Kavanagh on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for William Denis Kidson on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for William Denis Kidson on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Steven Mark Kavanagh on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Steven Mark Kavanagh on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Steven Mark Kavanagh on 7 July 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Mr Steven Mark Kavanagh on 7 July 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Mr Steven Mark Kavanagh on 7 July 2011 (2 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
11 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
3 June 2009 | Appointment terminated secretary carol power (1 page) |
3 June 2009 | Appointment terminated secretary carol power (1 page) |
3 June 2009 | Secretary appointed mr steven mark kavanagh (1 page) |
3 June 2009 | Secretary appointed mr steven mark kavanagh (1 page) |
22 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from 23 foundry house walton well road oxford OX2 6AQ (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 23 foundry house walton well road oxford OX2 6AQ (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from beco works kent house lane beckenham kent BR3 1LA (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from beco works kent house lane beckenham kent BR3 1LA (1 page) |
20 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
25 June 2007 | Return made up to 19/05/07; no change of members (7 pages) |
25 June 2007 | Return made up to 19/05/07; no change of members (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
19 May 2006 | Return made up to 19/05/06; full list of members (7 pages) |
19 May 2006 | Return made up to 19/05/06; full list of members (7 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
6 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
7 July 2005 | Director's particulars changed (1 page) |
7 July 2005 | Director's particulars changed (1 page) |
18 May 2005 | Return made up to 19/05/05; full list of members (7 pages) |
18 May 2005 | Return made up to 19/05/05; full list of members (7 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 May 2004 (9 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 May 2004 (9 pages) |
17 May 2004 | Return made up to 19/05/04; full list of members
|
17 May 2004 | Return made up to 19/05/04; full list of members
|
1 March 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
1 March 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
6 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | Secretary resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
15 May 2003 | Return made up to 19/05/03; full list of members (7 pages) |
15 May 2003 | Return made up to 19/05/03; full list of members (7 pages) |
20 September 2002 | Accounts for a small company made up to 31 May 2002 (8 pages) |
20 September 2002 | Accounts for a small company made up to 31 May 2002 (8 pages) |
16 June 2002 | Return made up to 19/05/02; full list of members (7 pages) |
16 June 2002 | Return made up to 19/05/02; full list of members (7 pages) |
14 December 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
14 December 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
31 July 2001 | Particulars of mortgage/charge (4 pages) |
31 July 2001 | Particulars of mortgage/charge (4 pages) |
4 June 2001 | Director's particulars changed (1 page) |
4 June 2001 | Return made up to 19/05/01; full list of members (5 pages) |
4 June 2001 | Return made up to 19/05/01; full list of members (5 pages) |
4 June 2001 | Director's particulars changed (1 page) |
10 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
10 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
13 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
13 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
10 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
10 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
3 December 1999 | Location of register of members (non legible) (2 pages) |
3 December 1999 | Location of register of directors' interests (1 page) |
3 December 1999 | Location of register of directors' interests (1 page) |
3 December 1999 | Location of debenture register (non legible) (2 pages) |
3 December 1999 | Location of debenture register (non legible) (2 pages) |
3 December 1999 | Location of register of members (non legible) (2 pages) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | Secretary resigned (1 page) |
9 June 1999 | Return made up to 19/05/99; full list of members (6 pages) |
9 June 1999 | Return made up to 19/05/99; full list of members (6 pages) |
19 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
19 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 1998 | Return made up to 19/05/98; no change of members
|
15 June 1998 | Return made up to 19/05/98; no change of members
|
27 October 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
27 October 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
22 June 1997 | Return made up to 19/05/97; no change of members (4 pages) |
22 June 1997 | Return made up to 19/05/97; no change of members (4 pages) |
10 March 1997 | Director's particulars changed (1 page) |
10 March 1997 | Director's particulars changed (1 page) |
3 September 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
3 September 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
23 June 1996 | Return made up to 19/05/96; full list of members
|
23 June 1996 | Return made up to 19/05/96; full list of members
|
10 January 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
10 January 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
25 May 1995 | Return made up to 19/05/95; no change of members (4 pages) |
25 May 1995 | Return made up to 19/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
16 February 1978 | Memorandum and Articles of Association (10 pages) |
16 February 1978 | Memorandum and Articles of Association (10 pages) |