Company NameP.E.S. Engineering Limited
DirectorsClifford Charles Lock and Martin Neil Lock
Company StatusActive
Company Number03957628
CategoryPrivate Limited Company
Incorporation Date23 March 2000(24 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Clifford Charles Lock
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 The Pippins
Burnham On Crouch
Essex
CM0 8DH
Director NameMr Martin Neil Lock
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCornish & Sussex Suite House 3
Lynderswood Business Park, Lynderswood Lane
Black Notley
Essex
CM77 8JT
Secretary NameNicola Sharon Parsons
NationalityBritish
StatusCurrent
Appointed23 March 2000(same day as company formation)
RoleSecretary
Correspondence AddressCornish & Sussex Suite House 3
Lynderswood Business Park, Lynderswood Lane
Black Notley
Essex
CM77 8JT
Director NameMrs Suzanne Olive Lock
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressTudor Oaks St Peters Field
Burnham On Crouch
Essex
CM0 8NX
Director NameNicola Sharon Parsons
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleSecretary
Correspondence Address25 Beauchamps
Burnham On Crouch
Essex
CM0 8PR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitepesengineering.co.uk
Telephone08444142889
Telephone regionUnknown

Location

Registered AddressPrecision House
Springfield Industrial Estate
Burnham On Crouch
Essex
CM0 8UA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch North
Built Up AreaBurnham-on-Crouch

Shareholders

70 at £1Mr Martin Neil Lock
70.00%
Ordinary
30 at £1Mr Clifford Charles Lock
30.00%
Ordinary

Financials

Year2014
Net Worth£145,125
Cash£40,822
Current Liabilities£48,280

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return6 April 2024 (1 week, 6 days ago)
Next Return Due20 April 2025 (1 year from now)

Filing History

21 August 2023Amended accounts made up to 31 March 2022 (10 pages)
10 August 2023Unaudited abridged accounts made up to 31 March 2023 (11 pages)
10 May 2023Confirmation statement made on 6 April 2023 with updates (4 pages)
11 October 2022Unaudited abridged accounts made up to 31 March 2022 (12 pages)
9 May 2022Confirmation statement made on 6 April 2022 with updates (5 pages)
5 April 2022Director's details changed for Mr Martin Neil Lock on 4 April 2022 (2 pages)
5 April 2022Director's details changed for Mr Clifford Charles Lock on 23 November 2021 (2 pages)
5 April 2022Change of details for Mr Martin Neil Lock as a person with significant control on 5 April 2022 (2 pages)
5 April 2022Change of details for Mr Martin Neil Lock as a person with significant control on 3 March 2022 (2 pages)
5 April 2022Change of details for Mr Clifford Charles Lock as a person with significant control on 3 March 2022 (2 pages)
5 April 2022Change of details for Mr Clifford Charles Lock as a person with significant control on 5 April 2022 (2 pages)
23 November 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
13 April 2021Change of details for Mr Cliff Charles Lock as a person with significant control on 1 April 2021 (2 pages)
13 April 2021Confirmation statement made on 6 April 2021 with updates (4 pages)
12 April 2021Secretary's details changed for Nicola Sharon Parsons on 12 April 2021 (1 page)
12 April 2021Director's details changed for Mr Clifford Charles Lock on 12 April 2021 (2 pages)
12 April 2021Director's details changed for Mr Martin Neil Lock on 12 April 2021 (2 pages)
12 April 2021Registered office address changed from Precision House Springfield Industrial Estate Burnham on Crouch Essex CM0 8TE to Precision House Springfield Industrial Estate Burnham on Crouch Essex CM0 8UA on 12 April 2021 (1 page)
23 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
20 April 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
3 April 2020Change of details for Mr Cliff Charles Lock as a person with significant control on 1 April 2020 (2 pages)
1 April 2020Change of details for Mr Martin Neil Lock as a person with significant control on 1 April 2020 (2 pages)
1 April 2020Director's details changed for Mr Clifford Charles Lock on 1 April 2020 (2 pages)
15 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
10 April 2019Confirmation statement made on 6 April 2019 with updates (5 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
3 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
30 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
30 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 May 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
21 May 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
13 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Mr Clifford Charles Lock on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Martin Neil Lock on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Martin Neil Lock on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Clifford Charles Lock on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Martin Neil Lock on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Clifford Charles Lock on 1 April 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 April 2009Return made up to 23/03/09; full list of members (4 pages)
2 April 2009Return made up to 23/03/09; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 September 2008Return made up to 23/03/08; full list of members (4 pages)
8 September 2008Return made up to 23/03/08; full list of members (4 pages)
27 July 2007Resolutions
  • RES13 ‐ Accounts app, notice wa 27/06/07
(1 page)
27 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 July 2007Resolutions
  • RES13 ‐ Accounts app, notice wa 27/06/07
(1 page)
18 June 2007Return made up to 23/03/07; change of members
  • 363(287) ‐ Registered office changed on 18/06/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2007Return made up to 23/03/07; change of members
  • 363(287) ‐ Registered office changed on 18/06/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 May 2006Return made up to 23/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2006Return made up to 23/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 May 2005Return made up to 23/03/05; full list of members (7 pages)
12 May 2005Return made up to 23/03/05; full list of members (7 pages)
23 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
23 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
17 April 2004Return made up to 23/03/04; full list of members (7 pages)
17 April 2004Return made up to 23/03/04; full list of members (7 pages)
2 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
2 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
3 April 2003Return made up to 23/03/03; full list of members (7 pages)
3 April 2003Return made up to 23/03/03; full list of members (7 pages)
22 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
22 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
16 April 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 16/04/02
(7 pages)
16 April 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 16/04/02
(7 pages)
22 May 2001Accounts made up to 31 December 2000 (10 pages)
22 May 2001Accounts made up to 31 December 2000 (10 pages)
25 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
14 April 2000New secretary appointed;new director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
14 April 2000Ad 23/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000New secretary appointed;new director appointed (2 pages)
14 April 2000Ad 23/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2000New director appointed (2 pages)
23 March 2000Incorporation (17 pages)
23 March 2000Incorporation (17 pages)