ABOUT P. & D. ENGINEERING LIMITED
P & D Engineering was established in 1969 initially providing a jig and fixture service to the West Midlands engineering industries, then quickly progressing into a complete engineering solutions provider. 40 years of engineering knowledge and experience has culminated in the creation of a family run group that compliments the capabilities of P & D ensuring all engineering disciplines are catered for. P&D have a sister company, Lenoch Engineering Ltd which provides a multitude of engineering services enabling the group to cover most eventualities.
Company History
Originally established as toolmakers supplying jigs, fixtures and press tools to the West Midlands automotive industry, the business has now diversified into a rapid response precision engineering works offering a complete service from design, to build and installation.
With both manual and CNC Machines and a flexible workforce willing to work round the clock on urgent jobs, the business supports a wide and diverse clientele.
Small-to-Medium CNC/Manual Batch Production
KEY FINANCES
Year
2016
Assets
£627.4k
▲ £6.6k (1.06 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£444.13k
▲ £71.26k (19.11 %)
Net Worth
£183.27k
▼ £-64.66k (-26.08 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Nuneaton and Bedworth
- Company name
- P. & D. ENGINEERING LIMITED
- Company number
- 01679352
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 Nov 1982
Age - 42 years
- Home Country
- United Kingdom
CONTACTS
- Website
- pandd-engineering.co.uk
- Phones
-
02476 368 095
02476 644 903
- Registered Address
- 8 CRONDAL ROAD,
BAYTON ROAD INDUSTRIAL ESTATE,
EXHALL,
COVENTRY,
CV7 9NH
ECONOMIC ACTIVITIES
- 25620
- Machining
LAST EVENTS
- 22 Aug 2016
- Confirmation statement made on 26 July 2016 with updates
- 11 Jul 2016
- Total exemption small company accounts made up to 30 December 2015
- 12 Aug 2015
- Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
GBP 100
CHARGES
-
20 May 2011
- Status
- Outstanding
- Delivered
- 24 May 2011
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
3 July 2008
- Status
- Satisfied
on 12 December 2011
- Delivered
- 8 July 2008
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
7 February 1983
- Status
- Satisfied
on 23 June 2011
- Delivered
- 10 February 1983
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed & floating charge over undertaking and all property…
See Also
Last update 2018
P. & D. ENGINEERING LIMITED DIRECTORS
Jennifer Vandries
Acting
- Appointed
- 13 April 2015
- Occupation
- Company Director
- Role
- Director
- Age
- 44
- Nationality
- British
- Address
- 8 Crondal Road, Bayton Road Industrial Estate, Exhall, Coventry, CV7 9NH
- Country Of Residence
- England
- Name
- VANDRIES, Jennifer
Philip Charles Vandries
Acting
- Appointed
- 13 April 2015
- Occupation
- Company Director
- Role
- Director
- Age
- 43
- Nationality
- British
- Address
- 8 Crondal Road, Bayton Road Industrial Estate, Exhall, Coventry, CV7 9NH
- Country Of Residence
- England
- Name
- VANDRIES, Philip Charles
Donald Albert Farmer
Resigned
- Resigned
- 14 October 1997
- Role
- Secretary
- Address
- High View High Street, Stoke Golding, Warwickshire, CV13 6NE
- Name
- FARMER, Donald Albert
Janice Anne Rushbrooke
Resigned
- Appointed
- 14 October 1997
- Resigned
- 26 July 2015
- Occupation
- Registered Nurse
- Role
- Secretary
- Nationality
- British
- Address
- The Coppice Baslow Road, Bakewell, Derbyshire, DE45 1AB
- Name
- RUSHBROOKE, Janice Anne
Donald Albert Farmer
Resigned
- Resigned
- 14 October 1997
- Occupation
- Director
- Role
- Director
- Age
- 90
- Nationality
- British
- Address
- High View High Street, Stoke Golding, Warwickshire, CV13 6NE
- Name
- FARMER, Donald Albert
Marion Irene Farmer
Resigned
- Resigned
- 14 October 1997
- Occupation
- Secretary
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- High View, High Street, Stoke Golding, Warwickshire, CV13 6HE
- Name
- FARMER, Marion Irene
Pete John Harris
Resigned
- Appointed
- 01 April 1994
- Resigned
- 03 September 1997
- Occupation
- Engineer
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 44 Fieldview Close, Exhall, Coventry, West Midlands, CV7 9BL
- Country Of Residence
- England
- Name
- HARRIS, Pete John
Janice Anne Rushbrooke
Resigned
- Appointed
- 14 October 1997
- Resigned
- 20 June 2015
- Occupation
- Registered Nurse
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- The Coppice Baslow Road, Bakewell, Derbyshire, DE45 1AB
- Country Of Residence
- United Kingdom
- Name
- RUSHBROOKE, Janice Anne
Roy Rushbrooke
Resigned
- Appointed
- 14 October 1997
- Resigned
- 20 June 2015
- Occupation
- Engineer
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- The Coppice, Baslow Road, Bakewell, Derbyshire, DE45 1AB
- Country Of Residence
- United Kingdom
- Name
- RUSHBROOKE, Roy
Timothy David Wells
Resigned
- Appointed
- 18 March 2001
- Resigned
- 31 December 2003
- Occupation
- Engineer
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- 23 Stamford Avenue, Styvechale, Coventry, CV3 5BW
- Name
- WELLS, Timothy David
REVIEWS
Check The Company
Excellent according to the company’s financial health.