ABOUT PEERLESS GAS CONTROLS LIMITED
Peerless Gas Controls is the UK’s leading Gas Appliance Controls manufacturer and has a long established pedigree for designing and producing the highest quality controls and gas fittings
With manufacturing plants in both the UK and China, Peerless is ideally placed to service the global OEM market. We supply gas controls and fittings to OEMs in the UK, Europe and Asia and are confident our products and their quality can support your design and manufacturing needs.
We hope our site gives you an overview of our current product range and capabilities and we welcome any enquiries you might have.
Contact Peerless Gas Controls Effortlessly
We've made contacting Peerless Gas Controls as easy as can be. The contact form below delivers a direct message to our team with response times usually on the same day. We look forward to speaking with you.
Peerless Gas Controls Ltd
KEY FINANCES
Year
2016
Assets
£725.01k
▲ £215.12k (42.19 %)
Cash
£105.64k
▼ £-7.82k (-6.90 %)
Liabilities
£422.06k
▲ £179.14k (73.74 %)
Net Worth
£302.95k
▲ £35.99k (13.48 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Flintshire
- Company name
- PEERLESS GAS CONTROLS LIMITED
- Company number
- 01893827
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
08 Mar 1985
Age - 41 years
- Home Country
- United Kingdom
CONTACTS
- Website
- peerlesscontrols.co.uk
- Phones
-
+44 (0)8448 000 052
08448 000 052
0044 135 271
08448 000 053
00441 352 712
- Registered Address
- WALWEN WORKS,
BAGILLT ROAD,
BAGILLT FLINTSHIRE,
CH6 6JD
ECONOMIC ACTIVITIES
- 25620
- Machining
- 28140
- Manufacture of taps and valves
- 71121
- Engineering design activities for industrial process and production
- 71129
- Other engineering activities
LAST EVENTS
- 31 Mar 2017
- Total exemption small company accounts made up to 30 June 2016
- 05 Nov 2016
- Registration of charge 018938270011, created on 20 October 2016
- 19 Oct 2016
- Confirmation statement made on 10 September 2016 with updates
CHARGES
-
20 October 2016
- Status
- Outstanding
- Delivered
- 5 November 2016
-
Persons entitled
- Finance Wales Investments (14) LTD
- Description
- Contains fixed charge…
-
8 January 2016
- Status
- Outstanding
- Delivered
- 21 January 2016
-
Persons entitled
- National Westminster Bank PLC
- Description
- Walgen works bagillt road bagillt flintshire…
-
18 December 2012
- Status
- Satisfied
on 23 March 2016
- Delivered
- 28 December 2012
-
Persons entitled
- Steven Dennis Crutchley, Yianni Theodorou and Legal and General Assurance Society Limited as Trustees of the Peerless Gas Controls Limited Directors Pension Scheme
- Description
- By way of fixed charge, the haas vfo machining centre…
-
29 June 2009
- Status
- Satisfied
on 2 January 2014
- Delivered
- 10 July 2009
-
Persons entitled
- Steven Dennis Crutchley and Yianni Thedorou & Legal & General Assurance Society LTD as Trustees of the Peerless Gas Controls LTD Directors Pension Scheme
- Description
- The robodrill T14I-alpha serial number POO4TH113 see image…
-
26 April 2007
- Status
- Satisfied
on 28 February 2016
- Delivered
- 3 May 2007
-
Persons entitled
- Abbey National PLC
- Description
- Walwen works bagillt road bagillt, all the uncalled…
-
16 November 2006
- Status
- Outstanding
- Delivered
- 22 November 2006
-
Persons entitled
- Rbs Invoice Finance Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
22 May 2006
- Status
- Satisfied
on 26 May 2007
- Delivered
- 2 June 2006
-
Persons entitled
- Barclays Bank PLC
- Description
- F/H walwen works bagillt road bagillt flintshire t/no…
-
3 November 1993
- Status
- Satisfied
on 3 December 2002
- Delivered
- 10 November 1993
-
Persons entitled
- Barclays Bank PLC
- Description
- Unit 2 forming part of premises k/a 5-11 tower street…
-
24 March 1991
- Status
- Satisfied
on 26 May 2007
- Delivered
- 11 April 1991
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
29 March 1985
- Status
- Satisfied
on 12 February 1992
- Delivered
- 6 April 1985
-
Persons entitled
- Peerless Stampings Limited
- Description
- All the plant equipment furniture fittings motor vehicle…
-
27 March 1985
- Status
- Satisfied
on 12 September 1990
- Delivered
- 2 April 1985
-
Persons entitled
- Lloyds Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
PEERLESS GAS CONTROLS LIMITED DIRECTORS
Steven Dennis Crutchley
Acting
- Appointed
- 20 December 2002
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- Walwen Works, Bagillt Road, Bagillt Flintshire, CH6 6JD
- Name
- CRUTCHLEY, Steven Dennis
Steven Dennis Crutchley
Acting
PSC
- Appointed
- 30 March 2001
- Occupation
- Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- Walwen Works, Bagillt Road, Bagillt, Flintshire, North Wales, United Kingdom, CH6 6JD
- Country Of Residence
- England
- Name
- CRUTCHLEY, Steven Dennis
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Paul Ian Wright
Acting
- Appointed
- 28 August 2007
- Occupation
- Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- Tan Lan Bach, Tan Lan, Flintshire, CH8 9JY
- Country Of Residence
- Great Britain
- Name
- WRIGHT, Paul Ian
Gordon William Lewis
Resigned
- Resigned
- 21 October 1999
- Role
- Secretary
- Address
- 45 Roach Close, Chelmsley Wood, Birmingham, West Midlands, B37 7UH
- Name
- LEWIS, Gordon William
Claire Louise O Brien
Resigned
- Appointed
- 21 October 1999
- Resigned
- 20 December 2002
- Role
- Secretary
- Address
- 100 Digby Drive, Birmingham, West Midlands, B37 7DX
- Name
- O'BRIEN, Claire Louise
Andrew Thomas Kirkham
Resigned
- Appointed
- 06 January 2005
- Resigned
- 22 January 2011
- Occupation
- Operations Director
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- 22 Marine Road, Prestatyn, Denbighshire, LL19 7HD
- Country Of Residence
- Great Britain
- Name
- KIRKHAM, Andrew Thomas
Gordon William Lewis
Resigned
- Resigned
- 21 October 1999
- Occupation
- Technical Director-Company Secretary
- Role
- Director
- Age
- 92
- Nationality
- British
- Address
- 45 Roach Close, Chelmsley Wood, Birmingham, West Midlands, B37 7UH
- Name
- LEWIS, Gordon William
Marshall Ormesher
Resigned
- Appointed
- 28 November 2002
- Resigned
- 01 August 2005
- Occupation
- None
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 20 Dale View, Eaves Green, Chorley, Lancashire, PR7 3QJ
- Name
- ORMESHER, Marshall
James Simpson
Resigned
- Resigned
- 28 November 2002
- Occupation
- Managing Director
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- 193 Hither Green Lane, Bordesley, Redditch, Worcestershire, B98 9AZ
- Country Of Residence
- England
- Name
- SIMPSON, James
Simon Simpson
Resigned
- Appointed
- 27 March 2003
- Resigned
- 19 September 2003
- Occupation
- Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 80 Stand Lane, Radcliffe, Manchester, Lancashire, M26 1JU
- Name
- SIMPSON, Simon
REVIEWS
Check The Company
Very good according to the company’s financial health.