Check the

PEERLESS GAS CONTROLS LIMITED

Company
PEERLESS GAS CONTROLS LIMITED (01893827)

PEERLESS GAS CONTROLS

Phone: +44 (0)8448 000 052
B⁺ rating

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

Company name
PEERLESS GAS CONTROLS LIMITED
Company number
01893827
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Mar 1985
Age - 40 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
62
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
61
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
53
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
91
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
70
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
80
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
59
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.