ABOUT PEGREX LIMITED
Pegrex combines a modern and innovative approach with a strong tradition of service and engineering excellence. This has earned us a reputation amongst our customers for quality, reliability and outstanding service.
Here are some of the reasons why Pegrex is the partner of choice for many leading companies:
Pegrex has supplied the UK defence industry for over 50 years. We manufacture and stock a large number of certified components that meet MOD, NATO and ISO standards.
Working in a wide range of materials and finishes, Pegrex is ideally placed to meet the rigorous standards of quality and specification required by the aerospace industry.
Pegrex offer a range of specialist engineering services to help designers and project managers with modelling, pre-production problem-solving and pilot manufacturing.
Pegrex is an established supplier of components
At Pegrex we offer the highest standard of component manufacturing along with a responsive service that has set us apart from our competitors. We combine the quality and performance standards of a NATO certified component supplier, with the precision and finish required by some of the leading names in the jewellery and giftware business.
Pegrex is an BS EN ISO9001:2000 accredited company and has been BSI registered since 1992. All of the components we supply are manufactured to these stringent quality standards.
For an informal discussion about how we can help you. Call us on
KEY FINANCE
Year
2016
Assets
£363.11k
▲ £22.69k (6.67 %)
Cash
£240.5k
▲ £49.08k (25.64 %)
Liabilities
£103.65k
▲ £14.12k (15.77 %)
Net Worth
£259.46k
▲ £8.58k (3.42 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Sandwell
- Company name
- PEGREX LIMITED
- Company number
- 03951034
- VAT
- GB748266891
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
20 Mar 2000
Age - 26 years
- Home Country
- United Kingdom
CONTACTS
- Website
- pegrex.co.uk
- Phones
-
01215 111 475
01215 111 474
- Registered Address
- UNIT 1E,
PEARSALL DRIVE,
OLDBURY,
WEST MIDLANDS,
B69 2RA
ECONOMIC ACTIVITIES
- 25500
- Forging, pressing, stamping and roll-forming of metal; powder metallurgy
LAST EVENTS
- 27 Mar 2017
- Confirmation statement made on 20 March 2017 with updates
- 09 Aug 2016
- Total exemption small company accounts made up to 31 December 2015
- 23 Mar 2016
- Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
GBP 1,004
CHARGES
-
12 December 2005
- Status
- Outstanding
- Delivered
- 16 December 2005
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
26 May 2000
- Status
- Satisfied
on 9 June 2001
- Delivered
- 6 June 2000
-
Persons entitled
- Leo Co. Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
16 May 2000
- Status
- Outstanding
- Delivered
- 31 May 2000
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
PEGREX LIMITED DIRECTORS
Neil Stuart Truman
Acting
- Appointed
- 20 March 2000
- Occupation
- Engineer
- Role
- Secretary
- Nationality
- English
- Address
- 9 Sandhurst Road, Sutton Coldfield, West Midlands, B74 4UE
- Name
- TRUMAN, Neil Stuart
Martyn Brian Jones
Acting
PSC
- Appointed
- 20 March 2000
- Occupation
- Engineer
- Role
- Director
- Age
- 65
- Nationality
- English
- Address
- 2 Boyden Close, Penkridge, Stafford, Staffordshire, ST19 5TG
- Country Of Residence
- England
- Name
- JONES, Martyn Brian
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Neil Stuart Truman
Acting
PSC
- Appointed
- 20 March 2000
- Occupation
- Engineer
- Role
- Director
- Age
- 63
- Nationality
- English
- Address
- 9 Sandhurst Road, Sutton Coldfield, West Midlands, B74 4UE
- Country Of Residence
- England
- Name
- TRUMAN, Neil Stuart
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Stephen John Scott
Resigned
- Appointed
- 20 March 2000
- Resigned
- 31 March 2000
- Role
- Nominee Secretary
- Address
- 52 Mucklow Hill, Halesowen, Birmingham, B62 8BL
- Name
- SCOTT, Stephen John
Jacqueline Scott
Resigned
- Appointed
- 20 March 2000
- Resigned
- 31 March 2000
- Role
- Nominee Director
- Age
- 75
- Nationality
- British
- Address
- 52 Mucklow Hill, Halesowen, Birmingham, B62 8BL
- Name
- SCOTT, Jacqueline
REVIEWS
Check The Company
Excellent according to the company’s financial health.