Alderley Edge
Cheshire
SK9 7DN
Director Name | John Victor Harold Sanderson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 1992(2 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Edge End Trafford Road Alderley Edge Cheshire SK9 7DN |
Secretary Name | John Victor Harold Sanderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 1992(2 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edge End Trafford Road Alderley Edge Cheshire SK9 7DN |
Director Name | Mrs Alyson Jayne Lee |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2015(24 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | HR Officer |
Country of Residence | England |
Correspondence Address | Jameson House 11a London Road Alderley Edge Cheshire SK9 7JT |
Director Name | Mr Irfan Javed |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2023(33 years, 11 months after company formation) |
Appointment Duration | 4 months |
Role | Chartered Electrical Engineer |
Country of Residence | England |
Correspondence Address | Jameson House 11a London Road Alderley Edge Cheshire SK9 7JT |
Director Name | Michael Kyriakos Kyriakides |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Cypriot/British |
Status | Resigned |
Appointed | 23 January 1992(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1993) |
Role | Chartered Engineer |
Correspondence Address | 3 Elton Avenue Farnworth Bolton Lancashire BL4 0NZ |
Website | pecplc.com |
---|---|
Telephone | 01625 586808 |
Telephone region | Macclesfield |
Registered Address | Jameson House 11a London Road Alderley Edge Cheshire SK9 7JT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | John V.h Sanderson 99.98% Ordinary |
---|---|
10 at £1 | Andrew J. Maude 0.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £774,180 |
Gross Profit | £426,196 |
Net Worth | £3,836,229 |
Cash | £499,564 |
Current Liabilities | £107,825 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
31 March 1994 | Delivered on: 12 April 1994 Satisfied on: 23 May 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
31 March 1994 | Delivered on: 11 April 1994 Satisfied on: 23 May 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 11A london road alderley edge cheshire t/n ch 299863 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 July 1993 | Delivered on: 3 August 1993 Satisfied on: 23 May 2003 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £25,000 together with interest accrued now or to be held by the bank on an account numbered 03708195 and earmarked or designated by reference to the company. Fully Satisfied |
18 January 1993 | Delivered on: 3 February 1993 Satisfied on: 23 May 2003 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £15,500 together with interest accrued now or to be held by the chargee on an account numbered 03708195 and earmarked or designated by reference to the company. Fully Satisfied |
16 November 1992 | Delivered on: 18 November 1992 Satisfied on: 23 May 2003 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £10,000 together with interest accrued now to be held by the chargee on an account numbered 03708195 and earmarked or designated by reference to the company the sum of £10,000 together with interest accrued now or to be held by the chargee on an account numbered 03708195 and earmarked or designated by reference to the company. Fully Satisfied |
8 January 2024 | Confirmation statement made on 8 January 2024 with updates (4 pages) |
---|---|
21 December 2023 | Appointment of Mr Irfan Javed as a director on 21 December 2023 (2 pages) |
13 July 2023 | Group of companies' accounts made up to 31 December 2022 (32 pages) |
13 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
6 July 2022 | Group of companies' accounts made up to 31 December 2021 (33 pages) |
13 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
11 July 2021 | Group of companies' accounts made up to 31 December 2020 (34 pages) |
28 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
10 July 2020 | Group of companies' accounts made up to 31 December 2019 (33 pages) |
14 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
9 July 2019 | Group of companies' accounts made up to 31 December 2018 (33 pages) |
13 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
6 July 2018 | Group of companies' accounts made up to 31 December 2017 (35 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
7 July 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
7 July 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
5 July 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
5 July 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
18 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
6 July 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
6 July 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
23 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Appointment of Mrs Alyson Jayne Lee as a director on 2 January 2015 (2 pages) |
23 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Appointment of Mrs Alyson Jayne Lee as a director on 2 January 2015 (2 pages) |
23 January 2015 | Appointment of Mrs Alyson Jayne Lee as a director on 2 January 2015 (2 pages) |
8 July 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
8 July 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
26 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
1 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
2 July 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
2 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
4 July 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
4 July 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
8 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
30 June 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
30 June 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
9 February 2010 | Director's details changed for John Victor Harold Sanderson on 1 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for John Victor Harold Sanderson on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Mrs Dorothy Lynne Sanderson on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Mrs Dorothy Lynne Sanderson on 1 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for John Victor Harold Sanderson on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Mrs Dorothy Lynne Sanderson on 1 January 2010 (2 pages) |
5 August 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
5 August 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
10 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
29 July 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
29 July 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
8 February 2008 | Return made up to 10/01/08; full list of members (3 pages) |
8 February 2008 | Return made up to 10/01/08; full list of members (3 pages) |
16 August 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
16 August 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
7 March 2007 | Return made up to 13/01/07; full list of members (3 pages) |
7 March 2007 | Return made up to 13/01/07; full list of members (3 pages) |
20 July 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
20 July 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
12 April 2006 | Return made up to 13/01/06; full list of members (3 pages) |
12 April 2006 | Return made up to 13/01/06; full list of members (3 pages) |
23 November 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
23 November 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
6 May 2005 | Full accounts made up to 30 September 2004 (22 pages) |
6 May 2005 | Full accounts made up to 30 September 2004 (22 pages) |
17 January 2005 | Return made up to 13/01/05; full list of members
|
17 January 2005 | Return made up to 13/01/05; full list of members
|
5 May 2004 | Full accounts made up to 30 September 2003 (20 pages) |
5 May 2004 | Full accounts made up to 30 September 2003 (20 pages) |
14 February 2004 | Return made up to 13/01/04; full list of members (8 pages) |
14 February 2004 | Return made up to 13/01/04; full list of members (8 pages) |
14 November 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
14 November 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
1 August 2003 | Full accounts made up to 31 December 2002 (20 pages) |
1 August 2003 | Full accounts made up to 31 December 2002 (20 pages) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 January 2003 | Return made up to 13/01/03; full list of members (8 pages) |
21 January 2003 | Return made up to 13/01/03; full list of members (8 pages) |
7 June 2002 | Full accounts made up to 31 December 2001 (20 pages) |
7 June 2002 | Full accounts made up to 31 December 2001 (20 pages) |
16 January 2002 | Return made up to 13/01/02; full list of members (7 pages) |
16 January 2002 | Return made up to 13/01/02; full list of members (7 pages) |
30 March 2001 | Full accounts made up to 31 December 2000 (19 pages) |
30 March 2001 | Full accounts made up to 31 December 2000 (19 pages) |
19 January 2001 | Return made up to 13/01/01; full list of members (7 pages) |
19 January 2001 | Return made up to 13/01/01; full list of members (7 pages) |
27 April 2000 | Full accounts made up to 31 December 1999 (21 pages) |
27 April 2000 | Full accounts made up to 31 December 1999 (21 pages) |
18 January 2000 | Return made up to 13/01/00; full list of members (7 pages) |
18 January 2000 | Return made up to 13/01/00; full list of members (7 pages) |
17 April 1999 | Full accounts made up to 31 December 1998 (19 pages) |
17 April 1999 | Full accounts made up to 31 December 1998 (19 pages) |
8 March 1999 | Return made up to 23/01/99; full list of members (6 pages) |
8 March 1999 | Return made up to 23/01/99; full list of members (6 pages) |
27 April 1998 | Full accounts made up to 31 December 1997 (18 pages) |
27 April 1998 | Full accounts made up to 31 December 1997 (18 pages) |
10 February 1998 | Return made up to 23/01/98; full list of members (6 pages) |
10 February 1998 | Return made up to 23/01/98; full list of members (6 pages) |
7 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
7 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
21 January 1997 | Return made up to 23/01/97; full list of members (6 pages) |
21 January 1997 | Return made up to 23/01/97; full list of members (6 pages) |
12 July 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 July 1996 | Auditor's report (1 page) |
12 July 1996 | Re-registration of Memorandum and Articles (7 pages) |
12 July 1996 | Balance Sheet (1 page) |
12 July 1996 | Declaration on reregistration from private to PLC (1 page) |
12 July 1996 | Application for reregistration from private to PLC (1 page) |
12 July 1996 | Resolutions
|
12 July 1996 | Auditor's statement (1 page) |
12 July 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 July 1996 | Declaration on reregistration from private to PLC (1 page) |
12 July 1996 | Resolutions
|
12 July 1996 | Ad 10/05/96--------- £ si 45999@1=45999 £ ic 4001/50000 (2 pages) |
12 July 1996 | Ad 10/05/96--------- £ si 45999@1=45999 £ ic 4001/50000 (2 pages) |
12 July 1996 | Resolutions
|
12 July 1996 | Auditor's statement (1 page) |
12 July 1996 | Particulars of contract relating to shares (4 pages) |
12 July 1996 | Application for reregistration from private to PLC (1 page) |
12 July 1996 | Balance Sheet (1 page) |
12 July 1996 | Auditor's report (1 page) |
12 July 1996 | Resolutions
|
12 July 1996 | Re-registration of Memorandum and Articles (7 pages) |
12 July 1996 | Particulars of contract relating to shares (4 pages) |
29 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
11 February 1996 | Return made up to 23/01/96; no change of members (4 pages) |
11 February 1996 | Return made up to 23/01/96; no change of members (4 pages) |
21 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
21 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
23 January 1990 | Incorporation (13 pages) |
23 January 1990 | Incorporation (13 pages) |