ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

President Engineering Group Ltd

President Engineering Group Ltd is a liquidation company incorporated on 2 August 2010 with the registered office located in London, City of London. President Engineering Group Ltd was registered 15 years ago.
Status
Liquidation
In voluntary liquidation since 3 years ago
Company No
07332395
Private limited company
Age
15 years
Incorporated 2 August 2010
Size
Unreported
Confirmation
Overdue
Confirmation statement overdue by 2013 days
Dated 18 February 2019 (6 years ago)
Next confirmation dated 18 February 2020
Was due on 3 March 2020 (5 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 2351 days
For period 1 Jul30 Jun 2017 (12 months)
Accounts type is Full
Next accounts for period 30 June 2018
Was due on 31 March 2019 (6 years ago)
Contact
Address
C/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
Address changed on 4 Jul 2022 (3 years ago)
Previous address was 10 Fleet Place London EC4M 7QS
Telephone
01442458000
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Human Resources Director • Scottish • Lives in England • Born in Aug 1970
Parker Hannifin Manufacturing Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Evershed & Vignoles,Limited
James Alan David Elsey is a mutual person.
Active
Wallaby Grip Limited
James Alan David Elsey is a mutual person.
Active
Dunlop Holdings Limited
James Alan David Elsey is a mutual person.
Active
Bestobell Service Co. Limited
James Alan David Elsey is a mutual person.
Active
Bestobell Aviation Products Limited
James Alan David Elsey is a mutual person.
Active
Meggitt (Tarrant) Limited
James Alan David Elsey is a mutual person.
Active
Negretti & Zambra Limited
James Alan David Elsey is a mutual person.
Active
Meggitt Properties Limited
James Alan David Elsey is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2017)
Period Ended
30 Jun 2017
For period 30 Jun30 Jun 2017
Traded for 12 months
Cash in Bank
£1.05M
Increased by £797K (+313%)
Turnover
£3.22M
Decreased by £10.13M (-76%)
Employees
Unreported
Decreased by 90 (-100%)
Total Assets
£27.16M
Increased by £10.96M (+68%)
Total Liabilities
-£1.38M
Decreased by £1.4M (-50%)
Net Assets
£25.78M
Increased by £12.37M (+92%)
Debt Ratio (%)
5%
Decreased by 12.09% (-70%)
Latest Activity
Graham Mark Ellinor Resigned
1 Year 6 Months Ago on 8 Mar 2024
Parker Hannifin Manufacturing Limited (PSC) Details Changed
2 Years 4 Months Ago on 28 Apr 2023
Liquidator Removed By Court
3 Years Ago on 7 Jul 2022
Voluntary Liquidator Appointed
3 Years Ago on 7 Jul 2022
Registered Address Changed
3 Years Ago on 4 Jul 2022
Registered Address Changed
3 Years Ago on 22 Dec 2021
Voluntary Liquidator Appointed
4 Years Ago on 7 Aug 2021
Registered Address Changed
6 Years Ago on 15 Jul 2019
Voluntary Liquidator Appointed
6 Years Ago on 12 Jul 2019
Declaration of Solvency
6 Years Ago on 12 Jul 2019
Get Credit Report
Discover President Engineering Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 19 June 2025
Submitted on 20 Aug 2025
Liquidators' statement of receipts and payments to 19 June 2024
Submitted on 21 Aug 2024
Termination of appointment of Graham Mark Ellinor as a director on 8 March 2024
Submitted on 24 Apr 2024
Liquidators' statement of receipts and payments to 19 June 2023
Submitted on 12 Aug 2023
Change of details for Parker Hannifin Manufacturing Limited as a person with significant control on 28 April 2023
Submitted on 1 May 2023
Liquidators' statement of receipts and payments to 19 June 2022
Submitted on 11 Aug 2022
Appointment of a voluntary liquidator
Submitted on 7 Jul 2022
Removal of liquidator by court order
Submitted on 7 Jul 2022
Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022
Submitted on 4 Jul 2022
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 22 December 2021
Submitted on 22 Dec 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year