PEAL ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewRegister inspection address has been changed from 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT England to Tong Engineering Limited Vale Road Spilsby PE23 5HE

View Document

30/07/2530 July 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

14/11/2414 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

28/04/2328 April 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

29/04/2229 April 2022 Accounts for a dormant company made up to 2022-01-31

View Document

02/03/222 March 2022 Registered office address changed from Ashby Road Spilsby Lincolnshire PE23 5DW to Tong Engineering Limited Vale Road Spilsby Lincolnshire PE23 5HE on 2022-03-02

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

27/05/2127 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

20/05/2120 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/05/2120 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/05/2120 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/05/2120 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

09/03/209 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

17/07/1917 July 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

16/07/1916 July 2019 SAIL ADDRESS CREATED

View Document

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/11/1619 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

11/08/1611 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

14/12/1514 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

13/08/1513 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

28/04/1528 April 2015 SECRETARY APPOINTED MR EDWARD CHARLES TONG

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, SECRETARY DOUGLAS MCARTHUR

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MCARTHUR

View Document

10/11/1410 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

14/07/1414 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

06/11/136 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

07/08/137 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

17/06/1317 June 2013 AUDITOR'S RESIGNATION

View Document

04/06/134 June 2013 AUDITOR'S RESIGNATION

View Document

15/11/1215 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

07/11/117 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

27/04/1127 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

08/11/108 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDMUND TONG / 06/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS HUGH MCARTHUR / 06/11/2009

View Document

04/08/094 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

06/11/086 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

09/11/079 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

15/11/0615 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

18/01/0618 January 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/01/06

View Document

12/12/0512 December 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/02/0515 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 LOCATION OF REGISTER OF MEMBERS

View Document

15/02/0515 February 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: BOSTON ROAD INDL EST HORNCASTLE LINCS LN9 6JW

View Document

12/11/0412 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/048 November 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05

View Document

08/11/048 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 RE £3000 COMPENSATION 01/11/04

View Document

08/11/048 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/043 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0413 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/12/021 December 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 06/11/96; NO CHANGE OF MEMBERS

View Document

29/05/9629 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/956 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

06/12/956 December 1995 RETURN MADE UP TO 06/11/95; NO CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 RETURN MADE UP TO 06/11/94; FULL LIST OF MEMBERS

View Document

04/03/944 March 1994 NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 NEW DIRECTOR APPOINTED

View Document

26/01/9426 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

28/11/9328 November 1993 RETURN MADE UP TO 06/11/93; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

13/11/9213 November 1992 RETURN MADE UP TO 06/11/92; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

28/11/9128 November 1991 RETURN MADE UP TO 06/11/91; NO CHANGE OF MEMBERS

View Document

24/12/9024 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

24/12/9024 December 1990 RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9029 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/10/8917 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

02/03/892 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

02/03/892 March 1989 RETURN MADE UP TO 03/02/89; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

11/04/8811 April 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986 RETURN MADE UP TO 13/11/86; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company