Background WavePink WaveYellow Wave

PT ENGINEERS HOLDINGS LTD (00861746)

PT ENGINEERS HOLDINGS LTD (00861746) is an active UK company. incorporated on 18 October 1965. with registered office in Warwickshire. The company operates in the Manufacturing sector, engaged in unknown sic code (28490). PT ENGINEERS HOLDINGS LTD has been registered for 60 years. Current directors include BROOKSBANK, Timothy Damien, FREWIN, Jon Lee, KOLODNER, Eric Arthur.

Company Number
00861746
Status
active
Type
ltd
Incorporated
18 October 1965
Age
60 years
Address
38 Somers Road, Warwickshire, CV22 7DH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28490)
Directors
BROOKSBANK, Timothy Damien, FREWIN, Jon Lee, KOLODNER, Eric Arthur
SIC Codes
28490

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PT ENGINEERS HOLDINGS LTD

PT ENGINEERS HOLDINGS LTD is an active company incorporated on 18 October 1965 with the registered office located in Warwickshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28490). PT ENGINEERS HOLDINGS LTD was registered 60 years ago.(SIC: 28490)

Status

active

Active since 60 years ago

Company No

00861746

LTD Company

Age

60 Years

Incorporated 18 October 1965

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

PRECISION SOMERS LIMITED
From: 26 March 2002To: 15 December 2025
PRECISION TOOLMAKERS & ENGINEERS (RUGBY) LIMITED
From: 18 October 1965To: 26 March 2002
Contact
Address

38 Somers Road Rugby Warwickshire, CV22 7DH,

Timeline

26 key events • 1965 - 2025

Funding Officers Ownership
Company Founded
Oct 65
Loan Secured
Feb 14
Loan Secured
Apr 14
Director Left
Apr 14
Capital Reduction
Apr 14
Share Buyback
May 14
Loan Cleared
Mar 15
Loan Secured
Mar 15
Loan Cleared
Sept 18
Capital Reduction
Sept 18
Loan Cleared
Oct 18
Loan Cleared
Nov 18
Loan Cleared
Mar 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Loan Secured
Dec 19
Loan Secured
Aug 20
Director Left
Jul 23
Loan Cleared
Aug 23
Director Joined
Sept 23
Owner Exit
Dec 23
Loan Cleared
Nov 25
3
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BOWERING, Elizabeth Claire

Active
Station Road, ChesterfieldS41 9ES
Secretary
Appointed 09 Mar 2026

BROOKSBANK, Timothy Damien

Active
38 Somers Road, WarwickshireCV22 7DH
Born March 1969
Director
Appointed 15 Sept 2023

FREWIN, Jon Lee

Active
38 Somers Road, WarwickshireCV22 7DH
Born December 1965
Director
Appointed 18 Dec 2019

KOLODNER, Eric Arthur

Active
38 Somers Road, WarwickshireCV22 7DH
Born September 1966
Director
Appointed 18 Dec 2019

GITTINS, Sheila Frances

Resigned
Widewell, RugbyCV22 5LG
Secretary
Appointed 14 Apr 2000
Resigned 14 Nov 2008

MARRIOTT, Aline

Resigned
5 Tennyson Avenue, RugbyCV22 6JH
Secretary
Appointed N/A
Resigned 14 Apr 2000

ROBERTSHAW, Mark James

Resigned
3b Brookway, NewburyRG14 5RY
Secretary
Appointed 12 Apr 2024
Resigned 09 Mar 2026

BUSCH, David Karl

Resigned
Mulberry House, LutterworthLE17 5RQ
Born February 1957
Director
Appointed 19 Jun 2006
Resigned 18 Dec 2019

GITTINS, Frank Brian

Resigned
39 Warren Road, RugbyCV22 5LG
Born April 1940
Director
Appointed 14 Apr 2000
Resigned 27 Mar 2014

MARRIOTT, Aline

Resigned
5 Tennyson Avenue, RugbyCV22 6JH
Born February 1934
Director
Appointed 21 Oct 1991
Resigned 14 Apr 2000

MARRIOTT, Peter Douglas

Resigned
5 Tennyson Avenue, RugbyCV22 6JH
Born February 1934
Director
Appointed N/A
Resigned 14 Apr 2000

ROTHERA, Richard Peter

Resigned
Daleside Cottage Rombalds Lane, IlkleyLS29 8RT
Born August 1955
Director
Appointed N/A
Resigned 21 Oct 1991

SPAETH, Chad Michael

Resigned
38 Somers Road, WarwickshireCV22 7DH
Born December 1967
Director
Appointed 18 Dec 2019
Resigned 20 Jul 2023

WRIGHT, Ian

Resigned
26 Victoria Avenue, RugbyCV21 2BZ
Born October 1960
Director
Appointed 19 Jun 2006
Resigned 18 Dec 2019

Persons with significant control

3

1 Active
2 Ceased
Canfield Gardens, LondonNW6 3EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Oct 2023
Canfield Gardens, LondonNW6 3EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Dec 2019
Ceased 30 Oct 2023

Mr David Karl Busch

Ceased
Park Lane, LutterworthLE17 5RQ
Born February 1957

Nature of Control

Significant influence or control
Notified 20 Apr 2017
Ceased 18 Dec 2019
Fundings
Financials
Latest Activities

Filing History

144

Appoint Person Secretary Company With Name Date
9 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2026
TM02Termination of Secretary
Certificate Change Of Name Company
15 December 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
28 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 April 2024
AP03Appointment of Secretary
Notification Of A Person With Significant Control
20 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 August 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
19 December 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2018
MR04Satisfaction of Charge
Capital Cancellation Shares
17 September 2018
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
15 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Capital Return Purchase Own Shares
12 May 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 April 2014
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
11 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
363sAnnual Return (shuttle)
Legacy
26 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2007
AAAnnual Accounts
Legacy
30 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 October 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2005
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2003
AAAnnual Accounts
Legacy
18 December 2002
395Particulars of Mortgage or Charge
Legacy
25 July 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 March 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
9 August 2001
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 2000
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Legacy
28 April 2000
288bResignation of Director or Secretary
Legacy
28 April 2000
288bResignation of Director or Secretary
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
403aParticulars of Charge Subject to s859A
Legacy
16 February 2000
403aParticulars of Charge Subject to s859A
Legacy
16 February 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
22 June 1999
AAAnnual Accounts
Legacy
1 June 1999
363sAnnual Return (shuttle)
Legacy
16 April 1999
88(3)88(3)
Legacy
16 April 1999
88(2)R88(2)R
Accounts With Accounts Type Small
23 June 1998
AAAnnual Accounts
Legacy
30 May 1998
363sAnnual Return (shuttle)
Resolution
20 March 1998
RESOLUTIONSResolutions
Legacy
20 March 1998
122122
Legacy
20 March 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
7 July 1997
AAAnnual Accounts
Legacy
12 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1996
AAAnnual Accounts
Legacy
30 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1995
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1994
AAAnnual Accounts
Legacy
23 May 1994
363sAnnual Return (shuttle)
Legacy
22 July 1993
288288
Accounts With Accounts Type Small
16 June 1993
AAAnnual Accounts
Legacy
26 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1992
AAAnnual Accounts
Legacy
17 June 1992
363sAnnual Return (shuttle)
Legacy
5 June 1992
288288
Legacy
28 August 1991
288288
Accounts With Accounts Type Small
14 June 1991
AAAnnual Accounts
Legacy
14 June 1991
363b363b
Legacy
13 June 1990
363363
Accounts With Accounts Type Small
5 June 1990
AAAnnual Accounts
Legacy
23 May 1990
288288
Accounts With Accounts Type Small
20 June 1989
AAAnnual Accounts
Legacy
20 June 1989
363363
Accounts With Accounts Type Small
25 August 1988
AAAnnual Accounts
Legacy
25 August 1988
363363
Legacy
20 January 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 September 1987
AAAnnual Accounts
Legacy
22 September 1987
363363
Legacy
11 April 1987
403aParticulars of Charge Subject to s859A
Legacy
9 March 1987
225(2)225(2)
Legacy
23 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
31 May 1986
AAAnnual Accounts
Legacy
31 May 1986
363363
Incorporation Company
18 October 1965
NEWINCIncorporation