Background WavePink WaveYellow Wave

PT ENGINEERS LIMITED (04404099)

PT ENGINEERS LIMITED (04404099) is an active UK company. incorporated on 26 March 2002. with registered office in Warwickshire. The company operates in the Manufacturing sector, engaged in unknown sic code (28490). PT ENGINEERS LIMITED has been registered for 24 years. Current directors include BROOKSBANK, Timothy Damien, FREWIN, Jon, KOLODNER, Eric Arthur.

Company Number
04404099
Status
active
Type
ltd
Incorporated
26 March 2002
Age
24 years
Address
38 Somers Road, Warwickshire, CV22 7DH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28490)
Directors
BROOKSBANK, Timothy Damien, FREWIN, Jon, KOLODNER, Eric Arthur
SIC Codes
28490

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PT ENGINEERS LIMITED

PT ENGINEERS LIMITED is an active company incorporated on 26 March 2002 with the registered office located in Warwickshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28490). PT ENGINEERS LIMITED was registered 24 years ago.(SIC: 28490)

Status

active

Active since 24 years ago

Company No

04404099

LTD Company

Age

24 Years

Incorporated 26 March 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 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

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

PRECISION TOOLMAKERS AND ENGINEERS (RUGBY) LIMITED
From: 26 March 2002To: 21 December 2004
Contact
Address

38 Somers Road Rugby Warwickshire, CV22 7DH,

Timeline

19 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Apr 11
Loan Secured
Apr 14
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Loan Secured
Dec 19
Owner Exit
Apr 20
Loan Secured
Aug 20
Director Left
Jul 23
Loan Cleared
Aug 23
Director Joined
Sept 23
Owner Exit
Mar 24
Loan Cleared
Nov 25
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BOWERING, Elizabeth Claire

Active
Station Road, ChesterfieldS41 9ES
Secretary
Appointed 12 Mar 2026

BROOKSBANK, Timothy Damien

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

FREWIN, Jon

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
Wildwell, RugbyCV22 5LG
Secretary
Appointed 26 Mar 2002
Resigned 14 Nov 2008

ROBERTSHAW, Mark James

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

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 26 Mar 2002
Resigned 26 Mar 2002

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 26 Mar 2002
Resigned 31 Mar 2010

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

6

1 Active
5 Ceased
Somers Road, RugbyCV22 7DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2024
Canfield Gardens, LondonNW6 3EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Dec 2019
Ceased 01 Jan 2024
Canfield Gardens, LondonNW6 3EA

Nature of Control

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

Mr David Karl Busch

Ceased
Park Lane, LutterworthLE17 5RQ
Born February 1957

Nature of Control

Significant influence or control
Notified 26 Mar 2017
Ceased 18 Dec 2019

Mr Ian Wright

Ceased
Victoria Avenue, RugbyCV21 2BZ
Born October 1960

Nature of Control

Significant influence or control
Notified 26 Mar 2017
Ceased 18 Dec 2019
Somers Road, RugbyCV22 7DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Apr 2016
Ceased 18 Dec 2019
Fundings
Financials
Latest Activities

Filing History

89

Appoint Person Secretary Company With Name Date
25 March 2026
AP03Appointment of Secretary
Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 March 2026
TM02Termination of Secretary
Change To A Person With Significant Control
10 March 2026
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
18 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
16 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 April 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2024
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
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 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
Change To A Person With Significant Control
21 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 February 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 April 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2019
PSC07Cessation of Relevant Legal Entity PSC
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
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
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
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 No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 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
5 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
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 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
6 April 2011
AR01AR01
Termination Director Company With Name
5 April 2011
TM01Termination of Director
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
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2008
AAAnnual Accounts
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
363sAnnual Return (shuttle)
Legacy
26 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
31 August 2006
363sAnnual Return (shuttle)
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 October 2005
AAAnnual Accounts
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2005
AAAnnual Accounts
Certificate Change Of Name Company
21 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
27 April 2003
363sAnnual Return (shuttle)
Legacy
20 May 2002
88(2)R88(2)R
Legacy
5 April 2002
288bResignation of Director or Secretary
Incorporation Company
26 March 2002
NEWINCIncorporation