Background WavePink WaveYellow Wave

PRESSURE ENGINEERING INTERNATIONAL LIMITED (05167433)

PRESSURE ENGINEERING INTERNATIONAL LIMITED (05167433) is an active UK company. incorporated on 30 June 2004. with registered office in Retford. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures and 3 other business activities. PRESSURE ENGINEERING INTERNATIONAL LIMITED has been registered for 21 years. Current directors include MUSSON, Lee Sean, PLANT, Stephen Douglas.

Company Number
05167433
Status
active
Type
ltd
Incorporated
30 June 2004
Age
21 years
Address
Enterprise Way, Retford, DN22 7HH
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
MUSSON, Lee Sean, PLANT, Stephen Douglas
SIC Codes
25110, 25290, 28131, 28140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESSURE ENGINEERING INTERNATIONAL LIMITED

PRESSURE ENGINEERING INTERNATIONAL LIMITED is an active company incorporated on 30 June 2004 with the registered office located in Retford. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures and 3 other business activities. PRESSURE ENGINEERING INTERNATIONAL LIMITED was registered 21 years ago.(SIC: 25110, 25290, 28131, 28140)

Status

active

Active since 21 years ago

Company No

05167433

LTD Company

Age

21 Years

Incorporated 30 June 2004

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 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Enterprise Way Retford, DN22 7HH,

Previous Addresses

Enterprise Park Enterprise Way Retford Nottinghamshire DN22 7HH
From: 24 March 2010To: 13 September 2010
Pressure Engineering International Ltd Thrumpton Lane, Retford Nottinghamshire DN22 7AN
From: 30 June 2004To: 24 March 2010
Timeline

3 key events • 2004 - 2015

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Jan 11
Loan Secured
Jan 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MUSSON, Lee Sean

Active
RetfordDN22 7HH
Born August 1967
Director
Appointed 17 Dec 2010

PLANT, Stephen Douglas

Active
RetfordDN22 7HH
Born June 1952
Director
Appointed 30 Jun 2004

WATSON, Bernard Anthony

Resigned
The Old Vicarage, NorthorpeDN21 4AB
Secretary
Appointed 30 Jun 2004
Resigned 01 Apr 2018

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 30 Jun 2004
Resigned 30 Jun 2004

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 30 Jun 2004
Resigned 30 Jun 2004

Persons with significant control

1

RetfordDN22 7HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
6 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
17 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Full
10 June 2013
AAAnnual Accounts
Accounts With Accounts Type Full
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Auditors Resignation Company
25 January 2011
AUDAUD
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Legacy
15 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
24 March 2005
88(2)R88(2)R
Legacy
19 January 2005
225Change of Accounting Reference Date
Legacy
14 September 2004
88(2)R88(2)R
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Incorporation Company
30 June 2004
NEWINCIncorporation