This company is commonly known as Best Pneumatic Systems Ltd. The company was founded 36 years ago and was given the registration number 02172937. The firm's registered office is in ACCRINGTON. You can find them at Bridge Street Industrial Estate, Bridge Street Church, Accrington, Lancashire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | BEST PNEUMATIC SYSTEMS LTD |
---|---|---|
Company Number | : | 02172937 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bridge Street Industrial Estate, Bridge Street Church, Accrington, Lancashire, BB5 4HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridge Street Industrial Estate, Bridge Street Church, Accrington, BB5 4HU | Director | 01 December 2017 | Active |
Bridge Street Industrial Estate, Bridge Street Church, Accrington, BB5 4HU | Director | 25 June 2001 | Active |
Bridge Street Industrial Estate, Bridge Street Church, Accrington, BB5 4HU | Director | 21 September 2016 | Active |
Bridge Street Industrial Estate, Bridge Street Church, Accrington, BB5 4HU | Director | 21 September 2016 | Active |
21 Arnside Crescent, Blackburn, BB2 5DU | Secretary | 20 January 2005 | Active |
21 Arnside Crescent, Blackburn, BB2 5DU | Secretary | - | Active |
Stonesfield Cottage, Aspen Lane, Oswaldtwistle, BB5 4QA | Secretary | 25 June 2001 | Active |
21 Arnside Crescent, Blackburn, BB2 5DU | Director | - | Active |
Reed Deep, Whalley Road, Hurst Green, Clitheroe, BB7 9QJ | Director | 25 June 2001 | Active |
Stonesfield Cottage, Aspen Lane, Oswaldtwistle, BB5 4QA | Director | 25 June 2001 | Active |
7 Hempshaw Avenue, Loveclough, Rossendale, BB4 8RW | Director | - | Active |
19 Foxwell Close, Haslingden, Rossendale, BB4 6TP | Director | - | Active |
Mr Nigel Peter Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Address | : | Bridge Street Industrial Estate, Accrington, BB5 4HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Change of name | Certificate change of name company. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-06 | Officers | Change person director company with change date. | Download |
2023-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Officers | Change person director company with change date. | Download |
2018-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-23 | Capital | Capital allotment shares. | Download |
2018-03-22 | Capital | Capital name of class of shares. | Download |
2018-03-22 | Resolution | Resolution. | Download |
2018-03-13 | Officers | Change person director company with change date. | Download |
2018-01-02 | Officers | Appoint person director company with name date. | Download |
2017-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-16 | Accounts | Accounts amended with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.