UKBizDB.co.uk

BEST PNEUMATIC SYSTEMS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Bridge Street Industrial Estate, Bridge Street Church, Accrington, Lancashire, BB5 4HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge Street Industrial Estate, Bridge Street Church, Accrington, BB5 4HU

Director01 December 2017Active
Bridge Street Industrial Estate, Bridge Street Church, Accrington, BB5 4HU

Director25 June 2001Active
Bridge Street Industrial Estate, Bridge Street Church, Accrington, BB5 4HU

Director21 September 2016Active
Bridge Street Industrial Estate, Bridge Street Church, Accrington, BB5 4HU

Director21 September 2016Active
21 Arnside Crescent, Blackburn, BB2 5DU

Secretary20 January 2005Active
21 Arnside Crescent, Blackburn, BB2 5DU

Secretary-Active
Stonesfield Cottage, Aspen Lane, Oswaldtwistle, BB5 4QA

Secretary25 June 2001Active
21 Arnside Crescent, Blackburn, BB2 5DU

Director-Active
Reed Deep, Whalley Road, Hurst Green, Clitheroe, BB7 9QJ

Director25 June 2001Active
Stonesfield Cottage, Aspen Lane, Oswaldtwistle, BB5 4QA

Director25 June 2001Active
7 Hempshaw Avenue, Loveclough, Rossendale, BB4 8RW

Director-Active
19 Foxwell Close, Haslingden, Rossendale, BB4 6TP

Director-Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Change of name

Certificate change of name company.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Officers

Change person director company with change date.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Persons with significant control

Change to a person with significant control.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Officers

Change person director company with change date.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Persons with significant control

Change to a person with significant control.

Download
2018-03-23Capital

Capital allotment shares.

Download
2018-03-22Capital

Capital name of class of shares.

Download
2018-03-22Resolution

Resolution.

Download
2018-03-13Officers

Change person director company with change date.

Download
2018-01-02Officers

Appoint person director company with name date.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2016-12-16Accounts

Accounts amended with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.