UKBizDB.co.uk

CLYDE PNEUMATIC CONVEYING LTD

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

This company is commonly known as Clyde Pneumatic Conveying Ltd. The company was founded 30 years ago and was given the registration number 02919367. The firm's registered office is in DONCASTER. You can find them at Lakeside Boulevard, Lakeside, Doncaster, South Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CLYDE PNEUMATIC CONVEYING LTD
Company Number:02919367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1994
End of financial year:27 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 33120 - Repair of machinery
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:Lakeside Boulevard, Lakeside, Doncaster, South Yorkshire, DN4 5PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Hampson Gardens, Edenthorpe, Doncaster, England, DN3 2TN

Director14 May 2021Active
Clyde Pneumatic Conveying Ltd, Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster, England, DN4 5HX

Director01 November 2013Active
28, Grange Avenue, Bawtry, Doncaster, England, DN106NS

Director14 May 2021Active
., Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster, England, DN4 5HX

Director26 April 2023Active
., Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster, England, DN4 5HX

Director26 April 2023Active
., Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster, England, DN4 5HX

Director07 October 2003Active
152 Bath Street, Glasgow, G2 4TB

Secretary19 April 1994Active
13 North Gardiner Street, Hyndland, Glasgow, G11 5PU

Secretary22 April 1994Active
2 Oak Tree Road, Bawtry, Doncaster, DN10 6LD

Secretary08 July 1994Active
., Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster, England, DN4 5HX

Secretary07 October 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 April 1994Active
13, Auf Dem Schendorn, Bocholt, Germany, 46399

Director20 March 2001Active
Bradgate 15 Croft Court, Finningley, Doncaster, DN9 3PJ

Director08 July 1994Active
152 Bath Street, Glasgow, G2 4TB

Director19 April 1994Active
13 North Gardiner Street, Hyndland, Glasgow, G11 5PU

Director31 August 1994Active
2 Oak Tree Road, Bawtry, Doncaster, DN10 6LD

Director10 November 1997Active
7 Kingfisher Road, Adwick Le Street, Doncaster, DN6 7UT

Director02 December 2002Active
3b Woodland Gardens, Hamilton, ML3 7JE

Director19 March 2003Active
Schillwiese 20, Schillwiese 20, D-46485 Wesel, Germany,

Director01 March 2017Active
Vorlanderweg 56, Munster, Germany,

Director20 March 2001Active
R, Ocabella, Avenue Princesse Grace, Monaco, MC98000

Director22 April 1994Active
3 Broomley Drive, Giffnock, Glasgow, G46 6PD

Director19 April 1994Active
The Lodge House Gate Burton, Gainsborough, DN21 5BD

Director10 November 1997Active
14 Lynebank Grove, Mearnskirk, Newton Mearns, Glasgow, G77 5GB

Director22 November 1996Active
Clorwond Drymen Road, Balloch, Alexandria, G83 8HT

Director22 April 1994Active
Lakeside Boulevard, Lakeside, Doncaster, DN4 5PL

Director31 May 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 April 1994Active

People with Significant Control

Clyde Holdings Ltd
Notified on:19 March 2020
Status:Active
Country of residence:England
Address:., Doncaster Business Innovation Centre, Doncaster, England, DN4 5HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Clyde Bergemann Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:47, Broad Street, Glasgow, Scotland, G40 2QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-08-14Accounts

Change account reference date company current extended.

Download
2023-08-01Accounts

Accounts with accounts type small.

Download
2023-05-19Incorporation

Memorandum articles.

Download
2023-05-19Resolution

Resolution.

Download
2023-05-09Officers

Termination secretary company with name termination date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-05Miscellaneous

Legacy.

Download
2023-04-19Address

Change sail address company with old address new address.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Mortgage

Mortgage satisfy charge full.

Download
2022-06-21Address

Change registered office address company with date old address new address.

Download
2022-06-21Officers

Change person secretary company with change date.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-06-21Persons with significant control

Change to a person with significant control.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-06-13Accounts

Accounts with accounts type small.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Officers

Change person director company with change date.

Download
2021-08-11Persons with significant control

Change to a person with significant control.

Download
2021-08-10Address

Move registers to sail company with new address.

Download
2021-08-10Address

Change sail address company with new address.

Download
2021-08-06Officers

Change person director company with change date.

Download
2021-06-22Accounts

Accounts with accounts type small.

Download
2021-05-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.