This company is commonly known as Pen Cutting Tools Limited. The company was founded 55 years ago and was given the registration number 00941929. The firm's registered office is in SHEFFIELD. You can find them at Bold Street, Attercliffe, Sheffield, South Yorkshire. This company's SIC code is 25730 - Manufacture of tools.
Name | : | PEN CUTTING TOOLS LIMITED |
---|---|---|
Company Number | : | 00941929 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 1968 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bold Street, Attercliffe, Sheffield, South Yorkshire, S9 2LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pen Cutting Tools, Bold Street, Attercliffe, Sheffield, England, S9 2LR | Director | 09 October 2019 | Active |
Pen Cutting Tools, Bold Street, Attercliffe, Sheffield, England, S9 2LR | Director | 09 October 2019 | Active |
Pen Cutting Tools, Bold Street, Attercliffe, Sheffield, England, S9 2LR | Director | 09 October 2019 | Active |
41 Sandygate Park, Sheffield, S10 5TZ | Secretary | - | Active |
Bold Street, Attercliffe, Sheffield, S9 2LR | Secretary | 31 January 2009 | Active |
Flat 11 Pingle Head, 167 Millhouses Lane, Sheffield, S7 2HD | Secretary | 01 September 1993 | Active |
Pen Cutting Tools, Bold Street, Attercliffe, Sheffield, United Kingdom, S9 2LR | Director | 01 March 2022 | Active |
Pen Cutting Tools, Bold Street, Attercliffe, Sheffield, United Kingdom, S9 2LR | Director | 01 March 2022 | Active |
41 Sandygate Park, Sheffield, S10 5TZ | Director | - | Active |
Bold Street, Attercliffe, Sheffield, S9 2LR | Director | 01 September 1993 | Active |
Bold Street, Attercliffe, Sheffield, S9 2LR | Director | 14 December 2005 | Active |
Bold Street, Attercliffe, Sheffield, S9 2LR | Director | 30 September 2015 | Active |
23 Guildway, Todwick, Sheffield, S26 1JN | Director | 13 September 1993 | Active |
Flat 11 Pingle Head, 167 Millhouses Lane, Sheffield, S7 2HD | Director | - | Active |
Pen Cutting Tools, Bold Street, Attercliffe, Sheffield, United Kingdom, S9 2LR | Director | 01 March 2022 | Active |
12896956 | ||
Notified on | : | 31 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pen Cutting Tools, Bold Street, Sheffield, England, S9 2LR |
Nature of control | : |
|
Mrs Judith Anne Shaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Address | : | Bold Street, Sheffield, S9 2LR |
Nature of control | : |
|
Mr John Leslie Shaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Address | : | Bold Street, Sheffield, S9 2LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Officers | Change person director company with change date. | Download |
2022-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Officers | Appoint person director company with name date. | Download |
2022-03-21 | Officers | Appoint person director company with name date. | Download |
2022-03-21 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Officers | Change person director company with change date. | Download |
2021-12-07 | Officers | Change person director company with change date. | Download |
2021-12-07 | Officers | Change person director company with change date. | Download |
2021-12-07 | Address | Change registered office address company with date old address new address. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Mortgage | Mortgage charge part both with charge number. | Download |
2020-05-26 | Mortgage | Mortgage charge part both with charge number. | Download |
2019-11-01 | Miscellaneous | Legacy. | Download |
2019-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.