UKBizDB.co.uk

PENNINE INSTRUMENT SERVICES LIMITED

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

This company is commonly known as Pennine Instrument Services Limited. The company was founded 44 years ago and was given the registration number 01452244. The firm's registered office is in SHEFFIELD. You can find them at Unit 3, Shepcote Enterprise Park2,, 3 Europa Drive, Sheffield, . This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:PENNINE INSTRUMENT SERVICES LIMITED
Company Number:01452244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Unit 3, Shepcote Enterprise Park2,, 3 Europa Drive, Sheffield, England, S9 1XT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Shepcote Enterprise Park2,, 3 Europa Drive, Sheffield, England, S9 1XT

Director20 January 2023Active
70, Church Lane, Dore, Sheffield, England, S17 3GT

Secretary-Active
70, Church Lane, Dore, Sheffield, England, S17 3GT

Director-Active
2 Rushley Road, Sheffield, S17 3EJ

Director-Active
Kingfisher Cottage Far Hill, Bradwell, Sheffield, S30 2HR

Director-Active
70, Church Lane, Dore, Sheffield, United Kingdom, S17 3GT

Director-Active
Unit 3, Shepcote Enterprise Park2,, 3 Europa Drive, Sheffield, England, S9 1XT

Director20 January 2023Active

People with Significant Control

Robian Holdings Ltd
Notified on:20 January 2023
Status:Active
Country of residence:England
Address:25, Stoneley Dell, Sheffield, England, S12 3JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Gillian Mary Bell
Notified on:06 February 2019
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:Unit 3, Shepcote Enterprise Park2,, 3 Europa Drive, Sheffield, England, S9 1XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gregory Edward Bell
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Unit 3, Shepcote Enterprise Park2,, 3 Europa Drive, Sheffield, England, S9 1XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2024-04-06Confirmation statement

Confirmation statement with updates.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-23Persons with significant control

Notification of a person with significant control.

Download
2023-01-23Persons with significant control

Cessation of a person with significant control.

Download
2023-01-23Persons with significant control

Cessation of a person with significant control.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2023-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-24Mortgage

Mortgage satisfy charge full.

Download
2022-10-24Mortgage

Mortgage satisfy charge full.

Download
2022-10-24Mortgage

Mortgage satisfy charge full.

Download
2022-10-24Mortgage

Mortgage satisfy charge full.

Download
2022-10-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Termination secretary company with name termination date.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.