UKBizDB.co.uk

PENNINE LUBRICANTS LIMITED

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

This company is commonly known as Pennine Lubricants Limited. The company was founded 26 years ago and was given the registration number 03510091. The firm's registered office is in SHEFFIELD. You can find them at Unit 32 Millstone Works, Atlas Way, Sheffield, South Yorkshire. This company's SIC code is 19201 - Mineral oil refining.

Company Information

Name:PENNINE LUBRICANTS LIMITED
Company Number:03510091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 19201 - Mineral oil refining

Office Address & Contact

Registered Address:Unit 32 Millstone Works, Atlas Way, Sheffield, South Yorkshire, England, S4 7QQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 32 Millstone Works, Atlas Way, Sheffield, England, S4 7QQ

Director01 April 2011Active
Unit 32 Millstone Works, Atlas Way, Sheffield, England, S4 7QQ

Director01 January 1999Active
2 Croft Close, Sheffield, S11 9QP

Secretary13 February 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary13 February 1998Active
22 Mayfield Heights, Brookhouse Hill, Sheffield, S10 3TT

Director13 February 1998Active
2 Croft Close, Sheffield, S11 9QP

Director13 February 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director13 February 1998Active

People with Significant Control

Mr Robert Mcmorrine Grierson
Notified on:27 February 2018
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:England
Address:Unit 32 Millstone Works, Atlas Way, Sheffield, England, S4 7QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Pamela Christine Grierson
Notified on:26 February 2018
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:England
Address:Unit 32 Millstone Works, Atlas Way, Sheffield, England, S4 7QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Wicks
Notified on:26 February 2018
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Unit 32 Millstone Works, Atlas Way, Sheffield, England, S4 7QQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Miss Janine Wicks
Notified on:26 February 2018
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Unit 32 Millstone Works, Atlas Way, Sheffield, England, S4 7QQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Persons with significant control

Change to a person with significant control.

Download
2021-12-15Persons with significant control

Change to a person with significant control.

Download
2021-12-15Persons with significant control

Change to a person with significant control.

Download
2021-12-15Persons with significant control

Change to a person with significant control.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Officers

Change person director company with change date.

Download
2021-03-29Officers

Change person director company with change date.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Address

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

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-05-06Officers

Termination secretary company with name termination date.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-30Mortgage

Mortgage satisfy charge full.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.