This company is commonly known as Pennine Pneumatic Services Limited. The company was founded 32 years ago and was given the registration number 02639199. The firm's registered office is in PRESTON. You can find them at 71a Roman Way Industrial Estate, Ribbleton, Preston, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.
Name | : | PENNINE PNEUMATIC SERVICES LIMITED |
---|---|---|
Company Number | : | 02639199 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 1991 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 - 11, Charterhouse Square, London, England, EC1M 6EE | Secretary | 06 April 2022 | Active |
71a, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 01 November 2018 | Active |
10 - 11, Charterhouse Square, London, England, EC1M 6EE | Director | 06 November 2013 | Active |
10 - 11, Charterhouse Square, London, England, EC1M 6EE | Director | 01 October 2022 | Active |
10 - 11, Charterhouse Square, London, England, EC1M 6EE | Director | 01 November 2018 | Active |
Rowan House, 1 Laurel Bank Skelmanthorpe, Huddersfield, HD8 9UD | Secretary | 05 January 2006 | Active |
Lawnswood Haslingden Old Road, Rossendale, BB4 8RS | Secretary | - | Active |
1 Berkeley Crescent, Radcliffe, Manchester, M26 3TR | Director | - | Active |
71a, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 01 November 2018 | Active |
10 - 11, Charterhouse Square, London, England, EC1M 6EE | Director | 06 April 2022 | Active |
1 Rowan House, Laurel Bank, Huddersfield, HD8 9UD | Director | 12 December 1994 | Active |
Ryans Chartered Accountants, 67 Chorley Old Road, Bolton, BL1 3AJ | Director | 01 June 2014 | Active |
285 Moor Road, Croston, PR26 7HP | Director | 17 May 1999 | Active |
Lawnswood Haslingden Old Road, Rossendale, BB4 8RS | Director | - | Active |
21 Rayner Drive, Brighouse, HD6 2DG | Director | - | Active |
Ryans Chartered Accountants, 67 Chorley Old Road, Bolton, BL1 3AJ | Director | 01 June 2014 | Active |
24 Intake, Golcar, Huddersfield, HD7 4RB | Director | - | Active |
Pneumatic Services Limited | ||
Notified on | : | 28 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 71a, 71a Roman Way Industrial Estate, Preston, United Kingdom, PR2 5BE |
Nature of control | : |
|
Pennine Air Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5-7 Mount Pellon Works, Pellon New Road, Halifax, England, HX1 4UB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-05-31 | Accounts | Legacy. | Download |
2023-05-31 | Other | Legacy. | Download |
2023-05-31 | Other | Legacy. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-09-08 | Accounts | Change account reference date company current shortened. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-11 | Address | Change registered office address company with date old address new address. | Download |
2022-04-08 | Officers | Appoint person secretary company with name date. | Download |
2022-04-08 | Officers | Appoint person director company with name date. | Download |
2022-04-08 | Address | Change registered office address company with date old address new address. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2021-07-23 | Accounts | Accounts with accounts type small. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type small. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Officers | Change person director company with change date. | Download |
2019-08-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-12 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.