UKBizDB.co.uk

PENNINE PNEUMATIC SERVICES LIMITED

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

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.

Company Information

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:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Secretary06 April 2022Active
71a, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Director01 November 2018Active
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Director06 November 2013Active
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Director01 October 2022Active
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Director01 November 2018Active
Rowan House, 1 Laurel Bank Skelmanthorpe, Huddersfield, HD8 9UD

Secretary05 January 2006Active
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

Director01 November 2018Active
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Director06 April 2022Active
1 Rowan House, Laurel Bank, Huddersfield, HD8 9UD

Director12 December 1994Active
Ryans Chartered Accountants, 67 Chorley Old Road, Bolton, BL1 3AJ

Director01 June 2014Active
285 Moor Road, Croston, PR26 7HP

Director17 May 1999Active
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

Director01 June 2014Active
24 Intake, Golcar, Huddersfield, HD7 4RB

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-31Accounts

Legacy.

Download
2023-05-31Other

Legacy.

Download
2023-05-31Other

Legacy.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-09-08Accounts

Change account reference date company current shortened.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Mortgage

Mortgage satisfy charge full.

Download
2022-04-11Address

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

Download
2022-04-08Officers

Appoint person secretary company with name date.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Address

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

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2021-07-23Accounts

Accounts with accounts type small.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Persons with significant control

Change to a person with significant control.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Officers

Change person director company with change date.

Download
2019-08-12Mortgage

Mortgage satisfy charge full.

Download
2019-08-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.