UKBizDB.co.uk

PENNINE REFRIGERATION INSTALLATIONS LTD

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

This company is commonly known as Pennine Refrigeration Installations Ltd. The company was founded 28 years ago and was given the registration number 03096761. The firm's registered office is in CALVERLEY. You can find them at Sherwood House, Thornhill Drive, Calverley, Pudsey W Yorks. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:PENNINE REFRIGERATION INSTALLATIONS LTD
Company Number:03096761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1995
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Sherwood House, Thornhill Drive, Calverley, Pudsey W Yorks, LS28 5QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Burn Bridge Oval, Harrogate, HG3 1LR

Secretary02 April 2002Active
4, Burn Bridge Oval, Burn Bridge, Harrogate, HG3 1LR

Director02 April 2002Active
14 Newfield Drive, Menston, Ilkley, LS29 6JQ

Secretary31 July 1999Active
3 Netheroyd Hill Road, Fixby, Huddersfield, HD2 2LW

Secretary05 September 1995Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Secretary31 August 1995Active
14 Greenacres, Gawthorpe, Ossett, WF5 9RX

Director09 April 2002Active
14 Greenacres, Gawthorpe, Ossett, WF5 9RX

Director05 September 1995Active
34 Meadow Road, Apperley Bridge, Bradford, BD10 0LS

Director05 September 1995Active
14 Newfield Drive, Menston, Ilkley, LS29 6JQ

Director05 September 1995Active
2, Whorls Farm Cottages, Tarn Lane, Keighley, United Kingdom, BD20 6QY

Director02 April 2002Active
19 Roundhill Mount, Bingley, BD16 1PG

Director09 April 2002Active
19 Roundhill Mount, Bingley, BD16 1PG

Director05 September 1995Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Director31 August 1995Active

People with Significant Control

Mr Christopher Mark Wilkinson
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:Sherwood House, Calverley, LS28 5QW
Nature of control:
  • Significant influence or control
Pennine Refrigeration Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sherwood House, Thornhill Drive, Pudsey, England, LS28 5QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-14Gazette

Gazette dissolved compulsory.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2021-03-30Accounts

Accounts with accounts type dormant.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type dormant.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type dormant.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Persons with significant control

Cessation of a person with significant control.

Download
2017-06-13Accounts

Accounts with accounts type dormant.

Download
2017-05-31Accounts

Change account reference date company previous shortened.

Download
2017-04-27Accounts

Accounts with accounts type dormant.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2015-09-21Accounts

Accounts with accounts type dormant.

Download
2015-09-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-17Accounts

Accounts with accounts type total exemption small.

Download
2014-10-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-03Officers

Termination director company with name termination date.

Download
2014-01-17Accounts

Accounts with accounts type total exemption small.

Download
2013-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-11Accounts

Accounts with accounts type total exemption small.

Download
2012-12-05Officers

Change person director company with change date.

Download
2012-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-15Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.