UKBizDB.co.uk

PENNINE SEARCH AND SURVEY LIMITED

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

This company is commonly known as Pennine Search And Survey Limited. The company was founded 19 years ago and was given the registration number 05257369. The firm's registered office is in ROYTON. You can find them at Edge View House, Salmon Fields Business Village, Royton, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PENNINE SEARCH AND SURVEY LIMITED
Company Number:05257369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Edge View House, Salmon Fields Business Village, Royton, Lancashire, OL2 6HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leigh House, 28-32 St. Pauls Street, Leeds, England, LS1 2JT

Director16 August 2021Active
Leigh House, 28-32 St. Pauls Street, Leeds, England, LS1 2JT

Director16 August 2021Active
Leigh House, 28-32 St. Pauls Street, Leeds, England, LS1 2JT

Director16 August 2021Active
Leigh House, 28-32 St. Pauls Street, Leeds, England, LS1 2JT

Director16 August 2021Active
Edge View House, Salmon Fields Business Village, Royton, OL2 6HT

Secretary27 October 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary12 October 2004Active
Edge View House, Salmon Fields Business Village, Royton, OL2 6HT

Director27 October 2004Active
Edge View House, Salmon Fields Business Village, Royton, OL2 6HT

Director27 October 2004Active
1 Millwright Close, Marsden, HD7 6EQ

Director27 October 2004Active
Edge View House, Salmon Fields Business Village, Royton, OL2 6HT

Director27 October 2004Active
Edge View House, Salmon Fields Business Village, Royton, OL2 6HT

Director12 March 2015Active
Edge View House, Salmon Fields Business Village, Royton, OL2 6HT

Director01 October 2019Active
Edge View House, Salmon Fields Business Village, Royton, OL2 6HT

Director01 October 2019Active
Edge View House, Salmon Fields Business Village, Royton, OL2 6HT

Director27 October 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director12 October 2004Active

People with Significant Control

Edge View Holdings Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Edge View House, Salmon Fields Business Village, Oldham, England, OL2 6HT
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Accounts

Change account reference date company current extended.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Mortgage

Mortgage satisfy charge full.

Download
2021-08-27Address

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

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-08-27Officers

Termination secretary company with name termination date.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Officers

Change person director company with change date.

Download
2020-01-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.