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..
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 | : |
|
Registered Address | : | Edge View House, Salmon Fields Business Village, Royton, Lancashire, OL2 6HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leigh House, 28-32 St. Pauls Street, Leeds, England, LS1 2JT | Director | 16 August 2021 | Active |
Leigh House, 28-32 St. Pauls Street, Leeds, England, LS1 2JT | Director | 16 August 2021 | Active |
Leigh House, 28-32 St. Pauls Street, Leeds, England, LS1 2JT | Director | 16 August 2021 | Active |
Leigh House, 28-32 St. Pauls Street, Leeds, England, LS1 2JT | Director | 16 August 2021 | Active |
Edge View House, Salmon Fields Business Village, Royton, OL2 6HT | Secretary | 27 October 2004 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 12 October 2004 | Active |
Edge View House, Salmon Fields Business Village, Royton, OL2 6HT | Director | 27 October 2004 | Active |
Edge View House, Salmon Fields Business Village, Royton, OL2 6HT | Director | 27 October 2004 | Active |
1 Millwright Close, Marsden, HD7 6EQ | Director | 27 October 2004 | Active |
Edge View House, Salmon Fields Business Village, Royton, OL2 6HT | Director | 27 October 2004 | Active |
Edge View House, Salmon Fields Business Village, Royton, OL2 6HT | Director | 12 March 2015 | Active |
Edge View House, Salmon Fields Business Village, Royton, OL2 6HT | Director | 01 October 2019 | Active |
Edge View House, Salmon Fields Business Village, Royton, OL2 6HT | Director | 01 October 2019 | Active |
Edge View House, Salmon Fields Business Village, Royton, OL2 6HT | Director | 27 October 2004 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 12 October 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Accounts | Change account reference date company current extended. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-27 | Address | Change registered office address company with date old address new address. | Download |
2021-08-27 | Officers | Termination director company with name termination date. | Download |
2021-08-27 | Officers | Termination director company with name termination date. | Download |
2021-08-27 | Officers | Termination director company with name termination date. | Download |
2021-08-27 | Officers | Termination director company with name termination date. | Download |
2021-08-27 | Officers | Termination director company with name termination date. | Download |
2021-08-27 | Officers | Termination director company with name termination date. | Download |
2021-08-27 | Officers | Termination secretary company with name termination date. | Download |
2021-08-27 | Officers | Appoint person director company with name date. | Download |
2021-08-27 | Officers | Appoint person director company with name date. | Download |
2021-08-26 | Officers | Appoint person director company with name date. | Download |
2021-08-26 | Officers | Appoint person director company with name date. | Download |
2021-08-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Officers | Change person director company with change date. | Download |
2020-01-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.