This company is commonly known as Pfannenberg (uk) Limited. The company was founded 31 years ago and was given the registration number 02814464. The firm's registered office is in PARK TEMPLEBOROUGH ROTHERHAM. You can find them at Unit 6c Aspen Court, Bessemer Way Centurion Business, Park Templeborough Rotherham, South Yorkshire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.
Name | : | PFANNENBERG (UK) LIMITED |
---|---|---|
Company Number | : | 02814464 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6c Aspen Court, Bessemer Way Centurion Business, Park Templeborough Rotherham, South Yorkshire, S60 1FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6c, Aspen Court, Bessemer Way Centurion Business, Park Templeborough Rotherham, United Kingdom, S60 1FB | Secretary | 01 January 2005 | Active |
Unit 6c, Aspen Court, Bessemer Way Centurion Business, Park Templeborough Rotherham, United Kingdom, S60 1FB | Director | 30 April 1993 | Active |
Unit 6c Aspen Court, Bessemer Way Centurion Business, Park Templeborough Rotherham, S60 1FB | Director | 01 September 2007 | Active |
20 Rowantree Close, Winchmore Hill, London, N21 3EE | Secretary | 31 March 1996 | Active |
36 Hewer Street, London, W10 6DU | Secretary | 30 April 1993 | Active |
Park House 64 West Ham Lane, Stratford, London, E15 4PT | Corporate Nominee Secretary | 30 April 1993 | Active |
1 Bassett Close, Cheadle, Stoke On Trent, ST10 1UU | Director | 01 April 1998 | Active |
31 Swangate, Brampton Bierlow, Rotherham, S63 6ER | Director | 24 April 2006 | Active |
Woodpeckers, Church Lane, Arborfield Reading, RG2 9JA | Director | 25 April 1996 | Active |
Pfannenberg Group Holding Gmbh, Werner-Witt-Strasse 1, Hamburg, Germany, | Director | 01 January 2014 | Active |
Behaimweg 2, Hamburg, Germany, FOREIGN | Director | 07 November 2005 | Active |
Park House 64 West Ham Lane, Stratford, London, E15 4PT | Nominee Director | 30 April 1993 | Active |
Unit 6c Aspen Court, Bessemer Way Centurion Business, Park Templeborough Rotherham, S60 1FB | Director | 01 July 2015 | Active |
Andreas Pfannenberg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | Unit 6c, Aspen Court, Park Templeborough Rotherham, United Kingdom, S60 1FB |
Nature of control | : |
|
Pfannenberg Group Holding Gmbh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Werner-Witt-Strasse, Werner-Witt-Strasse 1, Hamburg, Germany, 21035 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-17 | Accounts | Accounts with accounts type small. | Download |
2023-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-03 | Accounts | Accounts with accounts type small. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type small. | Download |
2020-08-24 | Accounts | Accounts with accounts type small. | Download |
2020-08-11 | Officers | Termination director company with name termination date. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type small. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Officers | Change person secretary company with change date. | Download |
2019-04-30 | Officers | Change person director company with change date. | Download |
2019-04-30 | Officers | Change person director company with change date. | Download |
2018-05-21 | Accounts | Accounts with accounts type small. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-10 | Officers | Change person director company with change date. | Download |
2017-05-04 | Officers | Change person director company with change date. | Download |
2017-05-04 | Officers | Change person director company with change date. | Download |
2017-05-04 | Officers | Change person secretary company with change date. | Download |
2017-04-11 | Accounts | Accounts with accounts type small. | Download |
2016-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.