UKBizDB.co.uk

PNE CONTROLS LIMITED

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

This company is commonly known as Pne Controls Limited. The company was founded 10 years ago and was given the registration number 08916074. The firm's registered office is in MANSFIELD. You can find them at Unit 6 Mansfield Network Centre Millennium Business Park, Concorde Way, Mansfield, Nottinghamshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:PNE CONTROLS LIMITED
Company Number:08916074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2014
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Unit 6 Mansfield Network Centre Millennium Business Park, Concorde Way, Mansfield, Nottinghamshire, England, NG19 7JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Aria Park, Sherwood Avenue, Mansfield, England, NG18 4ZE

Director24 July 2017Active
14 Aria Park, Sherwood Avenue, Mansfield, England, NG18 4ZE

Director27 February 2014Active
Unit 6 Mansfield Network Centre, Millennium Business Park, Concorde Way, Mansfield, England, NG19 7JZ

Director10 November 2015Active

People with Significant Control

Engineering Automation Solutions Limited
Notified on:06 July 2023
Status:Active
Country of residence:England
Address:Unit 6, Mansfield Network Centre, Millennium Business Park, Mansfield, England, NG19 7JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Edward Batty
Notified on:19 July 2017
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:England
Address:Unit 6 Mansfield Network Centre, Millennium Business Park, Mansfield, England, NG19 7JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Cockings
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:Unit 6 Mansfield Network Centre, Millennium Business Park, Mansfield, England, NG19 7JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter John Walton
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:Unit 6 Mansfield Network Centre, Millennium Business Park, Mansfield, England, NG19 7JZ
Nature of control:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Incorporation

Memorandum articles.

Download
2024-04-05Capital

Capital statement capital company with date currency figure.

Download
2024-04-05Capital

Legacy.

Download
2024-04-05Insolvency

Legacy.

Download
2024-04-05Resolution

Resolution.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2023-08-21Address

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

Download
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Persons with significant control

Notification of a person with significant control.

Download
2023-07-07Persons with significant control

Cessation of a person with significant control.

Download
2023-07-07Persons with significant control

Cessation of a person with significant control.

Download
2023-07-07Persons with significant control

Cessation of a person with significant control.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Address

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

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.