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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Aria Park, Sherwood Avenue, Mansfield, England, NG18 4ZE | Director | 24 July 2017 | Active |
14 Aria Park, Sherwood Avenue, Mansfield, England, NG18 4ZE | Director | 27 February 2014 | Active |
Unit 6 Mansfield Network Centre, Millennium Business Park, Concorde Way, Mansfield, England, NG19 7JZ | Director | 10 November 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Incorporation | Memorandum articles. | Download |
2024-04-05 | Capital | Capital statement capital company with date currency figure. | Download |
2024-04-05 | Capital | Legacy. | Download |
2024-04-05 | Insolvency | Legacy. | Download |
2024-04-05 | Resolution | Resolution. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-21 | Address | Change registered office address company with date old address new address. | Download |
2023-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-07 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Address | Change registered office address company with date old address new address. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.