UKBizDB.co.uk

PNEU-THERM LIMITED

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

This company is commonly known as Pneu-therm Limited. The company was founded 22 years ago and was given the registration number 04348546. The firm's registered office is in NEWARK. You can find them at Unit 14a Telford Drive, Brunel Drive Industrial Estate, Newark, Nottinghamshire. This company's SIC code is 22210 - Manufacture of plastic plates, sheets, tubes and profiles.

Company Information

Name:PNEU-THERM LIMITED
Company Number:04348546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22210 - Manufacture of plastic plates, sheets, tubes and profiles
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Unit 14a Telford Drive, Brunel Drive Industrial Estate, Newark, Nottinghamshire, NG24 2DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14a Telford Drive, Brunel Drive Industrial Estate, Newark, NG24 2DX

Director01 November 2017Active
Granary Cottage, 166b High Street Collingham, Newark, NG23 7NH

Director01 October 2002Active
23 Beacon Heights, Newark, NG24 2JS

Secretary08 January 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary07 January 2002Active
20 The Ridgeway, Farnsfield, Nottinghamshire, NG22 8DG

Director08 January 2002Active
23 Beacon Heights, Newark, NG24 2JS

Director08 January 2002Active
65 Lily Lane, Bamfurlong, Wigan, WN2 5JN

Director01 March 2004Active
2 Trent Cottages, Kelham, NG23 5QR

Director01 March 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director07 January 2002Active

People with Significant Control

Mr Christopher Pearce
Notified on:21 February 2018
Status:Active
Date of birth:August 1956
Nationality:British
Address:Unit 14a Telford Drive, Newark, NG24 2DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Howard Langley
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:Unit 14a Telford Drive, Newark, NG24 2DX
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Mortgage

Mortgage satisfy charge full.

Download
2019-07-24Capital

Capital cancellation shares.

Download
2019-07-24Capital

Capital return purchase own shares.

Download
2019-06-29Persons with significant control

Cessation of a person with significant control.

Download
2019-06-29Officers

Termination director company with name termination date.

Download
2019-03-06Incorporation

Memorandum articles.

Download
2019-02-20Resolution

Resolution.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Capital

Capital allotment shares.

Download
2017-11-21Resolution

Resolution.

Download
2017-11-03Officers

Appoint person director company with name date.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.