UKBizDB.co.uk

PNEUMATECHNIQUE LIMITED

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

This company is commonly known as Pneumatechnique Limited. The company was founded 35 years ago and was given the registration number 02263710. The firm's registered office is in PETERBOROUGH. You can find them at Unit 2 Viking Trade Park, Newark Road, Peterborough, Cambridgeshire. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:PNEUMATECHNIQUE LIMITED
Company Number:02263710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment
  • 71121 - Engineering design activities for industrial process and production
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Unit 2 Viking Trade Park, Newark Road, Peterborough, Cambridgeshire, PE1 5GE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 The Willows, Glinton, Peterborough, PE6 7NE

Secretary31 August 1994Active
Tecnair Works, Saltaire Road, Shipley, England, BD18 3HL

Director30 December 2016Active
Baildon House, Station Road, Baildon, Shipley, England, BD17 6HS

Director30 December 2016Active
Tecnair Works, Saltaire Road, Shipley, United Kingdom, BD18 3HL

Director24 July 2013Active
16 The Willows, Glinton, Peterborough, PE6 7NE

Director31 August 1994Active
7 Field Terrace, Farcet, Peterborough, PE7 3DA

Secretary31 August 1994Active
The Poplars, Frostley Gate, Holbeach Fen, Spalding, PE12 8SR

Secretary-Active
3 Lyncroft Way, Thornton Estate Kingsthorpe, Northampton, NN2 6LX

Director31 August 1994Active
The Poplars, Frostley Gate, Holbeach Fen, Spalding, PE12 8SR

Director-Active
The Poplars Frostley Gate, Holbeach Fen, Spalding, PE12 8SR

Director-Active

People with Significant Control

Tecnair Group Limited
Notified on:17 October 2016
Status:Active
Country of residence:England
Address:6, Station Road, Bradford, England, BD1 4SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Lloyd Venters
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:Unit 2, Viking Trade Park, Peterborough, PE1 5GE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-01-19Officers

Change person director company with change date.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-05Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Officers

Change person director company with change date.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Capital

Capital variation of rights attached to shares.

Download
2019-12-09Capital

Capital name of class of shares.

Download
2019-12-09Capital

Capital allotment shares.

Download
2019-12-06Resolution

Resolution.

Download
2019-12-06Change of constitution

Statement of companys objects.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Officers

Change person director company with change date.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Persons with significant control

Change to a person with significant control.

Download
2018-12-17Persons with significant control

Change to a person with significant control.

Download
2018-10-17Capital

Capital alter shares subdivision.

Download
2018-10-17Resolution

Resolution.

Download
2018-08-25Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.