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.
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 | : |
|
Registered Address | : | Unit 2 Viking Trade Park, Newark Road, Peterborough, Cambridgeshire, PE1 5GE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 The Willows, Glinton, Peterborough, PE6 7NE | Secretary | 31 August 1994 | Active |
Tecnair Works, Saltaire Road, Shipley, England, BD18 3HL | Director | 30 December 2016 | Active |
Baildon House, Station Road, Baildon, Shipley, England, BD17 6HS | Director | 30 December 2016 | Active |
Tecnair Works, Saltaire Road, Shipley, United Kingdom, BD18 3HL | Director | 24 July 2013 | Active |
16 The Willows, Glinton, Peterborough, PE6 7NE | Director | 31 August 1994 | Active |
7 Field Terrace, Farcet, Peterborough, PE7 3DA | Secretary | 31 August 1994 | Active |
The Poplars, Frostley Gate, Holbeach Fen, Spalding, PE12 8SR | Secretary | - | Active |
3 Lyncroft Way, Thornton Estate Kingsthorpe, Northampton, NN2 6LX | Director | 31 August 1994 | Active |
The Poplars, Frostley Gate, Holbeach Fen, Spalding, PE12 8SR | Director | - | Active |
The Poplars Frostley Gate, Holbeach Fen, Spalding, PE12 8SR | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Officers | Change person director company with change date. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-20 | Officers | Change person director company with change date. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-09 | Capital | Capital variation of rights attached to shares. | Download |
2019-12-09 | Capital | Capital name of class of shares. | Download |
2019-12-09 | Capital | Capital allotment shares. | Download |
2019-12-06 | Resolution | Resolution. | Download |
2019-12-06 | Change of constitution | Statement of companys objects. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-30 | Officers | Change person director company with change date. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-17 | Capital | Capital alter shares subdivision. | Download |
2018-10-17 | Resolution | Resolution. | Download |
2018-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.