UKBizDB.co.uk

PNEUMATIC ACCESSORIES DIRECT LIMITED

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

This company is commonly known as Pneumatic Accessories Direct Limited. The company was founded 24 years ago and was given the registration number 03977247. The firm's registered office is in WATERLOOVILLE. You can find them at Wellesley House, 204 London Road, Waterlooville, Hampshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PNEUMATIC ACCESSORIES DIRECT LIMITED
Company Number:03977247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2000
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wellesley House, 204 London Road, Waterlooville, PO7 7AN

Director01 April 2001Active
Wellesley House, 204 London Road, Waterlooville, PO7 7AN

Director08 August 2000Active
10, Sycamore Close, Waterlooville, PO8 8SH

Secretary01 May 2008Active
Nametrak House, 8 Greenfields, Liss, GU33 7EH

Nominee Secretary19 April 2000Active
Quayside, Marine Walk, Hayling Island, PO11 9PQ

Secretary01 April 2001Active
32 Tournerbury Lane, Hayling Island, PO11 9DH

Secretary08 August 2000Active
10, Sycamore Close, Waterlooville, PO8 8SH

Director01 October 2008Active
Nametrak House, 8 Greenfields, Liss, GU33 7EH

Nominee Director19 April 2000Active
32 Tournerbury Lane, Hayling Island, PO11 9DH

Director08 August 2000Active

People with Significant Control

Mr Owen West
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Wellesley House, 204 London Road, Waterlooville, England, PO7 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brian Ernest West
Notified on:06 April 2016
Status:Active
Date of birth:April 1941
Nationality:British
Country of residence:England
Address:Wellesley House, 204 London Road, Waterlooville, England, PO7 7AN
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Gazette

Gazette dissolved voluntary.

Download
2024-02-13Gazette

Gazette notice voluntary.

Download
2024-02-02Dissolution

Dissolution application strike off company.

Download
2023-11-15Accounts

Accounts with accounts type dormant.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Accounts

Accounts with accounts type dormant.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Accounts

Accounts with accounts type dormant.

Download
2021-05-17Accounts

Accounts with accounts type dormant.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type dormant.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type dormant.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Accounts

Accounts with accounts type dormant.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2017-05-24Accounts

Accounts with accounts type dormant.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-05-05Officers

Change person director company with change date.

Download
2017-04-24Officers

Change person director company with change date.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-18Accounts

Accounts with accounts type dormant.

Download
2015-05-27Accounts

Accounts with accounts type dormant.

Download
2015-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-12Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.