UKBizDB.co.uk

PNEUMATIC COMPONENTS LIMITED

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

This company is commonly known as Pneumatic Components Limited. The company was founded 85 years ago and was given the registration number 00341813. The firm's registered office is in SHEFFIELD. You can find them at Holbrook Rise, Holbrook Industrial Estate, Sheffield, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:PNEUMATIC COMPONENTS LIMITED
Company Number:00341813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1938
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Holbrook Rise, Holbrook Industrial Estate, Sheffield, S20 3GE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holbrook Rise, Holbrook Industrial Estate, Sheffield, S20 3GE

Secretary01 March 2016Active
Holbrook Rise, Holbrook Industrial Estate, Sheffield, S20 3GE

Director01 June 2020Active
Holbrook Rise, Holbrook Industrial Estate, Sheffield, S20 3GE

Director01 January 2021Active
Holbrook Rise, Holbrook Industrial Estate, Sheffield, S20 3GE

Director01 January 2016Active
Holbrook Rise, Holbrook Industrial Estate, Sheffield, S20 3GE

Director02 January 2019Active
Caradon House 24 Queens Road, Weybridge, KT13 9UX

Secretary05 December 1996Active
58 Brooklands Way, Redhill, RH1 2BW

Secretary01 March 1995Active
6 Friars Stile Place, Richmond, TW10 6NL

Secretary01 March 1995Active
16 Mill Lane, Cottesmore, Oakham, LE15 7DL

Secretary11 April 1997Active
Holbrook Rise, Holbrook Industrial Estate, Sheffield, S20 3GE

Secretary01 August 1998Active
2 Fullerton Close, Millbrooke Skellow, Doncaster, DN6 8RU

Secretary01 July 1992Active
21 Weetwood Drive, Sheffield, S11 9QL

Secretary-Active
116 Chessetts Wood Roal, Lapworth, B94 6EL

Director08 December 1993Active
Munketoft 42, Flensburg, Germany,

Director14 October 2011Active
19 Lakeland Drive, Alwoodley, Leeds, LS17 7PJ

Director-Active
2 Old Forge Road, Misterton, Doncaster, DN10 4BL

Director01 May 1992Active
2 Ascot Drive, Cusworth, Doncaster, DN5 8QA

Director01 May 2006Active
133 Windsor Road, Carlton In Lindrick, Worksop, S81 9DH

Director01 January 1996Active
Holbrook Rise, Holbrook Industrial Estate, Sheffield, S20 3GE

Director05 December 1996Active
Holbrook Rise, Holbrook Industrial Estate, Sheffield, S20 3GE

Director05 December 1996Active
Holbrook Rise, Holbrook Industrial Estate, Sheffield, S20 3GE

Director05 December 1996Active
Lochindorb The Close, Averham, NG23 5RP

Director01 May 2006Active
54 Highclare, Bewdley, DY12 2EY

Director05 September 1994Active
Munketoft 42, Flensburg, Germany,

Director14 October 2011Active
81 Sparken Hill, Worksop, S80 1AL

Director-Active
Holbrook Rise, Holbrook Industrial Estate, Sheffield, S20 3GE

Director01 May 2006Active
Holbrook Rise, Holbrook Industrial Estate, Sheffield, S20 3GE

Director01 May 2006Active
Holbrook Rise, Holbrook Industrial Estate, Sheffield, S20 3GE

Director01 July 1992Active
21 Weetwood Drive, Sheffield, S11 9QL

Director-Active
Holbrook Rise, Holbrook Industrial Estate, Sheffield, S20 3GE

Director19 June 2006Active
19 Firbank, Euxton, Chorley, PR7 6HP

Director29 December 1994Active
Holbrook Rise, Holbrook Industrial Estate, Sheffield, S20 3GE

Director01 May 2006Active
12 Chestnut Avenue, Northwood, HA6 1HR

Director-Active
11 Well Close, Addingham, Ilkley, LS29 0SH

Director17 March 2003Active
White Acre Rectory Walk, Gamston, Retford, DN22 0QE

Director29 December 1994Active

People with Significant Control

Indus Holding Ag
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:Indus Holding Aktiengesellschaft, Kölner Strasse 32, 51429 Bergisch Gladbach, Germany,
Nature of control:
  • Voting rights 75 to 100 percent as firm

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 (6 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
2023-04-14Accounts

Accounts with accounts type full.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type full.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type full.

Download
2021-01-18Resolution

Resolution.

Download
2021-01-18Incorporation

Memorandum articles.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type full.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type full.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.