This company is commonly known as Pno Holdings Limited. The company was founded 26 years ago and was given the registration number 03448673. The firm's registered office is in CHEADLE. You can find them at No.1 The Courtyard, Earl Road Cheadle Hulme, Cheadle, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PNO HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03448673 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 1997 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | No.1 The Courtyard, Earl Road Cheadle Hulme, Cheadle, Cheshire, SK8 6GN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
No.1, The Courtyard, Earl Road Cheadle Hulme, Cheadle, SK8 6GN | Director | 15 March 2018 | Active |
No.1, The Courtyard, Earl Road Cheadle Hulme, Cheadle, United Kingdom, SK8 6GN | Director | 15 November 2010 | Active |
No.1, The Courtyard, Earl Road Cheadle Hulme, Cheadle, United Kingdom, SK8 6GN | Director | 15 November 2010 | Active |
No.1, The Courtyard, Earl Road Cheadle Hulme, Cheadle, SK8 6GN | Director | 31 October 2019 | Active |
Warmelinkshof 8, Borculo, Netherlands, | Secretary | 31 August 2005 | Active |
4 Rose Close, Leyland, PR25 5TQ | Secretary | 26 March 2004 | Active |
57, Heathbank Avenue, Wirral, United Kingdom, CH61 4XY | Secretary | 27 November 2009 | Active |
Rose Cottage, Peckforton Hall Lane Spurstow, Tarporley, CW6 9TG | Secretary | 20 October 2003 | Active |
Holly Lodge 5 West Common, Lindfield, Haywards Heath, RH16 2AJ | Secretary | 22 April 1998 | Active |
Adres, Tijmblauwtjelaan14, 5961 Nv, Son, Netherlands, | Secretary | 15 March 2007 | Active |
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW | Corporate Secretary | 27 June 2000 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 13 October 1997 | Active |
Dunham House Brooke Court, Lower Meadow Road, Wilmslow, SK9 3ND | Director | 28 October 2009 | Active |
No.1, The Courtyard, Earl Road Cheadle Hulme, Cheadle, United Kingdom, SK8 6GN | Director | 25 March 2011 | Active |
Watten Lodge, 45 Bulkeley Road, Handforth, Wilmslow, SK9 3DS | Director | 31 October 2005 | Active |
Munteltuinen 37, Den Bosch 5212 Pk, The Netherlands, FOREIGN | Director | 20 February 1998 | Active |
No.1, The Courtyard, Earl Road Cheadle Hulme, Cheadle, United Kingdom, SK8 6GN | Director | 15 November 2010 | Active |
Van Gogh Straat 140, 9718 Mz, Groningen, Holland, | Director | 27 August 2003 | Active |
No.1, The Courtyard, Earl Road Cheadle Hulme, Cheadle, United Kingdom, SK8 6GN | Director | 25 March 2011 | Active |
Adres, Tijmblauwtjelaan14, 5961 Nv, Son, Netherlands, | Director | 15 March 2007 | Active |
Dunham House Brooke Court, Lower Meadow Road, Wilmslow, SK9 3ND | Director | 27 November 2009 | Active |
Raa 1 Moeren 41 4824kb, Breda, Holland, | Director | 27 August 2003 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 13 October 1997 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 13 October 1997 | Active |
Pno Innovation Bv | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | 15, Laan Van Zuid Hoorn, Rijswijk, Netherlands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-25 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-09 | Gazette | Gazette notice voluntary. | Download |
2021-03-01 | Dissolution | Dissolution application strike off company. | Download |
2021-01-19 | Gazette | Gazette notice compulsory. | Download |
2020-12-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-16 | Officers | Termination secretary company with name termination date. | Download |
2019-11-01 | Officers | Appoint person director company with name date. | Download |
2019-11-01 | Officers | Termination director company with name termination date. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Officers | Termination director company with name termination date. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-15 | Officers | Appoint person director company with name date. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-05 | Officers | Change person secretary company with change date. | Download |
2014-10-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-02 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.