UKBizDB.co.uk

PNO HOLDINGS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
No.1, The Courtyard, Earl Road Cheadle Hulme, Cheadle, SK8 6GN

Director15 March 2018Active
No.1, The Courtyard, Earl Road Cheadle Hulme, Cheadle, United Kingdom, SK8 6GN

Director15 November 2010Active
No.1, The Courtyard, Earl Road Cheadle Hulme, Cheadle, United Kingdom, SK8 6GN

Director15 November 2010Active
No.1, The Courtyard, Earl Road Cheadle Hulme, Cheadle, SK8 6GN

Director31 October 2019Active
Warmelinkshof 8, Borculo, Netherlands,

Secretary31 August 2005Active
4 Rose Close, Leyland, PR25 5TQ

Secretary26 March 2004Active
57, Heathbank Avenue, Wirral, United Kingdom, CH61 4XY

Secretary27 November 2009Active
Rose Cottage, Peckforton Hall Lane Spurstow, Tarporley, CW6 9TG

Secretary20 October 2003Active
Holly Lodge 5 West Common, Lindfield, Haywards Heath, RH16 2AJ

Secretary22 April 1998Active
Adres, Tijmblauwtjelaan14, 5961 Nv, Son, Netherlands,

Secretary15 March 2007Active
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW

Corporate Secretary27 June 2000Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary13 October 1997Active
Dunham House Brooke Court, Lower Meadow Road, Wilmslow, SK9 3ND

Director28 October 2009Active
No.1, The Courtyard, Earl Road Cheadle Hulme, Cheadle, United Kingdom, SK8 6GN

Director25 March 2011Active
Watten Lodge, 45 Bulkeley Road, Handforth, Wilmslow, SK9 3DS

Director31 October 2005Active
Munteltuinen 37, Den Bosch 5212 Pk, The Netherlands, FOREIGN

Director20 February 1998Active
No.1, The Courtyard, Earl Road Cheadle Hulme, Cheadle, United Kingdom, SK8 6GN

Director15 November 2010Active
Van Gogh Straat 140, 9718 Mz, Groningen, Holland,

Director27 August 2003Active
No.1, The Courtyard, Earl Road Cheadle Hulme, Cheadle, United Kingdom, SK8 6GN

Director25 March 2011Active
Adres, Tijmblauwtjelaan14, 5961 Nv, Son, Netherlands,

Director15 March 2007Active
Dunham House Brooke Court, Lower Meadow Road, Wilmslow, SK9 3ND

Director27 November 2009Active
Raa 1 Moeren 41 4824kb, Breda, Holland,

Director27 August 2003Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director13 October 1997Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director13 October 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors 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 (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
2021-05-25Gazette

Gazette dissolved voluntary.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-03-01Dissolution

Dissolution application strike off company.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-12-10Persons with significant control

Notification of a person with significant control statement.

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download
2020-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Officers

Termination secretary company with name termination date.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-05-18Accounts

Accounts with accounts type total exemption full.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-04-08Accounts

Accounts with accounts type total exemption small.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-09Accounts

Accounts with accounts type total exemption small.

Download
2015-01-05Officers

Change person secretary company with change date.

Download
2014-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.