Warning: file_put_contents(c/23199c60d27b3b6a8bd7ff7d4e123a7e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Pnp Drives & Controls Limited, OL5 9AY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PNP DRIVES & CONTROLS LIMITED

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

This company is commonly known as Pnp Drives & Controls Limited. The company was founded 14 years ago and was given the registration number 06994593. The firm's registered office is in ASHTON-UNDER-LYNE. You can find them at Unit E207 Warmco Industrial Estate, Mossley, Ashton-under-lyne, Lancashire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PNP DRIVES & CONTROLS LIMITED
Company Number:06994593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2009
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit E207 Warmco Industrial Estate, Mossley, Ashton-under-lyne, Lancashire, OL5 9AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit E207, Warmco Industrial Estate, Mossley, Ashton-Under-Lyne, United Kingdom, OL5 9AY

Secretary19 August 2009Active
Unit E207, Warmco Industrial Estate, Mossley, Ashton-Under-Lyne, United Kingdom, OL5 9AY

Director19 August 2009Active
Unit E207, Warmco Industrial Estate, Mossley, Ashton-Under-Lyne, United Kingdom, OL5 9AY

Director19 August 2009Active

People with Significant Control

Pnp Group Holdings Ltd
Notified on:01 December 2022
Status:Active
Country of residence:United Kingdom
Address:Unit E207 Warmco Industry Park, Manchester Road, Mossley, United Kingdom, OL5 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Nigel Brocklehurst
Notified on:01 July 2016
Status:Active
Date of birth:April 1968
Nationality:English
Address:Unit E207, Warmco Industrial Estate, Ashton-Under-Lyne, OL5 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Darren Hickling
Notified on:01 July 2016
Status:Active
Date of birth:December 1974
Nationality:British
Address:Unit E207, Warmco Industrial Estate, Ashton-Under-Lyne, OL5 9AY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Accounts

Change account reference date company previous extended.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-12-14Persons with significant control

Notification of a person with significant control.

Download
2022-12-08Gazette

Gazette filings brought up to date.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-10-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-08-15Persons with significant control

Change to a person with significant control.

Download
2022-08-15Officers

Change person director company with change date.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Change account reference date company previous shortened.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-11-30Persons with significant control

Change to a person with significant control.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Capital

Capital name of class of shares.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.