UKBizDB.co.uk

PNR ENGINEERING SERVICES LIMITED

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

This company is commonly known as Pnr Engineering Services Limited. The company was founded 22 years ago and was given the registration number 04387406. The firm's registered office is in SHEFFIELD. You can find them at 4 Scholes Rise, Ecclesfield, Sheffield, Yorkshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:PNR ENGINEERING SERVICES LIMITED
Company Number:04387406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:4 Scholes Rise, Ecclesfield, Sheffield, Yorkshire, S35 9UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10a Cavenish Street, Old Whittington, Chesterfield, England, S41 9DH

Director05 March 2002Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Nominee Secretary05 March 2002Active
4 Scholes Rise, Ecclesfield, Sheffield, S35 9UQ

Secretary05 March 2002Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Nominee Director05 March 2002Active
4 Scholes Rise, Ecclesfield, Sheffield, S35 9UQ

Director05 March 2002Active
International House, 15 Bredbury Business Park, Stockport, England, SK6 2NS

Corporate Nominee Director05 March 2002Active

People with Significant Control

Mrs Helen Margaret Richardson
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:4 Scholes Rise, Sheffield, S35 9UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Nigel Richardson
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:10a Cavenish Street, Old Whittington, Chesterfield, England, S41 9DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Address

Change registered office address company with date old address new address.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download
2021-03-19Officers

Termination secretary company with name termination date.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-03-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Persons with significant control

Change to a person with significant control.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption full.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.