UKBizDB.co.uk

PNS (UK) LIMITED

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

This company is commonly known as Pns (uk) Limited. The company was founded 16 years ago and was given the registration number 06516471. The firm's registered office is in NORMANTON. You can find them at Unit B, Rosie Road, Normanton, West Yorkshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:PNS (UK) LIMITED
Company Number:06516471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2008
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Unit B, Rosie Road, Normanton, West Yorkshire, England, WF6 1ZB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B, Rosie Road, Normanton, England, WF6 1ZB

Director09 May 2023Active
Unit B, Rosie Road, Normanton, England, WF6 1ZB

Director27 February 2023Active
Unit B, Rosie Road, Normanton, England, WF6 1ZB

Director27 February 2023Active
Unit B, Rosie Road, Normanton, England, WF6 1ZB

Director09 May 2023Active
65, Phileas Foggstraat, Emmen, Netherlands, 7825AL

Corporate Director10 April 2008Active
23 Allendale Road, Billingham, TS23 1PW

Secretary27 February 2008Active
788-790, Finchley Road, London, NW11 7TJ

Secretary27 February 2008Active
Bracken House, Brookroyd Avenue, Brighouse, HD6 4BX

Secretary08 April 2009Active
788-790, Finchley Road, London, NW11 7TJ

Director27 February 2008Active
23 Allendale Road, Billingham, TS23 1PW

Director08 April 2009Active
Foxbridge Way, Normanton Industrial Estate, Normanton, Wakefield, WF6 1TN

Director05 October 2009Active
Foxbridge Way, Normanton Industrial Estate, Normanton, Wakefield, WF6 1TN

Director02 August 2010Active
Bracken House, Brookroyd Avenue, Brighouse, HD6 4BX

Director27 February 2008Active
Unit B, Rosie Road, Normanton, England, WF6 1ZB

Director02 August 2010Active
Unit B, Rosie Road, Normanton, England, WF6 1ZB

Director11 August 2016Active

People with Significant Control

Mr Gareth Edward Turner
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:Unit B, Rosie Road, Normanton, England, WF6 1ZB
Nature of control:
  • Significant influence or control
Mr Geert Prins
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:Dutch
Country of residence:England
Address:Unit B, Rosie Road, Normanton, England, WF6 1ZB
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Capital

Capital allotment shares.

Download
2023-08-25Capital

Capital allotment shares.

Download
2023-08-25Capital

Capital allotment shares.

Download
2023-08-22Accounts

Accounts with accounts type full.

Download
2023-07-27Officers

Change person director company with change date.

Download
2023-07-27Persons with significant control

Change to a person with significant control.

Download
2023-06-15Incorporation

Memorandum articles.

Download
2023-06-15Resolution

Resolution.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-03-16Capital

Capital allotment shares.

Download
2023-03-07Persons with significant control

Cessation of a person with significant control.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Persons with significant control

Change to a person with significant control.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Mortgage

Mortgage satisfy charge full.

Download
2021-04-19Mortgage

Mortgage satisfy charge full.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.