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.
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 | : |
|
Registered Address | : | Unit B, Rosie Road, Normanton, West Yorkshire, England, WF6 1ZB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit B, Rosie Road, Normanton, England, WF6 1ZB | Director | 09 May 2023 | Active |
Unit B, Rosie Road, Normanton, England, WF6 1ZB | Director | 27 February 2023 | Active |
Unit B, Rosie Road, Normanton, England, WF6 1ZB | Director | 27 February 2023 | Active |
Unit B, Rosie Road, Normanton, England, WF6 1ZB | Director | 09 May 2023 | Active |
65, Phileas Foggstraat, Emmen, Netherlands, 7825AL | Corporate Director | 10 April 2008 | Active |
23 Allendale Road, Billingham, TS23 1PW | Secretary | 27 February 2008 | Active |
788-790, Finchley Road, London, NW11 7TJ | Secretary | 27 February 2008 | Active |
Bracken House, Brookroyd Avenue, Brighouse, HD6 4BX | Secretary | 08 April 2009 | Active |
788-790, Finchley Road, London, NW11 7TJ | Director | 27 February 2008 | Active |
23 Allendale Road, Billingham, TS23 1PW | Director | 08 April 2009 | Active |
Foxbridge Way, Normanton Industrial Estate, Normanton, Wakefield, WF6 1TN | Director | 05 October 2009 | Active |
Foxbridge Way, Normanton Industrial Estate, Normanton, Wakefield, WF6 1TN | Director | 02 August 2010 | Active |
Bracken House, Brookroyd Avenue, Brighouse, HD6 4BX | Director | 27 February 2008 | Active |
Unit B, Rosie Road, Normanton, England, WF6 1ZB | Director | 02 August 2010 | Active |
Unit B, Rosie Road, Normanton, England, WF6 1ZB | Director | 11 August 2016 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Capital | Capital allotment shares. | Download |
2023-08-25 | Capital | Capital allotment shares. | Download |
2023-08-25 | Capital | Capital allotment shares. | Download |
2023-08-22 | Accounts | Accounts with accounts type full. | Download |
2023-07-27 | Officers | Change person director company with change date. | Download |
2023-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-15 | Incorporation | Memorandum articles. | Download |
2023-06-15 | Resolution | Resolution. | Download |
2023-05-09 | Officers | Appoint person director company with name date. | Download |
2023-05-09 | Officers | Appoint person director company with name date. | Download |
2023-03-16 | Capital | Capital allotment shares. | Download |
2023-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-03 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-22 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.