UKBizDB.co.uk

WEARSIDE PNEUMATICS LIMITED

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

This company is commonly known as Wearside Pneumatics Limited. The company was founded 50 years ago and was given the registration number 01160874. The firm's registered office is in PRESCOT. You can find them at Villiers Court Villiers Road, Knowsley Business Park, Prescot, Merseyside. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:WEARSIDE PNEUMATICS LIMITED
Company Number:01160874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1974
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Villiers Court Villiers Road, Knowsley Business Park, Prescot, Merseyside, L34 9ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
957, Boomsesteenweg, Wilrijik 2610, Belgium,

Director01 November 2022Active
34, Kelton House, Corbet Gardens, London, England, W3 8TF

Director01 November 2022Active
73 Leyburn Close, Ouston, DH2 1TE

Secretary10 August 2000Active
25 Woodlea, Warden Grove, Houghton Le Spring, DH5 9PH

Secretary-Active
Villiers Court, Villiers Road, Knowsley Business Park, Prescot, England, L34 9ET

Secretary14 May 2002Active
16 Druridge Avenue, Seaburn, Sunderland, SR6 8DU

Director-Active
25 Woodlea, Warden Grove, Houghton Le Spring, DH5 9PH

Director-Active
25 Woodlea, Warden Grove, Houghton Le Spring, DH5 9PH

Director-Active
Villiers Court, Villiers Road, Knowsley Business Park, Prescot, England, L34 9ET

Director10 August 2000Active
Villiers Court, Villiers Road, Knowsley Business Park, Prescot, England, L34 9ET

Director10 August 2000Active
Villiers Court, Villiers Road, Knowsley Business Park, Prescot, England, L34 9ET

Director30 June 2016Active
9 Kira Drive, Rosemount, DH1 5GU

Director01 September 2001Active
Donnington Ten Fields, Hetton Le Hole, Houghton Le Spring, DH5 0HB

Director-Active

People with Significant Control

Precision Pneumatics Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Villiers Court, Villiers Road, Prescot, England, L34 9ET
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
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Accounts

Change account reference date company current extended.

Download
2022-11-02Incorporation

Memorandum articles.

Download
2022-11-02Resolution

Resolution.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Termination secretary company with name termination date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Officers

Change person secretary company with change date.

Download
2022-07-15Officers

Change person director company with change date.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Mortgage

Mortgage satisfy charge full.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Officers

Change person director company with change date.

Download
2018-05-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.