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.
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 | : |
|
Registered Address | : | Villiers Court Villiers Road, Knowsley Business Park, Prescot, Merseyside, L34 9ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
957, Boomsesteenweg, Wilrijik 2610, Belgium, | Director | 01 November 2022 | Active |
34, Kelton House, Corbet Gardens, London, England, W3 8TF | Director | 01 November 2022 | Active |
73 Leyburn Close, Ouston, DH2 1TE | Secretary | 10 August 2000 | Active |
25 Woodlea, Warden Grove, Houghton Le Spring, DH5 9PH | Secretary | - | Active |
Villiers Court, Villiers Road, Knowsley Business Park, Prescot, England, L34 9ET | Secretary | 14 May 2002 | Active |
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 | Director | 10 August 2000 | Active |
Villiers Court, Villiers Road, Knowsley Business Park, Prescot, England, L34 9ET | Director | 10 August 2000 | Active |
Villiers Court, Villiers Road, Knowsley Business Park, Prescot, England, L34 9ET | Director | 30 June 2016 | Active |
9 Kira Drive, Rosemount, DH1 5GU | Director | 01 September 2001 | Active |
Donnington Ten Fields, Hetton Le Hole, Houghton Le Spring, DH5 0HB | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-16 | Accounts | Change account reference date company current extended. | Download |
2022-11-02 | Incorporation | Memorandum articles. | Download |
2022-11-02 | Resolution | Resolution. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Officers | Termination secretary company with name termination date. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-15 | Officers | Change person secretary company with change date. | Download |
2022-07-15 | Officers | Change person director company with change date. | Download |
2022-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-01 | Officers | Change person director company with change date. | Download |
2018-05-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.