About

Registered Number: 00341813
Date of Incorporation: 25/06/1938 (85 years and 10 months ago)
Company Status: Active
Registered Address: Holbrook Rise, Holbrook Industrial Estate, Sheffield, S20 3GE

 

Established in 1938, Pneumatic Components Ltd are based in Sheffield, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTERSBY, Dean 01 June 2020 - 1
BRIX, Klaus 14 October 2011 - 1
KUTSCHINSKI, Torsten Heinz 14 October 2011 - 1
SHEPHERD, Roz Ann 01 January 2016 - 1
SHORTER, Simon Mervyn 01 May 2006 - 1
DAVIES, Andrew Paul 01 May 2006 30 November 2009 1
DE VILLIERS, Michael Charles 01 January 1996 30 November 2002 1
HALLAM, Paul 01 May 2006 30 November 2009 1
JACKSON, Douglas 05 September 1994 30 November 1995 1
MCCALL, Peter Terence 01 May 2006 31 July 2018 1
MCCAUGHEY, Mark Christopher 01 May 2006 31 May 2020 1
MCCREADIE, Ian Stuart 01 July 1992 29 February 2016 1
PHILLIPS, Colin Frederick N/A 31 March 1992 1
WALKERDINE, Michael David N/A 01 July 1992 1
Secretary Name Appointed Resigned Total Appointments
SHEPHERD, Roz Ann 01 March 2016 - 1

Filing History

Document Type Date
AP01 - Appointment of director 03 June 2020
TM01 - Termination of appointment of director 03 June 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 10 April 2019
AA - Annual Accounts 24 January 2019
AP01 - Appointment of director 10 January 2019
TM01 - Termination of appointment of director 08 August 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 19 April 2017
CH01 - Change of particulars for director 19 April 2017
CH01 - Change of particulars for director 19 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 24 March 2016
AP03 - Appointment of secretary 08 March 2016
TM01 - Termination of appointment of director 08 March 2016
TM02 - Termination of appointment of secretary 08 March 2016
AP01 - Appointment of director 19 January 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 04 March 2014
MISC - Miscellaneous document 10 January 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 19 February 2013
RESOLUTIONS - N/A 18 February 2013
MEM/ARTS - N/A 18 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 July 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 07 March 2012
AP01 - Appointment of director 01 February 2012
AP01 - Appointment of director 01 February 2012
MISC - Miscellaneous document 25 November 2011
TM01 - Termination of appointment of director 26 October 2011
TM01 - Termination of appointment of director 26 October 2011
TM01 - Termination of appointment of director 26 October 2011
TM01 - Termination of appointment of director 26 October 2011
TM01 - Termination of appointment of director 26 October 2011
AA - Annual Accounts 23 June 2011
CH01 - Change of particulars for director 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH03 - Change of particulars for secretary 11 April 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
TM01 - Termination of appointment of director 14 December 2009
TM01 - Termination of appointment of director 14 December 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
363a - Annual Return 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 22 August 2007
363a - Annual Return 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
AA - Annual Accounts 22 August 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
363a - Annual Return 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
RESOLUTIONS - N/A 28 March 2006
RESOLUTIONS - N/A 28 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2006
395 - Particulars of a mortgage or charge 21 March 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 February 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 29 November 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 29 October 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
RESOLUTIONS - N/A 03 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 July 2003
395 - Particulars of a mortgage or charge 01 July 2003
288c - Notice of change of directors or secretaries or in their particulars 24 April 2003
363s - Annual Return 04 April 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
AUD - Auditor's letter of resignation 26 January 2003
288b - Notice of resignation of directors or secretaries 30 November 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 29 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2000
RESOLUTIONS - N/A 05 May 2000
RESOLUTIONS - N/A 05 May 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 May 2000
395 - Particulars of a mortgage or charge 02 May 2000
363s - Annual Return 03 April 2000
AA - Annual Accounts 27 September 1999
363s - Annual Return 07 April 1999
AA - Annual Accounts 14 October 1998
AUD - Auditor's letter of resignation 17 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
363s - Annual Return 14 May 1998
363b - Annual Return 14 May 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288c - Notice of change of directors or secretaries or in their particulars 29 December 1997
AA - Annual Accounts 10 November 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
287 - Change in situation or address of Registered Office 02 May 1997
288b - Notice of resignation of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
RESOLUTIONS - N/A 23 December 1996
288a - Notice of appointment of directors or secretaries 23 December 1996
288a - Notice of appointment of directors or secretaries 23 December 1996
288a - Notice of appointment of directors or secretaries 23 December 1996
288a - Notice of appointment of directors or secretaries 23 December 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 December 1996
MEM/ARTS - N/A 23 December 1996
CERTNM - Change of name certificate 18 December 1996
288b - Notice of resignation of directors or secretaries 16 December 1996
395 - Particulars of a mortgage or charge 13 December 1996
288b - Notice of resignation of directors or secretaries 12 November 1996
AA - Annual Accounts 03 October 1996
363a - Annual Return 29 May 1996
288 - N/A 28 April 1996
288 - N/A 28 April 1996
288 - N/A 04 April 1996
288 - N/A 05 October 1995
AA - Annual Accounts 04 October 1995
288 - N/A 04 August 1995
288 - N/A 08 June 1995
288 - N/A 08 June 1995
288 - N/A 07 June 1995
363x - Annual Return 01 June 1995
288 - N/A 12 April 1995
288 - N/A 12 April 1995
288 - N/A 06 March 1995
288 - N/A 20 February 1995
288 - N/A 20 February 1995
288 - N/A 13 February 1995
288 - N/A 13 September 1994
AA - Annual Accounts 13 September 1994
CERTNM - Change of name certificate 27 May 1994
363s - Annual Return 28 March 1994
288 - N/A 11 February 1994
AUD - Auditor's letter of resignation 15 December 1993
AA - Annual Accounts 15 September 1993
363s - Annual Return 25 March 1993
287 - Change in situation or address of Registered Office 22 December 1992
AA - Annual Accounts 24 September 1992
288 - N/A 20 July 1992
288 - N/A 20 July 1992
288 - N/A 28 May 1992
363s - Annual Return 26 April 1992
288 - N/A 02 April 1992
AA - Annual Accounts 14 October 1991
288 - N/A 09 October 1991
363a - Annual Return 18 April 1991
288 - N/A 12 December 1990
288 - N/A 09 November 1990
288 - N/A 01 November 1990
AA - Annual Accounts 18 October 1990
363 - Annual Return 19 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1990
RESOLUTIONS - N/A 05 January 1990
RESOLUTIONS - N/A 05 January 1990
RESOLUTIONS - N/A 05 January 1990
123 - Notice of increase in nominal capital 05 January 1990
288 - N/A 12 October 1989
AA - Annual Accounts 06 September 1989
288 - N/A 19 June 1989
288 - N/A 09 May 1989
363 - Annual Return 21 April 1989
AA - Annual Accounts 26 October 1988
288 - N/A 13 July 1988
363 - Annual Return 22 April 1988
288 - N/A 22 April 1988
288 - N/A 22 October 1987
AA - Annual Accounts 12 October 1987
363 - Annual Return 16 April 1987
288 - N/A 14 February 1987
288 - N/A 01 December 1986
AA - Annual Accounts 07 October 1986
NEWINC - New incorporation documents 25 June 1938

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 13 March 2006 Fully Satisfied

N/A

Composite guarantee and debenture 20 June 2003 Fully Satisfied

N/A

Guarantee & debenture 21 April 2000 Fully Satisfied

N/A

Guarantee and debenture 10 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.