About

Registered Number: 01421828
Date of Incorporation: 22/05/1979 (45 years and 11 months ago)
Company Status: Active
Registered Address: 65-67 Halifax Road, Todmorden, Lancashire, OL14 5BB

 

Pennine Components Ltd was registered on 22 May 1979, it's status at Companies House is "Active". Pennine Components Ltd is VAT Registered in the UK. Barrow, Gail is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARROW, Gail 07 December 2010 - 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
PSC05 - N/A 06 January 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 16 November 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 05 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 January 2015
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 17 September 2012
TM01 - Termination of appointment of director 28 August 2012
TM01 - Termination of appointment of director 28 August 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 18 January 2011
AP03 - Appointment of secretary 29 December 2010
TM02 - Termination of appointment of secretary 29 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 22 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 January 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 03 February 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 27 January 2007
AA - Annual Accounts 23 October 2006
RESOLUTIONS - N/A 08 August 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
363a - Annual Return 06 February 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
RESOLUTIONS - N/A 21 December 2005
395 - Particulars of a mortgage or charge 03 December 2005
AA - Annual Accounts 19 October 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2005
RESOLUTIONS - N/A 14 July 2005
RESOLUTIONS - N/A 14 July 2005
RESOLUTIONS - N/A 14 July 2005
RESOLUTIONS - N/A 14 July 2005
123 - Notice of increase in nominal capital 14 July 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 11 January 2004
AA - Annual Accounts 10 November 2003
288c - Notice of change of directors or secretaries or in their particulars 03 May 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 23 December 2002
287 - Change in situation or address of Registered Office 14 August 2002
363a - Annual Return 26 January 2002
AA - Annual Accounts 29 November 2001
363a - Annual Return 31 January 2001
AA - Annual Accounts 11 October 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 05 November 1999
363a - Annual Return 15 January 1999
AA - Annual Accounts 28 October 1998
363a - Annual Return 09 January 1998
AA - Annual Accounts 21 October 1997
363a - Annual Return 08 January 1997
AA - Annual Accounts 20 October 1996
363x - Annual Return 10 January 1996
288 - N/A 10 January 1996
AA - Annual Accounts 25 October 1995
363x - Annual Return 15 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 October 1994
363s - Annual Return 24 December 1993
AA - Annual Accounts 02 December 1993
363x - Annual Return 21 January 1993
AA - Annual Accounts 21 January 1993
363x - Annual Return 15 January 1992
AA - Annual Accounts 09 October 1991
288 - N/A 11 September 1991
353 - Register of members 10 January 1991
363a - Annual Return 04 January 1991
AA - Annual Accounts 27 November 1990
363 - Annual Return 29 January 1990
AA - Annual Accounts 29 January 1990
363 - Annual Return 21 April 1989
AA - Annual Accounts 17 March 1989
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 22 November 1988
AA - Annual Accounts 22 April 1988
363 - Annual Return 22 April 1988
AA - Annual Accounts 17 April 1987
363 - Annual Return 17 April 1987
AA - Annual Accounts 11 July 1986
288 - N/A 12 May 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 30 November 2005 Outstanding

N/A

Mortgage 06 October 1982 Outstanding

N/A

Debenture 30 April 1981 Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.