About

Registered Number: 01421828
Date of Incorporation: 22/05/1979 (44 years and 10 months ago)
Company Status: Active
Registered Address: 65-67 Halifax Road, Todmorden, Lancashire, OL14 5BB

 

Founded in 1979, Pennine Components Ltd are based in Lancashire, it has a status of "Active". There is only one director listed for this organisation. Currently we aren't aware of the number of employees at the 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.