Pennine Geotechnical Services Ltd was registered on 10 September 2003 with its registered office in Rochdale, it's status at Companies House is "Active". Garvey, Anna Mirella, Tomlinson, Michael Andrew, Burns, Katherine are listed as the directors of this business. Currently we aren't aware of the number of employees at the Pennine Geotechnical Services Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TOMLINSON, Michael Andrew | 22 September 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARVEY, Anna Mirella | 28 February 2008 | - | 1 |
BURNS, Katherine | 22 September 2003 | 28 February 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 September 2020 | |
AA - Annual Accounts | 26 March 2020 | |
CS01 - N/A | 12 September 2019 | |
AA - Annual Accounts | 04 April 2019 | |
AD01 - Change of registered office address | 15 March 2019 | |
CS01 - N/A | 13 September 2018 | |
AA - Annual Accounts | 06 April 2018 | |
CS01 - N/A | 21 September 2017 | |
AA - Annual Accounts | 13 March 2017 | |
CS01 - N/A | 27 September 2016 | |
AA - Annual Accounts | 07 April 2016 | |
AR01 - Annual Return | 21 September 2015 | |
AA - Annual Accounts | 03 February 2015 | |
AR01 - Annual Return | 01 October 2014 | |
AA - Annual Accounts | 16 January 2014 | |
AR01 - Annual Return | 16 September 2013 | |
AA - Annual Accounts | 18 April 2013 | |
AR01 - Annual Return | 27 September 2012 | |
AA - Annual Accounts | 01 December 2011 | |
AR01 - Annual Return | 06 November 2011 | |
CERTNM - Change of name certificate | 15 March 2011 | |
CONNOT - N/A | 15 March 2011 | |
AA - Annual Accounts | 24 January 2011 | |
AR01 - Annual Return | 17 September 2010 | |
AA - Annual Accounts | 27 January 2010 | |
AR01 - Annual Return | 27 October 2009 | |
AA - Annual Accounts | 16 February 2009 | |
395 - Particulars of a mortgage or charge | 19 November 2008 | |
363a - Annual Return | 06 October 2008 | |
AA - Annual Accounts | 06 May 2008 | |
288a - Notice of appointment of directors or secretaries | 12 March 2008 | |
288b - Notice of resignation of directors or secretaries | 03 March 2008 | |
363s - Annual Return | 16 October 2007 | |
AA - Annual Accounts | 25 March 2007 | |
363s - Annual Return | 20 September 2006 | |
AA - Annual Accounts | 14 February 2006 | |
363s - Annual Return | 04 October 2005 | |
AA - Annual Accounts | 18 November 2004 | |
363s - Annual Return | 31 October 2004 | |
225 - Change of Accounting Reference Date | 31 October 2004 | |
288a - Notice of appointment of directors or secretaries | 30 September 2003 | |
288a - Notice of appointment of directors or secretaries | 30 September 2003 | |
288b - Notice of resignation of directors or secretaries | 17 September 2003 | |
288b - Notice of resignation of directors or secretaries | 17 September 2003 | |
NEWINC - New incorporation documents | 10 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 November 2008 | Outstanding |
N/A |