About

Registered Number: 04894571
Date of Incorporation: 10/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 234 College Road, Rochdale, OL12 6AF,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 12 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.