Based in Skelmanthorpe Huddersfield, Pennine Industrial Equipment Ltd was registered on 29 November 1971, it's status at Companies House is "Active". Hobbs, Christopher, Hobbs, Christopher James, Sykes, Martin Bryce, Womersley, Graham, Brown, Lincoln Daniel, Hobbs, Helen Elizabeth, Hobbs, Joan Margery, Hobbs, Kathryn Jane are listed as the directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOBBS, Christopher James | 15 July 2013 | - | 1 |
SYKES, Martin Bryce | 24 December 2018 | - | 1 |
WOMERSLEY, Graham | 06 March 2007 | - | 1 |
BROWN, Lincoln Daniel | 13 July 2017 | 24 December 2018 | 1 |
HOBBS, Helen Elizabeth | N/A | 07 April 2008 | 1 |
HOBBS, Joan Margery | N/A | 09 June 1995 | 1 |
HOBBS, Kathryn Jane | 15 July 2013 | 24 December 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOBBS, Christopher | 20 September 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 March 2020 | |
AA - Annual Accounts | 06 October 2019 | |
CS01 - N/A | 02 April 2019 | |
AP01 - Appointment of director | 14 March 2019 | |
TM01 - Termination of appointment of director | 14 March 2019 | |
TM01 - Termination of appointment of director | 14 March 2019 | |
TM01 - Termination of appointment of director | 14 March 2019 | |
RESOLUTIONS - N/A | 23 January 2019 | |
SH08 - Notice of name or other designation of class of shares | 22 January 2019 | |
PSC02 - N/A | 18 January 2019 | |
PSC07 - N/A | 18 January 2019 | |
AA - Annual Accounts | 08 October 2018 | |
CS01 - N/A | 23 March 2018 | |
AP01 - Appointment of director | 13 March 2018 | |
RESOLUTIONS - N/A | 09 January 2018 | |
SH08 - Notice of name or other designation of class of shares | 08 December 2017 | |
SH08 - Notice of name or other designation of class of shares | 08 December 2017 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 14 March 2017 | |
MR01 - N/A | 20 December 2016 | |
AA - Annual Accounts | 08 October 2016 | |
CS01 - N/A | 23 September 2016 | |
AR01 - Annual Return | 12 October 2015 | |
AA - Annual Accounts | 06 July 2015 | |
AA01 - Change of accounting reference date | 09 April 2015 | |
AR01 - Annual Return | 07 October 2014 | |
AA - Annual Accounts | 01 July 2014 | |
MR01 - N/A | 14 December 2013 | |
AR01 - Annual Return | 04 October 2013 | |
AP01 - Appointment of director | 15 July 2013 | |
AP01 - Appointment of director | 15 July 2013 | |
AA - Annual Accounts | 10 April 2013 | |
AR01 - Annual Return | 30 October 2012 | |
AA - Annual Accounts | 17 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 October 2011 | |
AR01 - Annual Return | 26 September 2011 | |
CH01 - Change of particulars for director | 26 September 2011 | |
CH01 - Change of particulars for director | 26 September 2011 | |
AA - Annual Accounts | 28 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 June 2011 | |
AR01 - Annual Return | 25 October 2010 | |
CH01 - Change of particulars for director | 25 October 2010 | |
CH03 - Change of particulars for secretary | 25 October 2010 | |
AA - Annual Accounts | 25 June 2010 | |
AR01 - Annual Return | 11 December 2009 | |
RESOLUTIONS - N/A | 09 November 2009 | |
395 - Particulars of a mortgage or charge | 31 July 2009 | |
AA - Annual Accounts | 28 May 2009 | |
363a - Annual Return | 09 December 2008 | |
288b - Notice of resignation of directors or secretaries | 09 December 2008 | |
225 - Change of Accounting Reference Date | 01 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 September 2008 | |
AA - Annual Accounts | 09 September 2008 | |
363a - Annual Return | 20 November 2007 | |
288a - Notice of appointment of directors or secretaries | 19 October 2007 | |
288b - Notice of resignation of directors or secretaries | 28 September 2007 | |
AA - Annual Accounts | 04 May 2007 | |
363a - Annual Return | 25 April 2007 | |
288a - Notice of appointment of directors or secretaries | 04 April 2007 | |
AA - Annual Accounts | 05 June 2006 | |
363a - Annual Return | 09 November 2005 | |
169 - Return by a company purchasing its own shares | 25 August 2005 | |
AA - Annual Accounts | 27 June 2005 | |
AUD - Auditor's letter of resignation | 07 January 2005 | |
363s - Annual Return | 09 December 2004 | |
AA - Annual Accounts | 27 October 2004 | |
363s - Annual Return | 21 October 2003 | |
AA - Annual Accounts | 09 July 2003 | |
363s - Annual Return | 03 October 2002 | |
AA - Annual Accounts | 28 August 2002 | |
363s - Annual Return | 24 October 2001 | |
AA - Annual Accounts | 09 July 2001 | |
AA - Annual Accounts | 15 February 2001 | |
363s - Annual Return | 22 September 2000 | |
363s - Annual Return | 02 February 2000 | |
AA - Annual Accounts | 21 October 1999 | |
363s - Annual Return | 16 September 1998 | |
AUD - Auditor's letter of resignation | 23 July 1998 | |
AA - Annual Accounts | 18 May 1998 | |
AA - Annual Accounts | 01 October 1997 | |
363s - Annual Return | 16 September 1997 | |
363s - Annual Return | 15 October 1996 | |
AA - Annual Accounts | 29 August 1996 | |
363s - Annual Return | 26 September 1995 | |
288 - N/A | 23 June 1995 | |
288 - N/A | 23 June 1995 | |
AA - Annual Accounts | 23 June 1995 | |
363s - Annual Return | 20 September 1994 | |
AA - Annual Accounts | 07 July 1994 | |
363s - Annual Return | 16 September 1993 | |
AA - Annual Accounts | 07 July 1993 | |
363s - Annual Return | 07 October 1992 | |
AA - Annual Accounts | 11 September 1992 | |
RESOLUTIONS - N/A | 08 November 1991 | |
363b - Annual Return | 22 October 1991 | |
395 - Particulars of a mortgage or charge | 30 August 1991 | |
AA - Annual Accounts | 22 August 1991 | |
363a - Annual Return | 22 August 1991 | |
AA - Annual Accounts | 01 November 1990 | |
363 - Annual Return | 01 November 1990 | |
288 - N/A | 12 October 1990 | |
288 - N/A | 02 November 1989 | |
363 - Annual Return | 25 October 1989 | |
AA - Annual Accounts | 17 October 1989 | |
AA - Annual Accounts | 29 December 1988 | |
363 - Annual Return | 29 December 1988 | |
288 - N/A | 05 August 1988 | |
AA - Annual Accounts | 18 January 1988 | |
363 - Annual Return | 18 January 1988 | |
AA - Annual Accounts | 23 May 1987 | |
AA - Annual Accounts | 23 May 1987 | |
363 - Annual Return | 23 May 1987 | |
363 - Annual Return | 23 May 1987 | |
363 - Annual Return | 21 June 1985 | |
363 - Annual Return | 21 June 1985 | |
CERTNM - Change of name certificate | 17 February 1981 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 January 1972 | |
NEWINC - New incorporation documents | 29 November 1971 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 December 2016 | Outstanding |
N/A |
A registered charge | 13 December 2013 | Outstanding |
N/A |
Debenture | 30 July 2009 | Outstanding |
N/A |
Debenture | 28 August 1991 | Fully Satisfied |
N/A |
Legal charge | 21 June 1983 | Fully Satisfied |
N/A |
Legal charge | 31 March 1977 | Fully Satisfied |
N/A |