Based in Skelmanthorpe Huddersfield, W Yorks, Pennine Industrial Equipment Ltd was registered on 29 November 1971, it has a status of "Active". There are 8 directors listed for this company at Companies House.
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 |