About

Registered Number: 03510091
Date of Incorporation: 13/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Unit 32 Millstone Works, Atlas Way, Sheffield, South Yorkshire, S4 7QQ,

 

Established in 1998, Pennine Lubricants Ltd have registered office in South Yorkshire, it has a status of "Active". There are 4 directors listed as Grierson, John Robert Mcmorrine, Mcclean, Andrew, Bellinger, David Edward, Grierson, Robert Mcmorrine for this organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIERSON, John Robert Mcmorrine 01 April 2011 - 1
MCCLEAN, Andrew 01 January 1999 - 1
BELLINGER, David Edward 13 February 1998 04 May 2017 1
GRIERSON, Robert Mcmorrine 13 February 1998 31 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
AD01 - Change of registered office address 08 July 2020
TM01 - Termination of appointment of director 06 May 2020
TM02 - Termination of appointment of secretary 06 May 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 05 March 2019
MR01 - N/A 07 September 2018
MR04 - N/A 30 July 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 05 March 2018
CS01 - N/A 02 March 2018
PSC01 - N/A 01 March 2018
PSC01 - N/A 28 February 2018
PSC01 - N/A 28 February 2018
PSC01 - N/A 27 February 2018
PSC09 - N/A 27 February 2018
TM01 - Termination of appointment of director 26 February 2018
CH01 - Change of particulars for director 06 October 2017
MR04 - N/A 18 July 2017
AA - Annual Accounts 08 June 2017
MR01 - N/A 10 May 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 24 February 2014
RESOLUTIONS - N/A 07 August 2013
SH10 - Notice of particulars of variation of rights attached to shares 07 August 2013
SH08 - Notice of name or other designation of class of shares 07 August 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 06 March 2012
AP01 - Appointment of director 11 May 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 07 March 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 16 April 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 22 May 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 13 May 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 24 February 2000
395 - Particulars of a mortgage or charge 23 February 2000
AA - Annual Accounts 20 September 1999
363s - Annual Return 24 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
225 - Change of Accounting Reference Date 08 December 1998
395 - Particulars of a mortgage or charge 12 March 1998
287 - Change in situation or address of Registered Office 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
NEWINC - New incorporation documents 13 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 September 2018 Outstanding

N/A

A registered charge 08 May 2017 Outstanding

N/A

Legal charge 21 February 2000 Fully Satisfied

N/A

Debenture 02 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.