About

Registered Number: 03096761
Date of Incorporation: 31/08/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Sherwood House, Thornhill Drive, Calverley, Pudsey W Yorks, LS28 5QW

 

Pennine Refrigeration Installations Ltd was registered on 31 August 1995 and are based in Calverley in Pudsey W Yorks, it's status at Companies House is "Active". The companies directors are listed as Wilkinson, Susan, Bence, Alan, Midgley, Paul Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENCE, Alan 05 September 1995 02 April 2002 1
MIDGLEY, Paul Anthony 05 September 1995 02 April 2002 1
Secretary Name Appointed Resigned Total Appointments
WILKINSON, Susan 02 April 2002 - 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 14 September 2018
CS01 - N/A 05 October 2017
PSC07 - N/A 05 October 2017
AA - Annual Accounts 13 June 2017
AA01 - Change of accounting reference date 31 May 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 03 October 2014
TM01 - Termination of appointment of director 03 October 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 11 December 2012
CH01 - Change of particulars for director 05 December 2012
AR01 - Annual Return 10 September 2012
AA01 - Change of accounting reference date 15 August 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 20 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 September 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 18 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
353 - Register of members 08 September 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
AA - Annual Accounts 21 April 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 25 May 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 01 October 2003
363s - Annual Return 27 September 2002
AAMD - Amended Accounts 13 August 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
AA - Annual Accounts 15 April 2002
RESOLUTIONS - N/A 11 April 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 April 2002
395 - Particulars of a mortgage or charge 09 April 2002
363s - Annual Return 10 September 2001
AA - Annual Accounts 06 June 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 28 September 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 26 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
AA - Annual Accounts 27 November 1998
363s - Annual Return 16 September 1998
363s - Annual Return 02 September 1997
AA - Annual Accounts 04 July 1997
363s - Annual Return 01 October 1996
288 - N/A 04 October 1995
288 - N/A 04 October 1995
288 - N/A 20 September 1995
288 - N/A 11 September 1995
288 - N/A 11 September 1995
288 - N/A 11 September 1995
288 - N/A 11 September 1995
287 - Change in situation or address of Registered Office 11 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 September 1995
NEWINC - New incorporation documents 31 August 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 03 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.