About

Registered Number: 03039549
Date of Incorporation: 29/03/1995 (29 years ago)
Company Status: Active
Registered Address: 6 Martins Court, Hindley, Wigan, WN2 4AZ,

 

Founded in 1995, Pennine Systems Ltd has its registered office in Wigan, it's status is listed as "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TORR, Louise 20 June 1995 19 February 2003 1
TORR, Sylvia 24 May 1995 20 June 1995 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 12 April 2019
AA - Annual Accounts 28 March 2019
AD01 - Change of registered office address 25 May 2018
AAMD - Amended Accounts 21 May 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 26 March 2018
MR01 - N/A 10 August 2017
MR04 - N/A 14 July 2017
MR04 - N/A 13 July 2017
DISS40 - Notice of striking-off action discontinued 21 June 2017
GAZ1 - First notification of strike-off action in London Gazette 20 June 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 14 April 2016
AD01 - Change of registered office address 14 April 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 05 June 2014
AD01 - Change of registered office address 01 May 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 15 June 2010
CH03 - Change of particulars for secretary 15 June 2010
CH01 - Change of particulars for director 15 June 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 03 June 2010
AA - Annual Accounts 31 March 2010
AA - Annual Accounts 16 April 2009
363a - Annual Return 07 April 2009
395 - Particulars of a mortgage or charge 24 June 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 02 April 2007
AA - Annual Accounts 21 March 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 10 April 2006
363s - Annual Return 04 August 2005
AA - Annual Accounts 22 February 2005
AA - Annual Accounts 29 April 2004
363s - Annual Return 23 March 2004
363s - Annual Return 18 June 2003
AA - Annual Accounts 04 May 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
363s - Annual Return 21 May 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 03 May 2001
395 - Particulars of a mortgage or charge 08 November 2000
363s - Annual Return 03 April 2000
AA - Annual Accounts 08 November 1999
363s - Annual Return 14 May 1999
363a - Annual Return 14 May 1999
AA - Annual Accounts 25 February 1999
AA - Annual Accounts 07 May 1998
363s - Annual Return 02 July 1997
288a - Notice of appointment of directors or secretaries 29 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 1997
AA - Annual Accounts 31 January 1997
395 - Particulars of a mortgage or charge 18 July 1996
363s - Annual Return 18 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1996
288 - N/A 15 November 1995
288 - N/A 15 November 1995
288 - N/A 15 November 1995
288 - N/A 15 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 November 1995
395 - Particulars of a mortgage or charge 20 July 1995
395 - Particulars of a mortgage or charge 20 July 1995
395 - Particulars of a mortgage or charge 14 July 1995
CERTNM - Change of name certificate 05 June 1995
288 - N/A 31 May 1995
288 - N/A 31 May 1995
287 - Change in situation or address of Registered Office 31 May 1995
NEWINC - New incorporation documents 29 March 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2017 Outstanding

N/A

Debenture 20 June 2008 Outstanding

N/A

Debenture 31 October 2000 Fully Satisfied

N/A

Mortgage debenture 15 July 1996 Fully Satisfied

N/A

Chattel mortgage 17 July 1995 Fully Satisfied

N/A

Mortgage debenture 17 July 1995 Fully Satisfied

N/A

Debenture 07 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.