About

Registered Number: 04348546
Date of Incorporation: 07/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Unit 14a Telford Drive, Brunel Drive Industrial Estate, Newark, Nottinghamshire, NG24 2DX

 

Having been setup in 2002, Pneu-therm Ltd have registered office in Newark, Nottinghamshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. Kemp, Judith Patricia, Allott, Stephen John, Kemp, Keith Edward, Middleton, Jerome Neil, Pearce, Christopher are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLOTT, Stephen John 08 January 2002 31 January 2003 1
KEMP, Keith Edward 08 January 2002 23 November 2007 1
MIDDLETON, Jerome Neil 01 March 2004 31 July 2004 1
PEARCE, Christopher 01 March 2004 21 June 2019 1
Secretary Name Appointed Resigned Total Appointments
KEMP, Judith Patricia 08 January 2002 07 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 19 September 2019
MR04 - N/A 26 July 2019
SH06 - Notice of cancellation of shares 24 July 2019
SH03 - Return of purchase of own shares 24 July 2019
PSC07 - N/A 29 June 2019
TM01 - Termination of appointment of director 29 June 2019
MA - Memorandum and Articles 06 March 2019
RESOLUTIONS - N/A 20 February 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 19 September 2018
PSC01 - N/A 21 February 2018
CS01 - N/A 10 January 2018
SH01 - Return of Allotment of shares 22 November 2017
RESOLUTIONS - N/A 21 November 2017
AP01 - Appointment of director 03 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 14 January 2014
SH01 - Return of Allotment of shares 10 December 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 25 January 2011
SH03 - Return of purchase of own shares 23 September 2010
AA - Annual Accounts 17 September 2010
CAP-SS - N/A 16 September 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 15 January 2009
288b - Notice of resignation of directors or secretaries 11 November 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 29 January 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 23 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 January 2007
353 - Register of members 23 January 2007
287 - Change in situation or address of Registered Office 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
AA - Annual Accounts 04 April 2006
363a - Annual Return 10 January 2006
AA - Annual Accounts 04 May 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 19 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
363s - Annual Return 31 January 2004
AA - Annual Accounts 13 October 2003
395 - Particulars of a mortgage or charge 18 June 2003
363s - Annual Return 26 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
CERTNM - Change of name certificate 06 February 2003
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2002
225 - Change of Accounting Reference Date 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
NEWINC - New incorporation documents 07 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 09 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.