About

Registered Number: 04678116
Date of Incorporation: 25/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Compression House, Starcarr Lane Brandesburton, Driffield, East Yorkshire, YO25 8RU

 

Pneumatic Engineering Ltd was founded on 25 February 2003 and are based in Driffield, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The companies directors are Hill, Julie Mary, Hill, Martyn Andrew, Hill, Jean, Hill, Christopher James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Julie Mary 08 March 2016 - 1
HILL, Martyn Andrew 25 February 2003 - 1
HILL, Christopher James 25 February 2003 18 January 2010 1
Secretary Name Appointed Resigned Total Appointments
HILL, Jean 25 February 2003 08 March 2016 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 20 December 2016
TM02 - Termination of appointment of secretary 05 April 2016
AP01 - Appointment of director 05 April 2016
AR01 - Annual Return 09 March 2016
CH03 - Change of particulars for secretary 09 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 26 February 2015
AAMD - Amended Accounts 30 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 05 March 2014
AAMD - Amended Accounts 10 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 28 January 2011
TM01 - Termination of appointment of director 24 March 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 05 March 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 05 March 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 13 March 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 27 February 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 18 November 2005
288c - Notice of change of directors or secretaries or in their particulars 14 November 2005
287 - Change in situation or address of Registered Office 14 November 2005
AA - Annual Accounts 24 December 2004
363a - Annual Return 23 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
225 - Change of Accounting Reference Date 13 March 2003
287 - Change in situation or address of Registered Office 13 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
NEWINC - New incorporation documents 25 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.