About

Registered Number: 02639199
Date of Incorporation: 20/08/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: 71a Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE,

 

Founded in 1991, Pennine Pneumatic Services Ltd has its registered office in Preston, it's status is listed as "Active". We don't currently know the number of employees at the business. The companies directors are Harrison, Ian, O'connor, Matthew, Harris, Leighton Beaumont, Fielding, Michael John, Harris, Leighton Beaumont, Harrison, Karen, Longton, John George, Lupton, Frank Stuart, Whitaker, Gary, Whitaker, Lesley Carole, Wood, Roger.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Ian 06 November 2013 - 1
O'CONNOR, Matthew 01 November 2018 - 1
FIELDING, Michael John N/A 13 January 1995 1
HARRIS, Leighton Beaumont 12 December 1994 06 November 2013 1
HARRISON, Karen 01 June 2014 01 November 2018 1
LONGTON, John George 17 May 1999 28 November 2005 1
LUPTON, Frank Stuart N/A 28 November 2005 1
WHITAKER, Gary N/A 01 November 2018 1
WHITAKER, Lesley Carole 01 June 2014 01 November 2018 1
WOOD, Roger N/A 23 February 1998 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Leighton Beaumont 05 January 2006 06 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 28 May 2020
PSC05 - N/A 02 March 2020
CS01 - N/A 08 October 2019
CH01 - Change of particulars for director 12 August 2019
MR04 - N/A 12 August 2019
MR04 - N/A 12 August 2019
AA - Annual Accounts 09 July 2019
MR01 - N/A 17 June 2019
CH01 - Change of particulars for director 13 June 2019
CH01 - Change of particulars for director 12 June 2019
CH01 - Change of particulars for director 12 June 2019
MR01 - N/A 12 June 2019
AA01 - Change of accounting reference date 06 November 2018
AP01 - Appointment of director 06 November 2018
AP01 - Appointment of director 06 November 2018
AP01 - Appointment of director 06 November 2018
AD01 - Change of registered office address 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
AA - Annual Accounts 12 October 2018
CS01 - N/A 01 October 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 11 July 2017
MR01 - N/A 06 February 2017
MR04 - N/A 11 January 2017
MR04 - N/A 11 January 2017
MR04 - N/A 11 January 2017
MR01 - N/A 03 January 2017
CS01 - N/A 30 September 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 17 June 2015
MR01 - N/A 10 November 2014
MR04 - N/A 05 November 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 28 July 2014
AP01 - Appointment of director 02 June 2014
AP01 - Appointment of director 02 June 2014
MR01 - N/A 03 December 2013
AP01 - Appointment of director 15 November 2013
TM02 - Termination of appointment of secretary 15 November 2013
TM01 - Termination of appointment of director 15 November 2013
MR01 - N/A 12 November 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 17 July 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 20 August 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 16 July 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 05 September 2006
225 - Change of Accounting Reference Date 13 June 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
287 - Change in situation or address of Registered Office 12 January 2006
AA - Annual Accounts 01 September 2005
363a - Annual Return 22 August 2005
288c - Notice of change of directors or secretaries or in their particulars 22 August 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 11 August 2003
395 - Particulars of a mortgage or charge 23 April 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 04 September 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 20 June 2001
363s - Annual Return 13 October 2000
AA - Annual Accounts 11 May 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 16 August 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
363s - Annual Return 21 September 1998
AA - Annual Accounts 29 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1998
288c - Notice of change of directors or secretaries or in their particulars 10 May 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
363s - Annual Return 17 October 1997
AA - Annual Accounts 08 April 1997
363s - Annual Return 03 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1996
AA - Annual Accounts 11 April 1996
363s - Annual Return 14 September 1995
AA - Annual Accounts 13 September 1995
288 - N/A 01 February 1995
288 - N/A 10 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 September 1994
363s - Annual Return 22 August 1994
363s - Annual Return 19 October 1993
AA - Annual Accounts 22 June 1993
363b - Annual Return 20 November 1992
363(287) - N/A 20 November 1992
288 - N/A 31 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 December 1991
288 - N/A 28 August 1991
NEWINC - New incorporation documents 20 August 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2019 Outstanding

N/A

A registered charge 06 June 2019 Outstanding

N/A

A registered charge 03 February 2017 Fully Satisfied

N/A

A registered charge 03 January 2017 Fully Satisfied

N/A

A registered charge 04 November 2014 Fully Satisfied

N/A

A registered charge 27 November 2013 Fully Satisfied

N/A

A registered charge 06 November 2013 Fully Satisfied

N/A

Debenture 11 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.