PENNINE MECHANICAL ENGINEERS LIMITED

Heatherleigh, High Lane Heatherleigh, High Lane, Barnoldswick, BB18 5SL
StatusACTIVE
Company No.06495585
CategoryPrivate Limited Company
Incorporated06 Feb 2008
Age16 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

PENNINE MECHANICAL ENGINEERS LIMITED is an active private limited company with number 06495585. It was incorporated 16 years, 2 months, 22 days ago, on 06 February 2008. The company address is Heatherleigh, High Lane Heatherleigh, High Lane, Barnoldswick, BB18 5SL.



Company Fillings

Confirmation statement with updates

Date: 16 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-31

Psc name: Mr Christopher John Rawstron

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Mar 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 14 Mar 2018

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Rawstron

Change date: 2018-02-13

Documents

View document PDF

Change person secretary company with change date

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Susan Amanda Bowden

Change date: 2018-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2013

Action Date: 05 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher John Rawstron

Change date: 2013-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date

Date: 22 Feb 2012

Action Date: 06 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date

Date: 04 Mar 2011

Action Date: 06 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 06 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-06

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Susan Amanda Bowden

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Termination secretary company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sylvia Paley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2009 to 30/11/2008

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / sylvia paling / 11/02/2009

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary hargreaves brown & benson

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed sylvia paling

Documents

View document PDF

Incorporation company

Date: 06 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARLINGTON FLEET WORKSHOPS LIMITED

RAIL WORKS, GATE 2,EASTLEIGH,SO50 5AD

Number:05692238
Status:ACTIVE
Category:Private Limited Company

CLF SERVICES LTD

WESTFIELD FARM BARN COTTAGE,STEEPLE ASTON,OX25 4SS

Number:09779064
Status:ACTIVE
Category:Private Limited Company

GENEMKF LTD

12 STANLEY GROVE,CROYDON,CR0 3QU

Number:09332553
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INTERSERVE DEVELOPMENTS NO.1 LIMITED

INTERSERVE HOUSE RUSCOMBE PARK,READING,RG10 9JU

Number:08047162
Status:ACTIVE
Category:Private Limited Company

MAIDS IN THE CITY LIMITED

22 SAXVILLE ROAD,ORPINGTON,BR5 3AW

Number:11167531
Status:ACTIVE
Category:Private Limited Company

RAINBOW TECK LIMITED

AICP CENTRE FLAT 1, FRANCIS STREET,HALIFAX,HX1 5JY

Number:11950116
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source