PNP DRIVES & CONTROLS LIMITED

Unit E207 Warmco Industrial Estate Unit E207 Warmco Industrial Estate, Ashton-Under-Lyne, OL5 9AY, Lancashire
StatusACTIVE
Company No.06994593
CategoryPrivate Limited Company
Incorporated19 Aug 2009
Age14 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

PNP DRIVES & CONTROLS LIMITED is an active private limited company with number 06994593. It was incorporated 14 years, 8 months, 13 days ago, on 19 August 2009. The company address is Unit E207 Warmco Industrial Estate Unit E207 Warmco Industrial Estate, Ashton-under-lyne, OL5 9AY, Lancashire.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA01

New date: 2022-07-31

Made up date: 2022-07-30

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-01

Psc name: Peter Nigel Brocklehurst

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-01

Psc name: Neil Darren Hickling

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-12-01

Psc name: Pnp Group Holdings Ltd

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-01

Officer name: Peter Nigel Brocklehurst

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil Darren Hickling

Change date: 2022-08-15

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Darren Hickling

Change date: 2022-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Apr 2022

Action Date: 30 Jul 2021

Category: Accounts

Type: AA01

New date: 2021-07-30

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Darren Hickling

Change date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil Darren Hickling

Change date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Capital name of class of shares

Date: 29 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 19 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 19 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-19

Documents

View document PDF

Legacy

Date: 30 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Jan 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2011

Action Date: 19 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 19 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-19

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 19 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-19

Officer name: Mr Neil Darren Hickling

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 18 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-18

Officer name: Peter Nigel Brocklehurst

Documents

View document PDF

Change person secretary company with change date

Date: 30 Sep 2010

Action Date: 19 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lisa Michelle Cain

Change date: 2010-08-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA01

Made up date: 2010-08-31

New date: 2009-09-30

Documents

View document PDF

Incorporation company

Date: 19 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3BY LIMITED

14 QUEENS ROAD,WALTON-ON-THAMES,KT12 5LS

Number:09319200
Status:ACTIVE
Category:Private Limited Company

C.N. STEVENS & SONS (FARMERS) LIMITED

PARK HOUSE FARM,LEEK,ST13 7EY

Number:01327574
Status:ACTIVE
Category:Private Limited Company

FREE POST LIMITED

FLAT 2,LONDON,N8 9LJ

Number:10134658
Status:ACTIVE
Category:Private Limited Company

HUSON EUROPEAN MEDIA LIMITED

55 STAINES ROAD WEST,SUNBURY-ON-THAMES,TW16 7AH

Number:03183235
Status:ACTIVE
Category:Private Limited Company

ROLL CONTAINER SERVICES

ALBION MILLS,HUDDERSFIELD,

Number:LP003816
Status:ACTIVE
Category:Limited Partnership

TELLY LIMITED

170 WHITESTILE ROAD TOP FLAT,BRENTFORD,TW8 9NW

Number:11874542
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