Pennine Pneumatic Services Limited

DataGardener
pennine pneumatic services limited
live
Medium

Pennine Pneumatic Services Limited

02639199Private Limited With Share Capital

Technology House, Maylands Avenue, Hemel Hempstead, HP27DF
Incorporated

20/08/1991

Company Age

34 years

Directors

2

Employees

89

SIC Code

46140

Risk

low risk

Company Overview

Registration, classification & business activity

Pennine Pneumatic Services Limited (02639199) is a private limited with share capital incorporated on 20/08/1991 (34 years old) and registered in hemel hempstead, HP27DF. The company operates under SIC code 46140 - agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Much more than a compressed air supplier, pps offers market-leading design, supply, install and service of energy-saving solutions – all under one roof.operating across the uk from our west yorkshire base, pps is carbon trust accredited, delivering energy audits and advice to reduce your costs and e...

Private Limited With Share Capital
SIC: 46140
Medium
Incorporated 20/08/1991
HP27DF
89 employees

Financial Overview

Total Assets

£9.56M

Liabilities

£5.84M

Net Assets

£3.72M

Turnover

£15.56M

Cash

£1.30M

Key Metrics

89

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:17-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2026
Change Account Reference Date Company Current Extended
Category:Accounts
Date:17-09-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:30-06-2025
Legacy
Category:Accounts
Date:30-06-2025
Legacy
Category:Other
Date:30-06-2025
Legacy
Category:Other
Date:30-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:11-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-08-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:12-07-2024
Legacy
Category:Accounts
Date:12-07-2024
Legacy
Category:Other
Date:12-07-2024
Legacy
Category:Other
Date:12-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:31-05-2023
Legacy
Category:Accounts
Date:31-05-2023
Legacy
Category:Other
Date:31-05-2023
Legacy
Category:Other
Date:31-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2022
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:08-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-04-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2022
Accounts With Accounts Type Small
Category:Accounts
Date:23-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-06-2021
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2019
Accounts With Accounts Type Small
Category:Accounts
Date:09-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-06-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:06-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:12-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2017
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:11-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:02-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:02-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-11-2013
Termination Secretary Company With Name
Category:Officers
Date:15-11-2013
Termination Director Company With Name
Category:Officers
Date:15-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2009
Legacy
Category:Annual Return
Date:24-08-2009

Import / Export

Imports
12 Months3
60 Months19
Exports
12 Months1
60 Months8

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/06/2026
Filing Date25/06/2025
Latest Accounts30/09/2024

Trading Addresses

Technology House, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP27DFRegistered
The Yorkshire Air Centre, Rastrick Common, Brighouse, West Yorkshire, HD63DR

Contact

01422321772
lssales@pps.co.comservice@pps.co.com
pps.co.com
Technology House, Maylands Avenue, Hemel Hempstead, HP27DF