Background WavePink WaveYellow Wave

PNEUMATIC COMPONENTS LIMITED (00341813)

PNEUMATIC COMPONENTS LIMITED (00341813) is an active UK company. incorporated on 25 June 1938. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). PNEUMATIC COMPONENTS LIMITED has been registered for 87 years. Current directors include BATTERSBY, Dean, HOUSTON, James Alexander, MAYER, Joerg Friedrich and 1 others.

Company Number
00341813
Status
active
Type
ltd
Incorporated
25 June 1938
Age
87 years
Address
Holbrook Rise, Sheffield, S20 3GE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BATTERSBY, Dean, HOUSTON, James Alexander, MAYER, Joerg Friedrich, WRIGHT, Lee Robert
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PNEUMATIC COMPONENTS LIMITED

PNEUMATIC COMPONENTS LIMITED is an active company incorporated on 25 June 1938 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). PNEUMATIC COMPONENTS LIMITED was registered 87 years ago.(SIC: 32990)

Status

active

Active since 87 years ago

Company No

00341813

LTD Company

Age

87 Years

Incorporated 25 June 1938

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

CARADON PCL LIMITED
From: 31 May 1994To: 18 December 1996
PNEUMATIC COMPONENTS LIMITED
From: 25 June 1938To: 31 May 1994
Contact
Address

Holbrook Rise Holbrook Industrial Estate Sheffield, S20 3GE,

Timeline

22 key events • 1938 - 2024

Funding Officers Ownership
Company Founded
Jun 38
Director Left
Dec 09
Director Left
Dec 09
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 16
Director Left
Mar 16
Director Left
Aug 18
Director Joined
Jan 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
Oct 24
Director Joined
Nov 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

HOUSTON, James

Active
Holbrook Rise, SheffieldS20 3GE
Secretary
Appointed 08 Nov 2024

BATTERSBY, Dean

Active
Holbrook Rise, SheffieldS20 3GE
Born November 1966
Director
Appointed 01 Jun 2020

HOUSTON, James Alexander

Active
Holbrook Rise, SheffieldS20 3GE
Born December 1982
Director
Appointed 08 Nov 2024

MAYER, Joerg Friedrich

Active
Holbrook Rise, SheffieldS20 3GE
Born May 1974
Director
Appointed 01 Jan 2021

WRIGHT, Lee Robert

Active
Holbrook Rise, SheffieldS20 3GE
Born November 1971
Director
Appointed 02 Jan 2019

BURNINGHAM, Derek

Resigned
58 Brooklands Way, RedhillRH1 2BW
Secretary
Appointed 01 Mar 1995
Resigned 06 Dec 1996

FIELDING, Kelly

Resigned
6 Friars Stile Place, RichmondTW10 6NL
Secretary
Appointed 01 Mar 1995
Resigned 22 Dec 1995

GARFITT, Anthony

Resigned
16 Mill Lane, OakhamLE15 7DL
Secretary
Appointed 11 Apr 1997
Resigned 31 Jul 1998

MCCREADIE, Ian Stuart

Resigned
Holbrook Rise, SheffieldS20 3GE
Secretary
Appointed 01 Aug 1998
Resigned 29 Feb 2016

MCCREADIE, Ian Stuart

Resigned
2 Fullerton Close, DoncasterDN6 8RU
Secretary
Appointed 01 Jul 1992
Resigned 03 Oct 1994

PHILLIPS, Colin Frederick

Resigned
21 Weetwood Drive, SheffieldS11 9QL
Secretary
Appointed N/A
Resigned 31 Mar 1992

SHEPHERD, Roz Ann

Resigned
Holbrook Rise, SheffieldS20 3GE
Secretary
Appointed 01 Mar 2016
Resigned 29 Oct 2024

BLAW DUCTS LIMITED

Resigned
Caradon House 24 Queens Road, WeybridgeKT13 9UX
Corporate secretary
Appointed 05 Dec 1996
Resigned 11 Apr 1997

BRAYSHAW, Nicholas Paul

Resigned
116 Chessetts Wood Roal, LapworthB94 6EL
Born June 1955
Director
Appointed 08 Dec 1993
Resigned 29 Dec 1994

BRIX, Klaus

Resigned
Munketoft 42, Flensburg
Born October 1957
Director
Appointed 14 Oct 2011
Resigned 28 Feb 2022

BROWN, Philip Crabtree

Resigned
19 Lakeland Drive, LeedsLS17 7PJ
Born June 1950
Director
Appointed N/A
Resigned 08 Dec 1993

CURTIS, Mervyn Charles

Resigned
2 Old Forge Road, DoncasterDN10 4BL
Born October 1959
Director
Appointed 01 May 1992
Resigned 01 Dec 1996

DAVIES, Andrew Paul

Resigned
2 Ascot Drive, DoncasterDN5 8QA
Born October 1963
Director
Appointed 01 May 2006
Resigned 30 Nov 2009

DE VILLIERS, Michael Charles

Resigned
133 Windsor Road, WorksopS81 9DH
Born January 1952
Director
Appointed 01 Jan 1996
Resigned 30 Nov 2002

FISCHER, Andrew Olaf

Resigned
Holbrook Rise, SheffieldS20 3GE
Born August 1964
Director
Appointed 05 Dec 1996
Resigned 14 Oct 2011

FISHER, Ian

Resigned
Holbrook Rise, SheffieldS20 3GE
Born August 1950
Director
Appointed 05 Dec 1996
Resigned 14 Oct 2011

FLETCHER, Alan Thomas

Resigned
Holbrook Rise, SheffieldS20 3GE
Born December 1934
Director
Appointed 05 Dec 1996
Resigned 14 Oct 2011

HALLAM, Paul

Resigned
Lochindorb The Close, AverhamNG23 5RP
Born March 1955
Director
Appointed 01 May 2006
Resigned 30 Nov 2009

JACKSON, Douglas

Resigned
54 Highclare, BewdleyDY12 2EY
Born July 1952
Director
Appointed 05 Sept 1994
Resigned 30 Nov 1995

KUTSCHINSKI, Torsten Heinz

Resigned
Munketoft 42, Flensburg
Born May 1962
Director
Appointed 14 Oct 2011
Resigned 31 Dec 2020

LIGHTFOOT, Timothy James

Resigned
81 Sparken Hill, WorksopS80 1AL
Born January 1948
Director
Appointed N/A
Resigned 31 Dec 1994

MCCALL, Peter Terence

Resigned
Holbrook Rise, SheffieldS20 3GE
Born August 1959
Director
Appointed 01 May 2006
Resigned 31 Jul 2018

MCCAUGHEY, Mark Christopher

Resigned
Holbrook Rise, SheffieldS20 3GE
Born April 1961
Director
Appointed 01 May 2006
Resigned 31 May 2020

MCCREADIE, Ian Stuart

Resigned
Holbrook Rise, SheffieldS20 3GE
Born December 1957
Director
Appointed 01 Jul 1992
Resigned 29 Feb 2016

PHILLIPS, Colin Frederick

Resigned
21 Weetwood Drive, SheffieldS11 9QL
Born April 1941
Director
Appointed N/A
Resigned 31 Mar 1992

RICHARDSON, Jonathan Charles

Resigned
Holbrook Rise, SheffieldS20 3GE
Born November 1960
Director
Appointed 19 Jun 2006
Resigned 14 Oct 2011

RILEY, Anthony James

Resigned
19 Firbank, ChorleyPR7 6HP
Born September 1949
Director
Appointed 29 Dec 1994
Resigned 15 Mar 1996

SHEPHERD, Roz Ann

Resigned
Holbrook Rise, SheffieldS20 3GE
Born June 1967
Director
Appointed 01 Jan 2016
Resigned 29 Oct 2024

SHORTER, Simon Mervyn

Resigned
Holbrook Rise, SheffieldS20 3GE
Born November 1962
Director
Appointed 01 May 2006
Resigned 20 Feb 2022

SMITH, Stephen Anthony

Resigned
12 Chestnut Avenue, NorthwoodHA6 1HR
Born August 1951
Director
Appointed N/A
Resigned 20 Jun 2003

Persons with significant control

1

Kölner Strasse 32, 51429 Bergisch Gladbach

Nature of Control

Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

229

Accounts With Accounts Type Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
11 November 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 October 2024
TM02Termination of Secretary
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Accounts With Accounts Type Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2021
AAAnnual Accounts
Resolution
18 January 2021
RESOLUTIONSResolutions
Memorandum Articles
18 January 2021
MAMA
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Full
24 March 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Full
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Miscellaneous
10 January 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Full
19 February 2013
AAAnnual Accounts
Resolution
18 February 2013
RESOLUTIONSResolutions
Memorandum Articles
18 February 2013
MEM/ARTSMEM/ARTS
Legacy
24 July 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Full
7 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2012
AP01Appointment of Director
Miscellaneous
25 November 2011
MISCMISC
Termination Director Company With Name Termination Date
26 October 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 April 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Full
17 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
9 April 2009
288cChange of Particulars
Legacy
9 April 2009
363aAnnual Return
Legacy
9 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Full
22 August 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Legacy
11 April 2007
288cChange of Particulars
Legacy
23 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
22 August 2006
AAAnnual Accounts
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
363aAnnual Return
Legacy
12 April 2006
288cChange of Particulars
Legacy
12 April 2006
288cChange of Particulars
Legacy
12 April 2006
288cChange of Particulars
Legacy
12 April 2006
288cChange of Particulars
Resolution
28 March 2006
RESOLUTIONSResolutions
Resolution
28 March 2006
RESOLUTIONSResolutions
Legacy
23 March 2006
403aParticulars of Charge Subject to s859A
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Legacy
8 February 2006
155(6)a155(6)a
Accounts With Accounts Type Full
6 December 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2004
AAAnnual Accounts
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
403aParticulars of Charge Subject to s859A
Legacy
3 July 2003
155(6)a155(6)a
Resolution
3 July 2003
RESOLUTIONSResolutions
Legacy
1 July 2003
395Particulars of Mortgage or Charge
Legacy
24 April 2003
288cChange of Particulars
Legacy
4 April 2003
363sAnnual Return (shuttle)
Legacy
24 March 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
26 January 2003
AUDAUD
Legacy
30 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Legacy
3 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
29 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
11 May 2000
403aParticulars of Charge Subject to s859A
Legacy
5 May 2000
155(6)a155(6)a
Resolution
5 May 2000
RESOLUTIONSResolutions
Resolution
5 May 2000
RESOLUTIONSResolutions
Legacy
2 May 2000
395Particulars of Mortgage or Charge
Legacy
3 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1999
AAAnnual Accounts
Legacy
7 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Auditors Resignation Company
17 September 1998
AUDAUD
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
363sAnnual Return (shuttle)
Legacy
14 May 1998
363b363b
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
29 December 1997
288cChange of Particulars
Accounts With Accounts Type Full
10 November 1997
AAAnnual Accounts
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
2 May 1997
287Change of Registered Office
Legacy
2 May 1997
288bResignation of Director or Secretary
Legacy
2 May 1997
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
155(6)a155(6)a
Memorandum Articles
23 December 1996
MEM/ARTSMEM/ARTS
Resolution
23 December 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
13 December 1996
395Particulars of Mortgage or Charge
Legacy
12 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 1996
AAAnnual Accounts
Legacy
29 May 1996
363aAnnual Return
Legacy
28 April 1996
288288
Legacy
28 April 1996
288288
Legacy
4 April 1996
288288
Legacy
5 October 1995
288288
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
4 August 1995
288288
Legacy
8 June 1995
288288
Legacy
8 June 1995
288288
Legacy
7 June 1995
288288
Legacy
1 June 1995
363x363x
Legacy
12 April 1995
288288
Legacy
12 April 1995
288288
Legacy
6 March 1995
288288
Legacy
20 February 1995
288288
Legacy
20 February 1995
288288
Legacy
13 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 September 1994
288288
Accounts With Accounts Type Full
13 September 1994
AAAnnual Accounts
Certificate Change Of Name Company
27 May 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 1994
363sAnnual Return (shuttle)
Legacy
11 February 1994
288288
Auditors Resignation Company
15 December 1993
AUDAUD
Accounts With Accounts Type Full
15 September 1993
AAAnnual Accounts
Legacy
25 March 1993
363sAnnual Return (shuttle)
Legacy
22 December 1992
287Change of Registered Office
Accounts With Accounts Type Full
24 September 1992
AAAnnual Accounts
Legacy
20 July 1992
288288
Legacy
20 July 1992
288288
Legacy
28 May 1992
288288
Legacy
26 April 1992
363sAnnual Return (shuttle)
Legacy
2 April 1992
288288
Accounts With Accounts Type Full
14 October 1991
AAAnnual Accounts
Legacy
9 October 1991
288288
Legacy
18 April 1991
363aAnnual Return
Legacy
12 December 1990
288288
Legacy
9 November 1990
288288
Legacy
1 November 1990
288288
Accounts With Accounts Type Full
18 October 1990
AAAnnual Accounts
Legacy
19 April 1990
363363
Legacy
15 January 1990
88(2)R88(2)R
Resolution
5 January 1990
RESOLUTIONSResolutions
Resolution
5 January 1990
RESOLUTIONSResolutions
Resolution
5 January 1990
RESOLUTIONSResolutions
Legacy
5 January 1990
123Notice of Increase in Nominal Capital
Legacy
12 October 1989
288288
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Legacy
19 June 1989
288288
Legacy
9 May 1989
288288
Legacy
21 April 1989
363363
Accounts With Accounts Type Full
26 October 1988
AAAnnual Accounts
Legacy
13 July 1988
288288
Legacy
22 April 1988
363363
Legacy
22 April 1988
288288
Legacy
22 October 1987
288288
Accounts With Accounts Type Full
12 October 1987
AAAnnual Accounts
Legacy
16 April 1987
363363
Legacy
14 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 December 1986
288288
Accounts With Accounts Type Full
7 October 1986
AAAnnual Accounts
Incorporation Company
25 June 1938
NEWINCIncorporation