Background WavePink WaveYellow Wave

PENNINE PNEUMATIC SERVICES LIMITED (02639199)

PENNINE PNEUMATIC SERVICES LIMITED (02639199) is an active UK company. incorporated on 20 August 1991. with registered office in Hemel Hempstead. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). PENNINE PNEUMATIC SERVICES LIMITED has been registered for 34 years.

Company Number
02639199
Status
active
Type
ltd
Incorporated
20 August 1991
Age
34 years
Address
Technology House, Hemel Hempstead, HP2 7DF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENNINE PNEUMATIC SERVICES LIMITED

PENNINE PNEUMATIC SERVICES LIMITED is an active company incorporated on 20 August 1991 with the registered office located in Hemel Hempstead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). PENNINE PNEUMATIC SERVICES LIMITED was registered 34 years ago.(SIC: 46140)

Status

active

Active since 34 years ago

Company No

02639199

LTD Company

Age

34 Years

Incorporated 20 August 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Technology House Maylands Avenue Hemel Hempstead, HP2 7DF,

Previous Addresses

10 - 11 Charterhouse Square London EC1M 6EE England
From: 11 April 2022To: 11 November 2024
10-11 Charterhouse Square Charterhouse Square London EC1M 6EE England
From: 8 April 2022To: 11 April 2022
71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE England
From: 6 November 2018To: 8 April 2022
Ryans Chartered Accountants 67 Chorley Old Road Bolton BL1 3AJ
From: 20 August 1991To: 6 November 2018
Timeline

38 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Aug 91
Loan Secured
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Loan Secured
Dec 13
Director Joined
Jun 14
Director Joined
Jun 14
Loan Cleared
Nov 14
Loan Secured
Nov 14
Loan Secured
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Secured
Feb 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Joined
Apr 22
Director Left
Apr 22
Loan Cleared
Apr 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jul 24
Loan Cleared
Aug 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Jun 25
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

152

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2025
AAAnnual Accounts
Legacy
30 June 2025
PARENT_ACCPARENT_ACC
Legacy
30 June 2025
GUARANTEE2GUARANTEE2
Legacy
30 June 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
12 July 2024
AAAnnual Accounts
Legacy
12 July 2024
PARENT_ACCPARENT_ACC
Legacy
12 July 2024
AGREEMENT2AGREEMENT2
Legacy
12 July 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 May 2023
AAAnnual Accounts
Legacy
31 May 2023
PARENT_ACCPARENT_ACC
Legacy
31 May 2023
GUARANTEE2GUARANTEE2
Legacy
31 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 April 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
6 November 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
3 December 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
15 November 2013
TM02Termination of Secretary
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
12 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Legacy
13 June 2006
225Change of Accounting Reference Date
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
287Change of Registered Office
Accounts With Accounts Type Small
1 September 2005
AAAnnual Accounts
Legacy
22 August 2005
363aAnnual Return
Legacy
22 August 2005
288cChange of Particulars
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 2004
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 2003
AAAnnual Accounts
Legacy
23 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 September 2002
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Legacy
23 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 2001
AAAnnual Accounts
Legacy
13 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2000
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 1999
AAAnnual Accounts
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
21 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1998
AAAnnual Accounts
Legacy
10 May 1998
88(2)R88(2)R
Legacy
10 May 1998
288cChange of Particulars
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
17 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 1997
AAAnnual Accounts
Legacy
3 September 1996
363sAnnual Return (shuttle)
Legacy
3 September 1996
88(2)R88(2)R
Accounts With Accounts Type Small
11 April 1996
AAAnnual Accounts
Legacy
14 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 1995
AAAnnual Accounts
Legacy
1 February 1995
288288
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
20 September 1994
AAAnnual Accounts
Legacy
22 August 1994
363sAnnual Return (shuttle)
Legacy
19 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1993
AAAnnual Accounts
Legacy
20 November 1992
363b363b
Legacy
20 November 1992
363(287)363(287)
Legacy
31 May 1992
288288
Legacy
9 December 1991
88(2)R88(2)R
Legacy
9 December 1991
224224
Legacy
28 August 1991
288288
Incorporation Company
20 August 1991
NEWINCIncorporation