Background WavePink WaveYellow Wave

PNS (UK) LIMITED (06516471)

PNS (UK) LIMITED (06516471) is an active UK company. incorporated on 27 February 2008. with registered office in Normanton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. PNS (UK) LIMITED has been registered for 18 years. Current directors include BURRELL, Andrew, FENOUGHTY, Daniel Michael, JONES, Steven Patrick and 1 others.

Company Number
06516471
Status
active
Type
ltd
Incorporated
27 February 2008
Age
18 years
Address
Unit B, Normanton, WF6 1ZB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BURRELL, Andrew, FENOUGHTY, Daniel Michael, JONES, Steven Patrick, PNS HOLDING B.V
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PNS (UK) LIMITED

PNS (UK) LIMITED is an active company incorporated on 27 February 2008 with the registered office located in Normanton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. PNS (UK) LIMITED was registered 18 years ago.(SIC: 71129)

Status

active

Active since 18 years ago

Company No

06516471

LTD Company

Age

18 Years

Incorporated 27 February 2008

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 9 October 2025 (5 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

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Unit B Rosie Road Normanton, WF6 1ZB,

Previous Addresses

, Foxbridge Way Normanton Industrial Estate, Normanton, Wakefield, West Yorkshire, WF6 1TN
From: 27 February 2008To: 22 February 2016
Timeline

38 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Oct 09
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Nov 11
Director Left
Mar 12
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Mar 14
Loan Secured
Jul 15
Loan Secured
Jan 16
Director Joined
Aug 16
Director Left
Oct 17
Loan Cleared
Jan 19
Loan Secured
Oct 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Owner Exit
Mar 23
Funding Round
Mar 23
Director Joined
May 23
Director Joined
May 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Director Left
Jun 24
Owner Exit
Oct 24
Loan Secured
Apr 25
Owner Exit
Jun 25
Owner Exit
Jun 25
New Owner
Jul 25
4
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BURRELL, Andrew

Active
Rosie Road, NormantonWF6 1ZB
Born April 1985
Director
Appointed 09 May 2023

FENOUGHTY, Daniel Michael

Active
Rosie Road, NormantonWF6 1ZB
Born June 1974
Director
Appointed 27 Feb 2023

JONES, Steven Patrick

Active
Rosie Road, NormantonWF6 1ZB
Born January 1972
Director
Appointed 27 Feb 2023

PNS HOLDING B.V

Active
Phileas Foggstraat, Emmen7825AL
Corporate director
Appointed 10 Apr 2008

COOPER, Stephen

Resigned
23 Allendale Road, BillinghamTS23 1PW
Secretary
Appointed 27 Feb 2008
Resigned 08 Apr 2009

TURNER, Andrew Michael

Resigned
Bracken House, BrighouseHD6 4BX
Secretary
Appointed 08 Apr 2009
Resigned 02 Aug 2010

TEMPLE SECRETARIES LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 27 Feb 2008
Resigned 27 Feb 2008

COOPER, Stephen

Resigned
23 Allendale Road, BillinghamTS23 1PW
Born April 1962
Director
Appointed 08 Apr 2009
Resigned 02 Aug 2010

DRONFIELD, Martin Keith

Resigned
Normanton Industrial Estate, WakefieldWF6 1TN
Born July 1966
Director
Appointed 05 Oct 2009
Resigned 09 Jun 2011

PRINS, Geert

Resigned
Rosie Road, NormantonWF6 1ZB
Born April 1963
Director
Appointed 09 May 2023
Resigned 26 Apr 2024

SADLER, Ian

Resigned
Normanton Industrial Estate, WakefieldWF6 1TN
Born September 1966
Director
Appointed 02 Aug 2010
Resigned 31 Jan 2012

TURNER, Andrew Michael

Resigned
Bracken House, BrighouseHD6 4BX
Born February 1967
Director
Appointed 27 Feb 2008
Resigned 03 Dec 2008

TURNER, Gareth Edward

Resigned
Rosie Road, NormantonWF6 1ZB
Born November 1972
Director
Appointed 02 Aug 2010
Resigned 27 Feb 2023

WITVOET, Eric Johan

Resigned
Rosie Road, NormantonWF6 1ZB
Born June 1963
Director
Appointed 11 Aug 2016
Resigned 30 Oct 2017

COMPANY DIRECTORS LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate director
Appointed 27 Feb 2008
Resigned 27 Feb 2008

Persons with significant control

5

1 Active
4 Ceased

Mr Andrew Burrell

Active
Rosie Road, NormantonWF6 1ZB
Born April 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2025

A Burrell Consulting Limited

Ceased
Laburnum Grove, SunderlandSR6 7RJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2024
Ceased 26 Apr 2024

T Green Consulting Limited

Ceased
Bramley Chase, Newcastle Upon TyneNE2 2AW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2024
Ceased 26 Apr 2024

Mr Geert Prins

Ceased
Rosie Road, NormantonWF6 1ZB
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Apr 2024

Mr Gareth Edward Turner

Ceased
Rosie Road, NormantonWF6 1ZB
Born November 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Feb 2023
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 August 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 July 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 July 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
16 June 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
24 October 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
22 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
20 September 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Capital Allotment Shares
25 August 2023
SH01Allotment of Shares
Capital Allotment Shares
25 August 2023
SH01Allotment of Shares
Capital Allotment Shares
25 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 July 2023
PSC04Change of PSC Details
Memorandum Articles
15 June 2023
MAMA
Resolution
15 June 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Capital Allotment Shares
16 March 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
7 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 January 2019
MR04Satisfaction of Charge
Auditors Resignation Company
20 November 2018
AUDAUD
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
1 February 2018
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 January 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 February 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
13 May 2015
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
27 April 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Small
26 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
21 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Termination Secretary Company With Name
6 August 2010
TM02Termination of Secretary
Legacy
6 May 2010
MG01MG01
Accounts With Accounts Type Small
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Corporate Director Company With Change Date
18 March 2010
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Accounts With Accounts Type Small
20 July 2009
AAAnnual Accounts
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
363aAnnual Return
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
287Change of Registered Office
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
18 November 2008
287Change of Registered Office
Legacy
4 October 2008
395Particulars of Mortgage or Charge
Legacy
19 June 2008
225Change of Accounting Reference Date
Legacy
17 April 2008
225Change of Accounting Reference Date
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
12 April 2008
88(2)Return of Allotment of Shares
Legacy
12 April 2008
88(2)Return of Allotment of Shares
Legacy
12 April 2008
88(2)Return of Allotment of Shares
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Incorporation Company
27 February 2008
NEWINCIncorporation