Check the

PENNINE PNEUMATIC SERVICES LIMITED

Company
PENNINE PNEUMATIC SERVICES LIMITED (02639199)

PENNINE PNEUMATIC SERVICES

Phone: 01422 321 772
A rating

ABOUT PENNINE PNEUMATIC SERVICES LIMITED

Service & Technical Help

We provide a 24 / 7 emergency callout service with routine maintenance and regular servicing so you can avoid breakdowns.

Book a free Energy Audit for your business and find out how much you can save on your energy bills.

Save money on your energy bills and get expert advice from Pennine Pneumatic Services. A leading UK supplier of compressed air solutions, PPS provides new and used air compressors for sale or hire – along with:

Our friendly team has a wealth of experience – we know compressors inside out and can provide you with no-nonsense, jargon-free advice. With PPS, you won’t get pushy sales staff, just the best energy-saving solutions for your business.

Find out how we can help your business – contact us today on 01422 321 772.

KEY FINANCES

Year
2017
Assets
£2229.24k ▲ £57.68k (2.66 %)
Cash
£393.6k ▲ £60.18k (18.05 %)
Liabilities
£13.48k ▼ £-1674.33k (-99.20 %)
Net Worth
£2215.76k ▲ £1732.02k (358.04 %)

REGISTRATION INFO

Company name
PENNINE PNEUMATIC SERVICES LIMITED
Company number
02639199
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Aug 1991
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
pennine-pneumatic.co.uk
Phones
01422 321 772
Registered Address
RYANS CHARTERED ACCOUNTANTS,
67 CHORLEY OLD ROAD,
BOLTON,
BL1 3AJ

ECONOMIC ACTIVITIES

46140
Agents involved in the sale of machinery, industrial equipment, ships and aircraft

LAST EVENTS

06 Feb 2017
Registration of charge 026391990006, created on 3 February 2017
11 Jan 2017
Satisfaction of charge 026391990004 in full
11 Jan 2017
Satisfaction of charge 1 in full

CHARGES

3 February 2017
Status
Outstanding
Delivered
6 February 2017
Persons entitled
Handelsbanken Finans Ab (Publ)
Description
Contains fixed charge…

3 January 2017
Status
Outstanding
Delivered
3 January 2017
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Contains fixed charge…

4 November 2014
Status
Satisfied on 11 January 2017
Delivered
10 November 2014
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

27 November 2013
Status
Satisfied on 11 January 2017
Delivered
3 December 2013
Persons entitled
Barclays Bank PLC
Description
Notification of addition to or amendment of charge…

6 November 2013
Status
Satisfied on 5 November 2014
Delivered
12 November 2013
Persons entitled
Leighton Beaumont Harris and Clare Harris
Description
Notification of addition to or amendment of charge…

11 April 2003
Status
Satisfied on 11 January 2017
Delivered
23 April 2003
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

PENNINE PNEUMATIC SERVICES LIMITED DIRECTORS

Ian Harrison

  Acting
Appointed
06 November 2013
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
5-7 Mount Pellon Works, Pellon New Road, Halifax, West Yorkshire, United Kingdom, HX1 4UB
Country Of Residence
United Kingdom
Name
HARRISON, Ian

Karen Harrison

  Acting
Appointed
01 June 2014
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Ryans Chartered Accountants, 67 Chorley Old Road, Bolton, BL1 3AJ
Country Of Residence
United Kingdom
Name
HARRISON, Karen

Gary Whitaker

  Acting
Occupation
Company Director
Role
Director
Age
63
Nationality
British
Address
21 Rayner Drive, Brighouse, West Yorkshire, HD6 2DG
Country Of Residence
United Kingdom
Name
WHITAKER, Gary

Lesley Carole Whitaker

  Acting
Appointed
01 June 2014
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
Ryans Chartered Accountants, 67 Chorley Old Road, Bolton, BL1 3AJ
Country Of Residence
England
Name
WHITAKER, Lesley Carole

Leighton Beaumont Harris

  Resigned
Appointed
05 January 2006
Resigned
06 November 2013
Role
Secretary
Address
Rowan House, 1 Laurel Bank Skelmanthorpe, Huddersfield, West Yorkshire, HD8 9UD
Name
HARRIS, Leighton Beaumont

Frank Stuart Lupton

  Resigned
Resigned
28 November 2005
Role
Secretary
Address
Lawnswood Haslingden Old Road, Rossendale, Lancashire, BB4 8RS
Name
LUPTON, Frank Stuart

Michael John Fielding

  Resigned
Resigned
13 January 1995
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
1 Berkeley Crescent, Radcliffe, Manchester, Lancashire, M26 3TR
Name
FIELDING, Michael John

Leighton Beaumont Harris

  Resigned
Appointed
12 December 1994
Resigned
06 November 2013
Occupation
Sales Director
Role
Director
Age
68
Nationality
British
Address
1 Rowan House, Laurel Bank, Huddersfield, West Yorkshire, HD8 9UD
Country Of Residence
England
Name
HARRIS, Leighton Beaumont

John George Longton

  Resigned
Appointed
17 May 1999
Resigned
28 November 2005
Occupation
Company Director
Role
Director
Age
76
Nationality
British
Address
285 Moor Road, Croston, Lancashire, PR26 7HP
Name
LONGTON, John George

Frank Stuart Lupton

  Resigned
Resigned
28 November 2005
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
Lawnswood Haslingden Old Road, Rossendale, Lancashire, BB4 8RS
Name
LUPTON, Frank Stuart

Roger Wood

  Resigned
Resigned
23 February 1998
Occupation
Company Director
Role
Director
Age
79
Nationality
British
Address
24 Intake, Golcar, Huddersfield, West Yorkshire, HD7 4RB
Name
WOOD, Roger

REVIEWS


Check The Company
Excellent according to the company’s financial health.