ABOUT PENNINE SYSTEMS LIMITED
Pennine Systems
visit a number of Exhibitions and Fairs to showcase our wide range of Vitreous Enamel Flues and ancillary products.
Welcome to Pennine Systems Ltd
Manufacturers of Vitreous Enamelled Flue pipe for over 40 years; as established market leaders we offer the widest range of products available in the market today.
Pennine Systems is dedicated to giving the best quality, delivery and service throughout the UK and Ireland.
Pennine Systems Limited is certified for ISO 9001 and our products are CE marked by TUV giving confidence in quality and care.
Pennine Systems Ltd
KEY FINANCES
Year
2016
Assets
£2279.25k
▲ £272.27k (13.57 %)
Cash
£43.48k
▲ £25.55k (142.50 %)
Liabilities
£1441.98k
▲ £193.98k (15.54 %)
Net Worth
£837.28k
▲ £78.3k (10.32 %)
REGISTRATION INFO
-
Check the company
-
UK
-
West Lancashire
- Company name
- PENNINE SYSTEMS LIMITED
- Company number
- 03039549
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
29 Mar 1995
Age - 31 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.penninesystems.co.uk
- Phones
-
01616 782 998
01616 782 997
- Registered Address
- UNIT 29 MAPLE VIEW,
WHITE MOSS BUSINESS PARK,
SKELMERSDALE,
LANCASHIRE,
ENGLAND,
WN8 9TG
ECONOMIC ACTIVITIES
- 25990
- Manufacture of other fabricated metal products n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 31 Mar 2017
- Total exemption small company accounts made up to 30 June 2016
- 02 Jun 2016
- Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-06-02
GBP 1
- 14 Apr 2016
- Total exemption small company accounts made up to 30 June 2015
CHARGES
-
20 June 2008
- Status
- Outstanding
- Delivered
- 24 June 2008
-
Persons entitled
- Rbs Invoice Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
31 October 2000
- Status
- Outstanding
- Delivered
- 8 November 2000
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Fixed and floating charges over the undertaking and all…
-
15 July 1996
- Status
- Outstanding
- Delivered
- 18 July 1996
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
-
17 July 1995
- Status
- Satisfied
on 21 May 1996
- Delivered
- 20 July 1995
-
Persons entitled
- Tormen Limited and Masterpeace Products Limited
- Description
- Production area 3 roll treadle operated bending machine 52"…
-
17 July 1995
- Status
- Satisfied
on 21 May 1996
- Delivered
- 20 July 1995
-
Persons entitled
- Tormen Limited and Masterpeace Products Limited
- Description
- A specific equitable charge over all freehold and leasehold…
-
7 July 1995
- Status
- Satisfied
on 22 April 1997
- Delivered
- 14 July 1995
-
Persons entitled
- Stuart Kitson and Peter Hopwood
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
PENNINE SYSTEMS LIMITED DIRECTORS
Sylvia Torr
Acting
- Appointed
- 19 February 2003
- Role
- Secretary
- Nationality
- British
- Address
- Unit 29, Maple View, White Moss Business Park, Skelmersdale, Lancashire, England, WN8 9TG
- Name
- TORR, Sylvia
Ian Torr
Acting
- Appointed
- 01 June 1997
- Occupation
- Manager
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- Unit 29, Maple View, White Moss Business Park, Skelmersdale, Lancashire, England, WN8 9TG
- Country Of Residence
- England
- Name
- TORR, Ian
Sylvia Torr
Acting
- Appointed
- 20 June 1995
- Occupation
- Sales Administrator
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- Unit 29, Maple View, White Moss Business Park, Skelmersdale, Lancashire, England, WN8 9TG
- Country Of Residence
- United Kingdom
- Name
- TORR, Sylvia
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned
- Appointed
- 29 March 1995
- Resigned
- 25 May 1995
- Role
- Nominee Secretary
- Address
- The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
- Name
- BRITANNIA COMPANY FORMATIONS LIMITED
Louise Torr
Resigned
- Appointed
- 20 June 1995
- Resigned
- 19 February 2003
- Role
- Secretary
- Address
- Grotton Hall Platting Road, Lydgate, Oldham, Lancashire, OL4 4JN
- Name
- TORR, Louise
Sylvia Torr
Resigned
- Appointed
- 24 May 1995
- Resigned
- 20 June 1995
- Role
- Secretary
- Address
- Grotton Hall Platting Road, Lydgate, Oldham, Lancashire, OL4 4JN
- Name
- TORR, Sylvia
Ian Torr
Resigned
- Appointed
- 24 May 1995
- Resigned
- 20 June 1995
- Occupation
- Director
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- Grotton Hall Platting Road, Lydgate, Oldham, Lancashire, OL4 4JN
- Country Of Residence
- England
- Name
- TORR, Ian
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned
- Appointed
- 29 March 1995
- Resigned
- 25 May 1995
- Role
- Nominee Director
- Address
- The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
- Name
- DEANSGATE COMPANY FORMATIONS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.