Check the

PENNINE SYSTEMS LIMITED

Company
PENNINE SYSTEMS LIMITED (03039549)

PENNINE SYSTEMS

Phone: 01616 782 998
A rating

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

Company name
PENNINE SYSTEMS LIMITED
Company number
03039549
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Mar 1995
Age - 30 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
80
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
78
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
80
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.