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 FINANCE
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
-
Check the company
-
UK
-
Bolton
- Company name
- PENNINE PNEUMATIC SERVICES LIMITED
- Company number
- 02639199
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
20 Aug 1991
Age - 34 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
- 57
- 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
- 63
- 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
- 64
- 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
- 65
- 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
- 78
- 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
- 69
- 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
- 77
- 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
- 79
- 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
- 80
- 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.