PNEUMATIC & ELECTRICAL HOLDINGS LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD2 1UA

Company number 06799602
Status Active
Incorporation Date 23 January 2009
Company Type Private Limited Company
Address UNIT 4 TRIDENT BUSINESS PARK, LEEDS ROAD, HUDDERSFIELD, W YORKS, HD2 1UA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 80 . The most likely internet sites of PNEUMATIC & ELECTRICAL HOLDINGS LIMITED are www.pneumaticelectricalholdings.co.uk, and www.pneumatic-electrical-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Pneumatic Electrical Holdings Limited is a Private Limited Company. The company registration number is 06799602. Pneumatic Electrical Holdings Limited has been working since 23 January 2009. The present status of the company is Active. The registered address of Pneumatic Electrical Holdings Limited is Unit 4 Trident Business Park Leeds Road Huddersfield W Yorks Hd2 1ua. The company`s financial liabilities are £1024.2k. It is £-11k against last year. The cash in hand is £88.17k. It is £27.72k against last year. And the total assets are £91.32k, which is £27.72k against last year. KITCHEN, Susan Hirst is a Secretary of the company. KITCHEN, Nigel Mark is a Director of the company. KITCHEN, Susan Hirst is a Director of the company. Secretary QA REGISTRARS LIMITED has been resigned. Director COWAN, Graham Michael has been resigned. The company operates in "Other manufacturing n.e.c.".


pneumatic & electrical holdings Key Finiance

LIABILITIES £1024.2k
-2%
CASH £88.17k
+45%
TOTAL ASSETS £91.32k
+43%
All Financial Figures

Current Directors

Secretary
KITCHEN, Susan Hirst
Appointed Date: 26 January 2009

Director
KITCHEN, Nigel Mark
Appointed Date: 26 January 2009
62 years old

Director
KITCHEN, Susan Hirst
Appointed Date: 26 January 2009
61 years old

Resigned Directors

Secretary
QA REGISTRARS LIMITED
Resigned: 23 January 2009
Appointed Date: 23 January 2009

Director
COWAN, Graham Michael
Resigned: 23 January 2009
Appointed Date: 23 January 2009
82 years old

Persons With Significant Control

Mr Nigel Mark Kitchen
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PNEUMATIC & ELECTRICAL HOLDINGS LIMITED Events

23 Feb 2017
Confirmation statement made on 23 January 2017 with updates
15 Apr 2016
Total exemption small company accounts made up to 30 September 2015
25 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 80

03 Jun 2015
Total exemption small company accounts made up to 30 September 2014
28 Jan 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 80

...
... and 18 more events
31 Jan 2009
Director and secretary appointed susan hirst kitchen
27 Jan 2009
Registered office changed on 27/01/2009 from the studio st nicholas close elstree herts. WD6 3EW
26 Jan 2009
Appointment terminated director graham cowan
26 Jan 2009
Appointment terminated secretary qa registrars LIMITED
23 Jan 2009
Incorporation

PNEUMATIC & ELECTRICAL HOLDINGS LIMITED Charges

9 February 2009
Debenture
Delivered: 12 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…