PNEUMATIC & ELECTRICAL SYSTEMS LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD2 1UA

Company number 04530389
Status Active
Incorporation Date 10 September 2002
Company Type Private Limited Company
Address UNIT 4 TRIDENT BUSINESS PARK, LEEDS ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD2 1UA
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 10 September 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 100 . The most likely internet sites of PNEUMATIC & ELECTRICAL SYSTEMS LIMITED are www.pneumaticelectricalsystems.co.uk, and www.pneumatic-electrical-systems.co.uk. The predicted number of employees is 120 to 130. The company’s age is twenty-three years and one months. Pneumatic Electrical Systems Limited is a Private Limited Company. The company registration number is 04530389. Pneumatic Electrical Systems Limited has been working since 10 September 2002. The present status of the company is Active. The registered address of Pneumatic Electrical Systems Limited is Unit 4 Trident Business Park Leeds Road Huddersfield West Yorkshire Hd2 1ua. The company`s financial liabilities are £2867.46k. It is £-332.85k against last year. The cash in hand is £1307.19k. It is £-950.14k against last year. And the total assets are £3588.23k, which is £-193.31k 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 BROWN, Peter Robert has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director BROWN, Peter Robert has been resigned. Director FLETCHER, Andrew has been resigned. Director MEDLEN, Ian Charles has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


pneumatic & electrical systems Key Finiance

LIABILITIES £2867.46k
-11%
CASH £1307.19k
-43%
TOTAL ASSETS £3588.23k
-6%
All Financial Figures

Current Directors

Secretary
KITCHEN, Susan Hirst
Appointed Date: 20 October 2010

Director
KITCHEN, Nigel Mark
Appointed Date: 13 September 2002
62 years old

Director
KITCHEN, Susan Hirst
Appointed Date: 20 May 2009
61 years old

Resigned Directors

Secretary
BROWN, Peter Robert
Resigned: 20 October 2010
Appointed Date: 13 September 2002

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 10 September 2002
Appointed Date: 10 September 2002

Director
BROWN, Peter Robert
Resigned: 20 October 2010
Appointed Date: 13 September 2002
65 years old

Director
FLETCHER, Andrew
Resigned: 28 May 2009
Appointed Date: 04 May 2006
52 years old

Director
MEDLEN, Ian Charles
Resigned: 28 May 2009
Appointed Date: 30 April 2007
64 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 10 September 2002
Appointed Date: 10 September 2002

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 SYSTEMS LIMITED Events

12 Sep 2016
Confirmation statement made on 10 September 2016 with updates
15 Apr 2016
Total exemption small company accounts made up to 30 September 2015
14 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100

03 Jun 2015
Total exemption small company accounts made up to 30 September 2014
16 Feb 2015
Satisfaction of charge 045303890002 in full
...
... and 41 more events
20 Sep 2002
Registered office changed on 20/09/02 from: automation works 656 leeds road huddersfield west yorkshire HD2 1UB
20 Sep 2002
Registered office changed on 20/09/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
20 Sep 2002
New secretary appointed;new director appointed
20 Sep 2002
Ad 13/09/02--------- £ si 98@1=98 £ ic 2/100
10 Sep 2002
Incorporation

PNEUMATIC & ELECTRICAL SYSTEMS LIMITED Charges

11 December 2013
Charge code 0453 0389 0002
Delivered: 28 December 2013
Status: Satisfied on 16 February 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
21 October 2002
Debenture deed
Delivered: 30 October 2002
Status: Satisfied on 16 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…