PENNINE INSTRUMENT SERVICES LIMITED

Hellopages » South Yorkshire » Sheffield » S3 7GW

Company number 01452244
Status Active
Incorporation Date 4 October 1979
Company Type Private Limited Company
Address 80-86 UPPER ALLEN STREET, SHEFFIELD, S3 7GW
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100 . The most likely internet sites of PENNINE INSTRUMENT SERVICES LIMITED are www.pennineinstrumentservices.co.uk, and www.pennine-instrument-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. The distance to to Dronfield Rail Station is 5.8 miles; to Rotherham Central Rail Station is 5.9 miles; to Elsecar Rail Station is 8.1 miles; to Silkstone Common Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pennine Instrument Services Limited is a Private Limited Company. The company registration number is 01452244. Pennine Instrument Services Limited has been working since 04 October 1979. The present status of the company is Active. The registered address of Pennine Instrument Services Limited is 80 86 Upper Allen Street Sheffield S3 7gw. The company`s financial liabilities are £46.8k. It is £1.12k against last year. The cash in hand is £7.57k. It is £-45.55k against last year. And the total assets are £130.73k, which is £-27.28k against last year. BELL, Clifford Edward is a Secretary of the company. BELL, Clifford Edward is a Director of the company. BELL, Gregory Edward is a Director of the company. BELL, Peggy is a Director of the company. Director BELL, Ian Andrew Edward has been resigned. The company operates in "Technical testing and analysis".


pennine instrument services Key Finiance

LIABILITIES £46.8k
+2%
CASH £7.57k
-86%
TOTAL ASSETS £130.73k
-18%
All Financial Figures

Current Directors


Director

Director
BELL, Gregory Edward

64 years old

Director
BELL, Peggy

91 years old

Resigned Directors

Director
BELL, Ian Andrew Edward
Resigned: 30 September 1992
58 years old

Persons With Significant Control

Mr Gregory Edward Bell
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PENNINE INSTRUMENT SERVICES LIMITED Events

09 Mar 2017
Confirmation statement made on 4 March 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100

...
... and 70 more events
27 Oct 1988
New director appointed

11 Apr 1988
Accounts made up to 31 March 1987

30 Mar 1988
Return made up to 31/12/87; full list of members

18 Dec 1986
Return made up to 14/11/86; full list of members

06 Nov 1986
Full accounts made up to 31 March 1986

PENNINE INSTRUMENT SERVICES LIMITED Charges

26 March 2012
Legal mortgage
Delivered: 28 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 80 82 84 & 86 upper allen street sheffield t/nos. SYK336257…
19 October 1995
Legal charge
Delivered: 21 October 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 86 upper allen street sheffield. Together…
6 September 1995
Fixed and floating charge
Delivered: 7 September 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1992
Legal mortgage
Delivered: 21 May 1992
Status: Satisfied on 14 September 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property known as tyn-y-ffridd garn dolbenmaen gwynedd…
4 December 1990
Mortgage debenture
Delivered: 11 December 1990
Status: Satisfied on 14 September 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 December 1990
Legal mortgage
Delivered: 11 December 1990
Status: Satisfied on 14 September 2011
Persons entitled: National Westminster Bank PLC
Description: 86 upper allen street sheffield t/n syk 61989 and or…