PNEUMATIC AND COMPRESSOR ENGINEERING LIMITED
PRESTON

Hellopages » Lancashire » South Ribble » PR25 2ZJ

Company number 03915683
Status Active
Incorporation Date 28 January 2000
Company Type Private Limited Company
Address 4 THE FORWARD INDUSTRIAL ESTATE, TALBOT ROAD, LEYLAND, PRESTON, LANCASHIRE, PR25 2ZJ
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 2,000 ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of PNEUMATIC AND COMPRESSOR ENGINEERING LIMITED are www.pneumaticandcompressorengineering.co.uk, and www.pneumatic-and-compressor-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Chorley Rail Station is 4.7 miles; to Rufford Rail Station is 5.9 miles; to Salwick Rail Station is 7.2 miles; to Gathurst Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pneumatic and Compressor Engineering Limited is a Private Limited Company. The company registration number is 03915683. Pneumatic and Compressor Engineering Limited has been working since 28 January 2000. The present status of the company is Active. The registered address of Pneumatic and Compressor Engineering Limited is 4 The Forward Industrial Estate Talbot Road Leyland Preston Lancashire Pr25 2zj. . RUTTER, Margaret is a Secretary of the company. BEESLEY, Michael Edward is a Director of the company. MAYOR, Sheila Elizabeth is a Director of the company. Secretary MAYOR, Sheila Elizabeth has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Director ASHWORTH, Michael John has been resigned. Director BRENNAND, John Joseph has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director DUNN, Anthony has been resigned. Director MAYOR, John has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
RUTTER, Margaret
Appointed Date: 24 January 2011

Director
BEESLEY, Michael Edward
Appointed Date: 28 January 2000
63 years old

Director
MAYOR, Sheila Elizabeth
Appointed Date: 28 January 2000
71 years old

Resigned Directors

Secretary
MAYOR, Sheila Elizabeth
Resigned: 24 January 2011
Appointed Date: 28 January 2000

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 28 January 2000
Appointed Date: 28 January 2000

Director
ASHWORTH, Michael John
Resigned: 17 May 2013
Appointed Date: 01 April 2007
56 years old

Director
BRENNAND, John Joseph
Resigned: 23 November 2001
Appointed Date: 01 April 2001
58 years old

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 28 January 2000
Appointed Date: 28 January 2000

Director
DUNN, Anthony
Resigned: 01 May 2011
Appointed Date: 01 April 2010
64 years old

Director
MAYOR, John
Resigned: 12 October 2009
Appointed Date: 28 January 2000
71 years old

Persons With Significant Control

Mrs Sheila Elizabeth Mayor
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

PNEUMATIC AND COMPRESSOR ENGINEERING LIMITED Events

06 Feb 2017
Confirmation statement made on 6 February 2017 with updates
10 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2,000

09 May 2016
Total exemption small company accounts made up to 31 March 2016
02 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,900

20 May 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 55 more events
10 Feb 2000
New director appointed
10 Feb 2000
New secretary appointed
10 Feb 2000
Secretary resigned
10 Feb 2000
Director resigned
28 Jan 2000
Incorporation

PNEUMATIC AND COMPRESSOR ENGINEERING LIMITED Charges

1 December 2014
Charge code 0391 5683 0002
Delivered: 2 December 2014
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…
12 March 2007
All assets debenture
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: City Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…