Company number 06516471
Status Active
Incorporation Date 27 February 2008
Company Type Private Limited Company
Address UNIT B, ROSIE ROAD, NORMANTON, WEST YORKSHIRE, ENGLAND, WF6 1ZB
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Eric Johan Witvoet as a director on 11 August 2016. The most likely internet sites of PNS (UK) LIMITED are www.pnsuk.co.uk, and www.pns-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Pns Uk Limited is a Private Limited Company.
The company registration number is 06516471. Pns Uk Limited has been working since 27 February 2008.
The present status of the company is Active. The registered address of Pns Uk Limited is Unit B Rosie Road Normanton West Yorkshire England Wf6 1zb. . TURNER, Gareth Edward is a Director of the company. WITVOET, Eric Johan is a Director of the company. PNS HOLDING B.V is a Director of the company. Secretary COOPER, Stephen has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Secretary TURNER, Andrew Michael has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. Director COOPER, Stephen has been resigned. Director DRONFIELD, Martin Keith has been resigned. Director SADLER, Ian has been resigned. Director TURNER, Andrew Michael has been resigned. The company operates in "Other engineering activities".
Current Directors
Resigned Directors
Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 February 2008
Appointed Date: 27 February 2008
Director
COMPANY DIRECTORS LIMITED
Resigned: 27 February 2008
Appointed Date: 27 February 2008
Director
COOPER, Stephen
Resigned: 02 August 2010
Appointed Date: 08 April 2009
63 years old
Director
SADLER, Ian
Resigned: 31 January 2012
Appointed Date: 02 August 2010
59 years old
Persons With Significant Control
Mr Geert Prins
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mr Gareth Edward Turner
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control
PNS (UK) LIMITED Events
15 Mar 2017
Confirmation statement made on 27 February 2017 with updates
09 Sep 2016
Full accounts made up to 31 December 2015
23 Aug 2016
Appointment of Mr Eric Johan Witvoet as a director on 11 August 2016
11 Apr 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
22 Feb 2016
Registered office address changed from Foxbridge Way Normanton Industrial Estate Normanton Wakefield West Yorkshire WF6 1TN to Unit B Rosie Road Normanton West Yorkshire WF6 1ZB on 22 February 2016
...
... and 44 more events
12 Apr 2008
Ad 09/04/08\gbp si 20@1=20\gbp ic 1/21\
11 Apr 2008
Director appointed pns holding B.v
04 Mar 2008
Appointment terminated secretary temple secretaries LIMITED
04 Mar 2008
Appointment terminated director company directors LIMITED
27 Feb 2008
Incorporation
12 January 2016
Charge code 0651 6471 0008
Delivered: 14 January 2016
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Description: Legal assignment of contract monies…
27 July 2015
Charge code 0651 6471 0007
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
11 March 2014
Charge code 0651 6471 0006
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
19 February 2014
Charge code 0651 6471 0005
Delivered: 21 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
19 February 2014
Charge code 0651 6471 0004
Delivered: 19 February 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Notification of addition to or amendment of charge…
19 February 2014
Charge code 0651 6471 0003
Delivered: 19 February 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Notification of addition to or amendment of charge…
30 April 2010
Debenture
Delivered: 6 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 September 2008
Rent deposit deed
Delivered: 4 October 2008
Status: Outstanding
Persons entitled: Axa Sun Life PLC
Description: The amount from time to time standing to the credit of an…