-
PNEUMATICSCALEANGELUS OF THE U.K. LIMITED - De Salis Drive Hampton Lovett Industrial Estate, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
Company Information
- Company registration number
- 06950865
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- De Salis Drive Hampton Lovett Industrial Estate
- Kidderminster Road
- Droitwich
- Worcestershire
- WR9 0QE De Salis Drive Hampton Lovett Industrial Estate, Kidderminster Road, Droitwich, Worcestershire, WR9 0QE UK
Management
- Managing Directors
- BEMAND, Nicholas Robert
- CHAPMAN, Robert Hall
- COONROD, Gregory Loran
- HANSON, Jeffrey Scott
- REDWOOD, Michael John
- Company secretaries
- HANSON, Jeffrey Scott
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-07-02
- Age Of Company 2009-07-02 14 years
- SIC/NACE
- 33120
Ownership
- Beneficial Owners
- Mr Robert Hall Chapman
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- PNEUMATICSCALEANGEUS OF THE U.K. LIMITED
- Filing of Accounts
- Due Date: 2024-06-30
- Last Date: 2022-09-30
- Annual Return
- Due Date: 2023-07-16
- Last Date: 2022-07-02
-
PNEUMATICSCALEANGELUS OF THE U.K. LIMITED Company Description
- PNEUMATICSCALEANGELUS OF THE U.K. LIMITED is a ltd registered in United Kingdom with the Company reg no 06950865. Its current trading status is "live". It was registered 2009-07-02. It was previously called PNEUMATICSCALEANGEUS OF THE U.K. LIMITED. It has declared SIC or NACE codes as "33120". It has 5 directors and 1 secretary. The latest accounts are filed up to 2022-09-30.It can be contacted at De Salis Drive Hampton Lovett Industrial Estate .
Get PNEUMATICSCALEANGELUS OF THE U.K. LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pneumaticscaleangelus Of The U.k. Limited - De Salis Drive Hampton Lovett Industrial Estate, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
- 2009-07-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PNEUMATICSCALEANGELUS OF THE U.K. LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-small (2023-05-20) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-04-27) - AA
-
change-person-director-company-with-change-date (2022-07-11) - CH01
-
confirmation-statement-with-updates (2022-07-11) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-04-27) - AA
-
confirmation-statement-with-no-updates (2021-07-07) - CS01
-
change-person-director-company-with-change-date (2021-08-12) - CH01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-07-06) - CS01
-
appoint-person-director-company-with-name-date (2020-04-23) - AP01
-
termination-director-company-with-name-termination-date (2020-04-23) - TM01
-
accounts-with-accounts-type-small (2020-02-18) - AA
-
termination-secretary-company-with-name-termination-date (2020-05-04) - TM02
-
appoint-person-secretary-company-with-name-date (2020-05-04) - AP03
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-07-05) - CS01
-
accounts-with-accounts-type-small (2019-06-25) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-07-03) - CS01
-
accounts-with-accounts-type-small (2018-04-25) - AA
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-08-04) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2017-08-03) - PSC09
-
confirmation-statement-with-updates (2017-07-14) - CS01
-
accounts-with-accounts-type-small (2017-04-27) - AA
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-05-03) - AP01
-
accounts-with-accounts-type-small (2016-06-23) - AA
-
termination-director-company-with-name-termination-date (2016-05-04) - TM01
-
confirmation-statement-with-updates (2016-07-07) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-08) - AR01
-
accounts-with-accounts-type-full (2015-07-06) - AA
-
appoint-person-director-company-with-name-date (2015-05-07) - AP01
-
appoint-person-secretary-company-with-name-date (2015-05-07) - AP03
-
termination-secretary-company-with-name-termination-date (2015-05-05) - TM02
-
termination-director-company-with-name-termination-date (2015-05-05) - TM01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-08) - AR01
-
accounts-with-accounts-type-small (2014-07-03) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-09) - AR01
-
accounts-with-accounts-type-small (2013-06-25) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-15) - AR01
-
appoint-person-director-company-with-name (2012-06-19) - AP01
-
termination-director-company-with-name (2012-06-19) - TM01
-
accounts-with-accounts-type-small (2012-05-08) - AA
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-06-21) - CH01
-
change-person-director-company-with-change-date (2011-06-20) - CH01
-
change-person-secretary-company-with-change-date (2011-06-20) - CH03
-
accounts-with-accounts-type-small (2011-05-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-13) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-07-22) - CH01
-
change-person-secretary-company-with-change-date (2010-07-22) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-22) - AR01
keyboard_arrow_right 2009
-
legacy (2009-09-17) - 288a
-
incorporation-company (2009-07-02) - NEWINC
-
certificate-change-of-name-company (2009-08-28) - CERTNM
-
legacy (2009-09-01) - 225
-
legacy (2009-09-01) - 288b
-
legacy (2009-09-28) - 288a
-
capital-allotment-shares (2009-10-08) - SH01
-
legacy (2009-09-01) - 287