PENNINE INDUSTRIAL & WELDING SUPPLIES LTD
Overview
| Company Name | PENNINE INDUSTRIAL & WELDING SUPPLIES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02522275 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PENNINE INDUSTRIAL & WELDING SUPPLIES LTD?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PENNINE INDUSTRIAL & WELDING SUPPLIES LTD located?
| Registered Office Address | Forge 43 Church Street West GU21 6HT Woking Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PENNINE INDUSTRIAL & WELDING SUPPLIES LTD?
| Company Name | From | Until |
|---|---|---|
| PENNINE-AB WELDING SUPPLIES LIMITED | May 12, 1999 | May 12, 1999 |
| EAST-PENNINE (WELDING SUPPLIES) LIMITED | Sep 16, 1991 | Sep 16, 1991 |
| LEENGATE WELDING SUPPLIES (WEST MIDLANDS) LIMITED | Oct 03, 1990 | Oct 03, 1990 |
| HOWSON ENGINEERS LIMITED | Jul 16, 1990 | Jul 16, 1990 |
What are the latest accounts for PENNINE INDUSTRIAL & WELDING SUPPLIES LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for PENNINE INDUSTRIAL & WELDING SUPPLIES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Change of details for Industrial Supplies & Services Limited as a person with significant control on Apr 01, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 10 Priestley Road Surrey Research Park Guildford Surrey GU2 7XY to Forge 43 Church Street West Woking Surrey GU21 6HT on Apr 04, 2022 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Mrs Susan Kathleen Kelly on Apr 01, 2022 | 1 pages | CH03 | ||||||||||
Director's details changed for Mrs Sally Ann Williams on Apr 01, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Graham Gill on Apr 01, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Julian Michael Bland on Apr 01, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 02, 2022 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Director's details changed for Mr Julian Michael Bland on Jun 28, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 02, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
Termination of appointment of Charlotte Louise Ann Harwood as a secretary on Feb 08, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 02, 2020 with updates | 5 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 23, 2019
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Ms Charlotte Louise Ann Harwood as a secretary on Oct 20, 2019 | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Julian Michael Bland as a director on Sep 30, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of PENNINE INDUSTRIAL & WELDING SUPPLIES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KELLY, Susan Kathleen | Secretary | 43 Church Street West GU21 6HT Woking Linde, Forge Surrey England | British | 71087960003 | ||||||
| BLAND, Julian Michael | Director | 43 Church Street West GU21 6HT Woking Linde, Forge Surrey England | England | British | 193502260038 | |||||
| GILL, Graham | Director | 43 Church Street West GU21 6HT Woking Linde, Forge Surrey England | England | British | 66762510005 | |||||
| WILLIAMS, Sally Ann | Director | 43 Church Street West GU21 6HT Woking Linde, Forge Surrey England | England | British | 204065740002 | |||||
| GODLEY, Russell Christopher | Secretary | Leengate Welding Group Ltd Redfield Road, Lenton Lane Industrial Estate NG7 2UJ Nottingham Nottinghamshire | British | 70689790002 | ||||||
| HARWOOD, Charlotte Louise Ann | Secretary | 10 Priestley Road, The Surrey Research Park GU2 7XY Guildford The Linde Group, The Priestley Centre Surrey England | 263805030001 | |||||||
| ATKINSON, John | Director | 45 Hesley Grange Scholes S61 2QY Rotherham South Yorkshire | British | 64135670002 | ||||||
| BLAND, Julian Michael | Director | Midland Court, 2 Midland Way S43 4XA Barlborough Links The Linde Group England | England | British | 193502260001 | |||||
| BLAND, Julian Michael | Director | Midland Court, 2 Midland Way S43 4XA Barlborough Links The Linde Group | England | British | 193502260001 | |||||
| BRIDGER, Andrew Jeffery | Director | 10 Priestley Road, The Surrey Research Park GU2 7XY Guildford The Linde Group The Priestley Centre Surrey England | England | British | 163986520003 | |||||
| BUTCHER, Gerald | Director | Fleur De Lys Turnshaw Road Ulley S31 0YG Sheffield South Yorkshire | British | 21573830001 | ||||||
| CHAPMAN, Paul Jonathan | Director | Leengate Welding Group Ltd Redfield Road Lenton NG7 2UJ Nottingham Nottinghamshire | United Kingdom | British | 61864480006 | |||||
| GODLEY, Russell Christopher | Director | Leengate Welding Group Ltd Redfield Road, Lenton Lane Industrial Estate NG7 2UJ Nottingham Nottinghamshire | United Kingdom | British | 70689790002 | |||||
| HUDSON, Stuart | Director | 10 Priestley Road, Surrey Research Park GU2 7XY Guildford The Linde Group The Priestley Centre Surrey England | England | British | 164760810015 | |||||
| JACKSON, Christopher | Director | The Priestley Centre 10 Priestley Road Surrey Research Park GU2 7XY Guildford The Linde Group Surrey | British | 116677770003 | ||||||
| KARKUT, Mieczyslaw John | Director | 72 Lambourne Drive Wollaton NG8 1GR Nottingham Nottinghamshire | British | 13634340001 | ||||||
| MCCOLL, Charles Hugh | Director | Leengate Welding Group Ltd Redfield Road, Lenton NG7 2UJ Nottingham Nottinghamshire | English | 16400580003 | ||||||
| SEAMAN, Raymond Leslie | Director | Yew Trees 34 Park Road Spondon DE21 7LN Derby Derbyshire | British | 24210120001 | ||||||
| STAGG, Dennis | Director | 23 Victoria Mount Horsforth LS18 4PU Leeds West Yorkshire | British | 29503170001 | ||||||
| TUHME, Claire | Director | Midland Court, 2 Midland Way S43 4XA Barlborough Links The Linde Group | England | British | 168981720002 | |||||
| WALKER, Raymond | Director | Leengate Welding Group Ltd Redfield Road, Lenton Lane Industrial Estate NG7 2UJ Nottingham Nottinghamshire | British | 104457030003 |
Who are the persons with significant control of PENNINE INDUSTRIAL & WELDING SUPPLIES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Industrial Supplies & Services Limited | Apr 06, 2016 | 43 Church Street West GU21 6HT Woking Forge Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PENNINE INDUSTRIAL & WELDING SUPPLIES LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Dec 12, 1991 Delivered On Dec 30, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0