Company NamePneuform Machines Limited
DirectorsBruce John Bessinger and Michelle Bessinger
Company StatusActive
Company Number03623837
CategoryPrivate Limited Company
Incorporation Date28 August 1998(25 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2942Manufacture of metalworking tools
SIC 28410Manufacture of metal forming machinery

Directors

Director NameMr Bruce John Bessinger
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(23 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit E Laundary Way Laundry Way
Capel
Dorking
RH5 5LG
Director NameMrs Michelle Bessinger
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(23 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit E Laundry Way
Capel
Dorking
RH5 5LG
Director NameMr Trevor Clark
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1998(1 day after company formation)
Appointment Duration23 years, 4 months (resigned 06 January 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressC/O Tc Group The Granary, Hones Yard
1 Waverley Lane
Farnham
Surrey
GU9 8BB
Secretary NameMedina Joan Williams
NationalityBritish
StatusResigned
Appointed29 August 1998(1 day after company formation)
Appointment Duration23 years, 4 months (resigned 06 January 2022)
RoleCompany Director
Correspondence AddressC/O Tc Group The Granary, Hones Yard
1 Waverley Lane
Farnham
Surrey
GU9 8BB
Director NameCDL Associates Ltd (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address6 Alexandra Road
Farnborough
Hampshire
GU14 6DA
Secretary NameCDL Services Ltd (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address6 Alexandra Road
Farnborough
Hampshire
GU14 6DA

Contact

Websitepneuform.com
Telephone01252 376448
Telephone regionAldershot

Location

Registered AddressFaroe House Thornburgh Road
Eastfield
Scarborough
YO11 3UY
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address Matches4 other UK companies use this postal address

Shareholders

5k at £1Mr P. Stewart
5.00%
Ordinary
5k at £1Mrs M.j. Williams
5.00%
Ordinary
25k at £1Mr C. Clements
25.00%
Ordinary
25k at £1Trevor Clark
25.00%
Ordinary
20k at £1Mr A. Deas
20.00%
Ordinary
10k at £1Mr N. Sawyer
10.00%
Ordinary
10k at £1Mr V. Buttaci
10.00%
Ordinary

Financials

Year2014
Net Worth-£25,006
Cash£8,410
Current Liabilities£22,377

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return28 August 2023 (8 months, 1 week ago)
Next Return Due11 September 2024 (4 months, 1 week from now)

Filing History

28 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
28 September 2023Appointment of Mr Julian Kidger as a director on 18 September 2023 (2 pages)
28 September 2023Termination of appointment of Michelle Bessinger as a director on 18 September 2023 (1 page)
28 September 2023Registered office address changed from Unit E Laundary Way Laundry Way Capel Dorking RH5 5LG England to Faroe House Thornburgh Road Eastfield Scarborough YO11 3UY on 28 September 2023 (1 page)
28 September 2023Termination of appointment of Bruce John Bessinger as a director on 18 September 2023 (1 page)
23 November 2022Micro company accounts made up to 5 April 2022 (5 pages)
14 September 2022Confirmation statement made on 28 August 2022 with updates (5 pages)
21 June 2022Withdrawal of a person with significant control statement on 21 June 2022 (2 pages)
20 April 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
10 March 2022Current accounting period shortened from 30 September 2022 to 5 April 2022 (1 page)
6 March 2022Notification of Bessinger Design Ltd as a person with significant control on 10 January 2022 (2 pages)
11 January 2022Registered office address changed from C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB United Kingdom to Unit E Laundary Way Laundry Way Capel Dorking RH5 5LG on 11 January 2022 (1 page)
11 January 2022Cessation of Trevor Clark as a person with significant control on 10 January 2022 (1 page)
11 January 2022Appointment of Mr Bruce John Bessinger as a director on 10 January 2022 (2 pages)
11 January 2022Appointment of Mrs Michelle Bessinger as a director on 10 January 2022 (2 pages)
11 January 2022Notification of a person with significant control statement (2 pages)
10 January 2022Termination of appointment of Medina Joan Williams as a secretary on 6 January 2022 (1 page)
10 January 2022Termination of appointment of Trevor Clark as a director on 6 January 2022 (1 page)
5 October 2021Previous accounting period extended from 31 August 2021 to 30 September 2021 (1 page)
10 September 2021Confirmation statement made on 28 August 2021 with updates (5 pages)
1 February 2021Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ United Kingdom to C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB on 1 February 2021 (1 page)
29 January 2021Change of details for Mr Trevor Clark as a person with significant control on 19 January 2021 (2 pages)
29 January 2021Director's details changed for Mr Trevor Clark on 19 January 2021 (2 pages)
29 January 2021Secretary's details changed for Medina Joan Williams on 19 January 2021 (1 page)
26 January 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
7 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
4 June 2020Registered office address changed from Unit 4 the Royston Centre, Lynchford Road Ash Vale Aldershot Hampshire GU12 5PQ to Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ on 4 June 2020 (1 page)
5 May 2020Total exemption full accounts made up to 31 August 2019 (13 pages)
2 September 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
8 April 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
8 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
7 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
11 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
11 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
12 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 100,000
(4 pages)
12 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 100,000
(4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
17 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100,000
(4 pages)
17 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100,000
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 100,000
(4 pages)
7 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 100,000
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
23 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
23 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
25 June 2011Registered office address changed from 19C Caker Stream Road Mill Lane Industrial Estate Alton Hampshire GU34 2QF on 25 June 2011 (1 page)
25 June 2011Registered office address changed from 19C Caker Stream Road Mill Lane Industrial Estate Alton Hampshire GU34 2QF on 25 June 2011 (1 page)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
11 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
22 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 November 2009Secretary's details changed for Medina Joan Williams on 21 November 2009 (1 page)
21 November 2009Director's details changed for Trevor Clark on 21 November 2009 (2 pages)
21 November 2009Director's details changed for Trevor Clark on 21 November 2009 (2 pages)
21 November 2009Secretary's details changed for Medina Joan Williams on 21 November 2009 (1 page)
19 September 2009Return made up to 28/08/09; full list of members (5 pages)
19 September 2009Return made up to 28/08/09; full list of members (5 pages)
21 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 September 2008Return made up to 28/08/08; full list of members (5 pages)
8 September 2008Registered office changed on 08/09/2008 from unit 19C caker stream road mill lane industrial estate alton hampshire GU34 2QF (1 page)
8 September 2008Location of register of members (1 page)
8 September 2008Location of register of members (1 page)
8 September 2008Registered office changed on 08/09/2008 from unit 19C caker stream road mill lane industrial estate alton hampshire GU34 2QF (1 page)
8 September 2008Return made up to 28/08/08; full list of members (5 pages)
4 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
17 September 2007Return made up to 28/08/07; no change of members (6 pages)
17 September 2007Return made up to 28/08/07; no change of members (6 pages)
14 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
28 September 2006Return made up to 28/08/06; full list of members (8 pages)
28 September 2006Return made up to 28/08/06; full list of members (8 pages)
23 May 2006Registered office changed on 23/05/06 from: unit 5 woodland farm estate blacknest alton hampshire GU34 4QB (1 page)
23 May 2006Registered office changed on 23/05/06 from: unit 5 woodland farm estate blacknest alton hampshire GU34 4QB (1 page)
13 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
13 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
22 September 2005Return made up to 28/08/05; full list of members (8 pages)
22 September 2005Return made up to 28/08/05; full list of members (8 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
30 September 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
30 September 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
21 September 2004Return made up to 28/08/04; full list of members (8 pages)
21 September 2004Return made up to 28/08/04; full list of members (8 pages)
22 September 2003Return made up to 28/08/03; full list of members
  • 363(287) ‐ Registered office changed on 22/09/03
(8 pages)
22 September 2003Return made up to 28/08/03; full list of members
  • 363(287) ‐ Registered office changed on 22/09/03
(8 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
12 September 2002Return made up to 28/08/02; full list of members (8 pages)
12 September 2002Return made up to 28/08/02; full list of members (8 pages)
29 August 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
29 August 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
14 September 2001Return made up to 28/08/01; full list of members (8 pages)
14 September 2001Return made up to 28/08/01; full list of members (8 pages)
16 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
16 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
7 September 2000Return made up to 28/08/00; full list of members (8 pages)
7 September 2000Return made up to 28/08/00; full list of members (8 pages)
4 May 2000Accounts for a small company made up to 31 August 1999 (4 pages)
4 May 2000Accounts for a small company made up to 31 August 1999 (4 pages)
17 September 1999Return made up to 28/08/99; full list of members (6 pages)
17 September 1999Return made up to 28/08/99; full list of members (6 pages)
13 March 1999Ad 01/12/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
13 March 1999Ad 01/12/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
3 September 1998New secretary appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998Secretary resigned (1 page)
3 September 1998Director resigned (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998Registered office changed on 03/09/98 from: 6 alexandra road farnborough hampshire GU14 6DA (1 page)
3 September 1998Secretary resigned (1 page)
3 September 1998Director resigned (1 page)
3 September 1998New secretary appointed (2 pages)
3 September 1998Registered office changed on 03/09/98 from: 6 alexandra road farnborough hampshire GU14 6DA (1 page)
28 August 1998Incorporation (22 pages)
28 August 1998Incorporation (22 pages)