Company NamePennine Automation Spares Ltd
Company StatusDissolved
Company Number06913788
CategoryPrivate Limited Company
Incorporation Date22 May 2009(14 years, 11 months ago)
Dissolution Date17 August 2023 (8 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Director

Director NameMr Neil Ginley
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressDsi Business Recovery Ashfield House
Illingworth Street
Ossett
WF5 8AL

Contact

Websitepennineuk.com
Telephone01422 370109
Telephone regionHalifax

Location

Registered AddressDsi Business Recovery Ashfield House
Illingworth Street
Ossett
WF5 8AL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

100 at £1Mr Neil Ginley
100.00%
Ordinary

Financials

Year2014
Net Worth£59,205
Cash£24,842
Current Liabilities£125,516

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

25 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
8 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
27 April 2020Director's details changed for Mr Neil Ginley on 1 March 2020 (2 pages)
27 April 2020Change of details for Mr Neil Ginley as a person with significant control on 1 March 2020 (2 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
28 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
24 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
3 November 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
3 November 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
7 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
8 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
8 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
23 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
17 December 2014Director's details changed for Neil Ginley on 17 December 2014 (2 pages)
17 December 2014Director's details changed for Neil Ginley on 17 December 2014 (2 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
4 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
22 January 2014Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
22 January 2014Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
30 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
21 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
21 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
18 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (15 pages)
18 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (15 pages)
2 September 2009Ad 24/08/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
2 September 2009Ad 24/08/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
6 July 2009Director's change of particulars / neil ginley / 22/05/2009 (9 pages)
6 July 2009Director's change of particulars / neil ginley / 22/05/2009 (9 pages)
29 June 2009Registered office changed on 29/06/2009 from bm hoaarth, west house kingcross road halifax HX1 1EB uk (1 page)
29 June 2009Registered office changed on 29/06/2009 from bm hoaarth, west house kingcross road halifax HX1 1EB uk (1 page)
22 May 2009Incorporation (13 pages)
22 May 2009Incorporation (13 pages)