Company NamePennine Mechanical Limited
Company StatusDissolved
Company Number08372652
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 2 months ago)
Dissolution Date27 June 2023 (9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Paul Robert Pickett
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2020(7 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Chambers Market Street
Huddersfield
West Yorkshire
HD1 2EW
Director NameMr Stephen Alan Parkinson
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Chambers Market Street
Huddersfield
West Yorkshire
HD1 2EW

Location

Registered AddressBank Chambers
Market Street
Huddersfield
West Yorkshire
HD1 2EW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Stephen Alan Parkinson
100.00%
Ordinary

Financials

Year2014
Net Worth£32,143
Cash£27,998
Current Liabilities£31,358

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

7 January 2021Termination of appointment of Stephen Alan Parkinson as a director on 6 November 2020 (1 page)
7 January 2021Notification of Pp Mechanical Limited as a person with significant control on 6 November 2020 (2 pages)
7 January 2021Cessation of Stephen Alan Parkinson as a person with significant control on 6 November 2020 (1 page)
7 January 2021Appointment of Mr Paul Robert Pickett as a director on 6 November 2020 (2 pages)
14 August 2020Previous accounting period extended from 31 January 2020 to 31 July 2020 (1 page)
27 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
8 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
29 January 2019Registered office address changed from Bank Chambers Market Street Huddersfield HD1 2EW to Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW on 29 January 2019 (1 page)
26 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
2 January 2018Director's details changed for Mr Stephen Alan Parkinson on 1 December 2017 (2 pages)
2 January 2018Director's details changed for Mr Stephen Alan Parkinson on 1 December 2017 (2 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
17 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 10
(3 pages)
29 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 10
(3 pages)
25 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
25 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
24 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10
(3 pages)
24 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10
(3 pages)
19 October 2014Registered office address changed from Nook House Church Lane Hargrave Chester CH3 7RL to Bank Chambers Market Street Huddersfield HD1 2EW on 19 October 2014 (1 page)
19 October 2014Registered office address changed from Nook House Church Lane Hargrave Chester CH3 7RL to Bank Chambers Market Street Huddersfield HD1 2EW on 19 October 2014 (1 page)
24 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 10
(3 pages)
20 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 10
(3 pages)
24 January 2013Incorporation (35 pages)
24 January 2013Incorporation (35 pages)