-
PENNINE LUBRICANTS LIMITED - Unit 32 Millstone Works, Atlas Way, Sheffield, South Yorkshire, United Kingdom
Company Information
- Company registration number
- 03510091
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 32 Millstone Works
- Atlas Way
- Sheffield
- South Yorkshire
- S4 7QQ
- England Unit 32 Millstone Works, Atlas Way, Sheffield, South Yorkshire, S4 7QQ, England UK
Management
- Managing Directors
- GRIERSON, John Robert Mcmorrine
- MCCLEAN, Andrew
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 1998-02-13
- Age Of Company 1998-02-13 26 years
- SIC/NACE
- 19201
Ownership
- Beneficial Owners
- Mrs Pamela Christine Grierson
- Mr Ian Wicks
- Miss Janine Wicks
- Mr Robert Mcmorrine Grierson
- Mr Ian Wicks
- Miss Janine Wicks
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-09-30
- Last Date: 2023-12-31
- Last Return Made Up To:
- 2013-02-13
- Annual Return
- Due Date: 2024-11-03
- Last Date: 2023-10-20
-
PENNINE LUBRICANTS LIMITED Company Description
- PENNINE LUBRICANTS LIMITED is a ltd registered in United Kingdom with the Company reg no 03510091. Its current trading status is "live". It was registered 1998-02-13. It has declared SIC or NACE codes as "19201". It has 2 directors The latest accounts are filed up to 2023-12-31. The latest annual return was filed up to 2013-02-13.It can be contacted at Unit 32 Millstone Works .
Get PENNINE LUBRICANTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pennine Lubricants Limited - Unit 32 Millstone Works, Atlas Way, Sheffield, South Yorkshire, United Kingdom
- 1998-02-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PENNINE LUBRICANTS 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 2024
-
accounts-with-accounts-type-total-exemption-full (2024-04-16) - AA
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-10-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-05-23) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-11-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-05-05) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-03-09) - CS01
-
change-person-director-company-with-change-date (2021-03-29) - CH01
-
confirmation-statement-with-updates (2021-03-29) - CS01
-
change-to-a-person-with-significant-control (2021-12-15) - PSC04
-
confirmation-statement-with-updates (2021-12-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-05-26) - AA
keyboard_arrow_right 2020
-
termination-secretary-company-with-name-termination-date (2020-05-06) - TM02
-
confirmation-statement-with-no-updates (2020-03-26) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-08) - AD01
-
accounts-with-accounts-type-total-exemption-full (2020-07-23) - AA
-
termination-director-company-with-name-termination-date (2020-05-06) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-02) - AA
-
confirmation-statement-with-no-updates (2019-03-05) - CS01
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-02-28) - PSC01
-
termination-director-company-with-name-termination-date (2018-02-26) - TM01
-
withdrawal-of-a-person-with-significant-control-statement (2018-02-27) - PSC09
-
notification-of-a-person-with-significant-control (2018-02-27) - PSC01
-
mortgage-satisfy-charge-full (2018-07-30) - MR04
-
confirmation-statement-with-no-updates (2018-03-02) - CS01
-
confirmation-statement-with-updates (2018-03-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-25) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-09-07) - MR01
-
notification-of-a-person-with-significant-control (2018-03-01) - PSC01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-16) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-10) - MR01
-
change-person-director-company-with-change-date (2017-10-06) - CH01
-
accounts-with-accounts-type-total-exemption-full (2017-06-08) - AA
-
mortgage-satisfy-charge-full (2017-07-18) - MR04
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-05-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-02) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-05-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-02) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-05-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-24) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-22) - AA
-
resolution (2013-08-07) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2013-08-07) - SH10
-
capital-name-of-class-of-shares (2013-08-07) - SH08
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-06-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-06) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-04-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-16) - AR01
-
appoint-person-director-company-with-name (2011-05-11) - AP01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-04-16) - AA
-
change-person-director-company-with-change-date (2010-02-23) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-24) - AR01
keyboard_arrow_right 2009
-
legacy (2009-03-03) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-06-17) - AA
keyboard_arrow_right 2008
-
legacy (2008-05-23) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-06-12) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-07-10) - AA
-
legacy (2007-04-12) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-05-09) - AA
-
legacy (2006-03-07) - 288c
-
legacy (2006-03-07) - 363a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-10-17) - AA
-
legacy (2005-03-09) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-04-16) - AA
-
legacy (2004-02-20) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-05-22) - AA
-
legacy (2003-03-07) - 363s
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-05-13) - AA
-
legacy (2002-02-21) - 363s
keyboard_arrow_right 2001
-
accounts-with-accounts-type-total-exemption-small (2001-10-17) - AA
-
legacy (2001-03-08) - 363s
keyboard_arrow_right 2000
-
legacy (2000-02-24) - 363s
-
legacy (2000-02-23) - 395
-
accounts-with-accounts-type-small (2000-10-27) - AA
keyboard_arrow_right 1999
-
accounts-with-accounts-type-full (1999-09-20) - AA
-
legacy (1999-02-24) - 363s
-
legacy (1999-01-13) - 88(2)R
-
legacy (1999-01-13) - 288a
keyboard_arrow_right 1998
-
legacy (1998-12-08) - 225
-
legacy (1998-03-12) - 395
-
legacy (1998-02-16) - 287
-
legacy (1998-02-16) - 288a
-
legacy (1998-02-16) - 288b
-
incorporation-company (1998-02-13) - NEWINC