Pneumatic & Electrical Holdings Limited

General information

Name:

Pneumatic & Electrical Holdings Ltd

Office Address:

Minerva 29 East Parade LS1 5PS Leeds

Number: 06799602

Incorporation date: 2009-01-23

Dissolution date: 2024-04-24

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was registered in Leeds under the ID 06799602. This company was registered in 2009. The headquarters of the firm was situated at Minerva 29 East Parade. The area code is LS1 5PS. This firm was dissolved on Wednesday 24th April 2024, which means it had been in business for fifteen years.

Nigel K. was the enterprise's managing director, appointed 16 years ago.

Nigel K. was the individual who had control over this firm, had substantial control or influence over the company, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Nigel K.

Role: Director

Appointed: 26 January 2009

Latest update: 26 April 2025

People with significant control

Nigel K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 May 2019
Confirmation statement next due date 06 March 2021
Confirmation statement last made up date 23 January 2020
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 30 March 2015
Annual Accounts 15 April 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 15 April 2016
Annual Accounts 25 January 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 25 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 24th, April 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
15
Company Age

Closest Companies - by postcode