Bury
BL9 6YA
Director Name | Mr Richard Evans |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 05 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxghyll Barn Whitehalgh Lane, Langho Blackburn Lancashire BB6 8AE |
Director Name | Ian George Macpherson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 05 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poachers Lodge Back Lane, Higher Whitley Warrington Cheshire WA4 4QL |
Secretary Name | Mr Richard Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 05 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxghyll Barn Whitehalgh Lane, Langho Blackburn Lancashire BB6 8AE |
Director Name | Mr Stephen James Ryan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(16 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 07 March 2014) |
Role | Maintenance Hire Director |
Country of Residence | England |
Correspondence Address | 4 Pheasant Close Worsley Manchester M28 1LA |
Director Name | Mr Geoffrey Duncan King |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(16 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 09 December 2016) |
Role | Sales And Product Director |
Country of Residence | United Kingdom |
Correspondence Address | Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB |
Secretary Name | Mr Stephen James Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(16 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 07 March 2014) |
Role | Maintenance Hire Director |
Country of Residence | England |
Correspondence Address | 4 Pheasant Close Worsley Manchester M28 1LA |
Director Name | Mr Nigel Henry Beaumont |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 December 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB |
Director Name | Mr Julian Howard Niman |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 December 2016(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB |
Secretary Name | Mr Christopher Philip Gee |
---|---|
Status | Resigned |
Appointed | 09 December 2016(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2019) |
Role | Company Director |
Correspondence Address | Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB |
Director Name | David Richard Bennett |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2018(31 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 March 2024) |
Role | Executive Director - Financial |
Country of Residence | United Kingdom |
Correspondence Address | Pennine House Salford Street Bury BL9 6YA |
Secretary Name | Mr Steven Martin Turner |
---|---|
Status | Resigned |
Appointed | 01 May 2019(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 April 2022) |
Role | Company Director |
Correspondence Address | Pennine House Salford Street Bury BL9 6YA |
Website | penninetelecom.com |
---|---|
Telephone | 0161 7632000 |
Telephone region | Manchester |
Registered Address | Pennine House Salford Street Bury BL9 6YA |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
3 at £1 | Pennine Telecom (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (5 months, 3 weeks from now) |
31 July 2008 | Delivered on: 1 August 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
5 August 2003 | Delivered on: 7 August 2003 Satisfied on: 14 August 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 March 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
14 October 2022 | Confirmation statement made on 14 October 2022 with updates (3 pages) |
8 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
6 April 2022 | Termination of appointment of Steven Martin Turner as a secretary on 6 April 2022 (1 page) |
11 February 2022 | Registered office address changed from Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB England to Pennine House Salford Street Bury BL9 6YA on 11 February 2022 (1 page) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
10 January 2020 | Cessation of Pennine Telecom (Holdings) Limited as a person with significant control on 10 January 2020 (1 page) |
10 January 2020 | Notification of Avoira Limited as a person with significant control on 10 January 2020 (2 pages) |
29 May 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
2 May 2019 | Termination of appointment of Christopher Philip Gee as a secretary on 30 April 2019 (1 page) |
2 May 2019 | Appointment of Mr Steven Martin Turner as a secretary on 1 May 2019 (2 pages) |
9 January 2019 | Register(s) moved to registered office address Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB (1 page) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
7 February 2018 | Termination of appointment of Julian Howard Niman as a director on 12 January 2018 (1 page) |
7 February 2018 | Appointment of David Bennett as a director on 12 January 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 December 2016 | Termination of appointment of Geoffrey Duncan King as a director on 9 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Nigel Henry Beaumont as a director on 9 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Nigel Henry Beaumont as a director on 9 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Geoffrey Duncan King as a director on 9 December 2016 (1 page) |
9 December 2016 | Appointment of Mr Julian Howard Niman as a director on 9 December 2016 (2 pages) |
9 December 2016 | Appointment of Mr Christopher Philip Gee as a secretary on 9 December 2016 (2 pages) |
9 December 2016 | Appointment of Mr Christopher Philip Gee as a secretary on 9 December 2016 (2 pages) |
9 December 2016 | Appointment of Mr Julian Howard Niman as a director on 9 December 2016 (2 pages) |
9 December 2016 | Registered office address changed from Pennine Telecom Ltd Pennine House Salford St, Bury Lancs BL9 6YA to Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB on 9 December 2016 (1 page) |
9 December 2016 | Registered office address changed from Pennine Telecom Ltd Pennine House Salford St, Bury Lancs BL9 6YA to Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB on 9 December 2016 (1 page) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
14 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
14 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
14 April 2015 | Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
14 April 2015 | Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
14 April 2015 | Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
14 April 2015 | Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
13 April 2015 | Director's details changed for Mr Andrew John Roberts on 1 March 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Andrew John Roberts on 1 March 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Nigel Henry Beaumont on 1 March 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Nigel Henry Beaumont on 1 March 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Nigel Henry Beaumont on 1 March 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Geoffrey Duncan King on 1 March 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Geoffrey Duncan King on 1 March 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Andrew John Roberts on 1 March 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Geoffrey Duncan King on 1 March 2015 (2 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
14 March 2014 | Termination of appointment of Stephen Ryan as a secretary (1 page) |
14 March 2014 | Termination of appointment of Stephen Ryan as a director (1 page) |
14 March 2014 | Appointment of Mr Nigel Henry Beaumont as a director (2 pages) |
14 March 2014 | Termination of appointment of Stephen Ryan as a director (1 page) |
14 March 2014 | Appointment of Mr Nigel Henry Beaumont as a director (2 pages) |
14 March 2014 | Termination of appointment of Stephen Ryan as a secretary (1 page) |
27 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
9 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 October 2008 | Resolutions
|
21 October 2008 | Resolutions
|
15 August 2008 | Resolutions
|
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 August 2008 | Resolutions
|
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 March 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
3 March 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
26 February 2008 | Return made up to 31/12/07; no change of members
|
26 February 2008 | Return made up to 31/12/07; no change of members
|
27 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
27 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
20 January 2007 | Return made up to 31/12/06; full list of members
|
20 January 2007 | Return made up to 31/12/06; full list of members
|
31 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
31 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members
|
3 February 2006 | Return made up to 31/12/05; full list of members
|
18 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
18 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members
|
12 January 2005 | Return made up to 31/12/04; full list of members
|
6 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
6 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members
|
29 January 2004 | Return made up to 31/12/03; full list of members
|
26 November 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
26 November 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New secretary appointed;new director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New secretary appointed;new director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
19 August 2003 | Secretary resigned;director resigned (1 page) |
19 August 2003 | Secretary resigned;director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
14 August 2003 | Declaration of assistance for shares acquisition (8 pages) |
14 August 2003 | Declaration of assistance for shares acquisition (8 pages) |
7 August 2003 | Particulars of mortgage/charge (7 pages) |
7 August 2003 | Particulars of mortgage/charge (7 pages) |
3 May 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
3 May 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 May 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
22 May 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 May 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
3 May 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 April 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
18 April 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members
|
31 January 2000 | Return made up to 31/12/99; full list of members
|
18 December 1998 | Return made up to 31/12/98; full list of members
|
18 December 1998 | Return made up to 31/12/98; full list of members
|
5 May 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
5 May 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
27 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
18 June 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
18 June 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
18 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
18 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
11 August 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
11 August 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
3 May 1996 | Return made up to 31/12/95; no change of members (4 pages) |
3 May 1996 | Return made up to 31/12/95; no change of members (4 pages) |
31 July 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
31 July 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |