Company NamePNP Motion Controls Limited
DirectorNeil Darren Hickling
Company StatusActive
Company Number05092999
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Neil Darren Hickling
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2004(2 weeks after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E207 Warmco Ind Park
Manchester Road Mossley
Ashton Under Lyne
Lancashire
OL5 9AY
Secretary NameLisa Michelle Cain
NationalityBritish
StatusCurrent
Appointed16 April 2004(2 weeks after company formation)
Appointment Duration20 years
RoleSecretary
Correspondence Address24 Rush Hill Road
Uppermill
Oldham
Lancashire
OL3 6JE
Director NameMr Peter Nigel Brocklehurst
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(2 weeks after company formation)
Appointment Duration18 years, 7 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E207 Warmco Ind Park
Manchester Road Mossley
Ashton Under Lyne
Lancashire
OL5 9AY
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Websitewww.p-n-p.co.uk/
Email address[email protected]
Telephone01457 837145
Telephone regionGlossop

Location

Registered AddressUnit E207 Warmco Ind Park
Manchester Road Mossley
Ashton Under Lyne
Lancashire
OL5 9AY
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
ParishMossley
WardMossley
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£200,475
Cash£119,881
Current Liabilities£80,432

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 April 2024 (3 weeks, 4 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

23 February 2023Delivered on: 1 March 2023
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
23 February 2023Delivered on: 27 February 2023
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
24 June 2022Delivered on: 27 June 2022
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding

Filing History

25 April 2023Current accounting period extended from 30 April 2023 to 31 July 2023 (1 page)
4 April 2023Confirmation statement made on 2 April 2023 with updates (4 pages)
3 April 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
1 March 2023Registration of charge 050929990003, created on 23 February 2023 (9 pages)
27 February 2023Registration of charge 050929990002, created on 23 February 2023 (9 pages)
9 January 2023Previous accounting period extended from 29 April 2022 to 30 April 2022 (1 page)
14 December 2022Notification of Pnp Group Holdings Ltd as a person with significant control on 1 December 2022 (2 pages)
14 December 2022Cessation of Peter Nigel Brocklehurst as a person with significant control on 1 December 2022 (1 page)
14 December 2022Cessation of Neil Darren Hickling as a person with significant control on 1 December 2022 (1 page)
7 December 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
1 December 2022Termination of appointment of Peter Nigel Brocklehurst as a director on 1 December 2022 (1 page)
17 August 2022Change of details for Mr Peter Nigel Brocklehurst as a person with significant control on 16 August 2022 (2 pages)
16 August 2022Change of details for Mr Peter Nigel Brocklehurst as a person with significant control on 16 August 2022 (2 pages)
15 August 2022Change of details for Mr Neil Darren Hickling as a person with significant control on 15 August 2022 (2 pages)
15 August 2022Director's details changed for Mr Neil Darren Hickling on 15 August 2022 (2 pages)
27 June 2022Registration of charge 050929990001, created on 24 June 2022 (8 pages)
11 May 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
28 April 2022Previous accounting period shortened from 30 April 2021 to 29 April 2021 (1 page)
29 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
20 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
30 November 2020Change of details for Mr Neil Darren Hickling as a person with significant control on 30 November 2020 (2 pages)
30 November 2020Director's details changed for Mr Neil Darren Hickling on 30 November 2020 (2 pages)
15 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
9 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
6 April 2018Notification of Peter Nigel Brocklehurst as a person with significant control on 6 April 2016 (2 pages)
6 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
13 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
13 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
7 April 2017Director's details changed for Mr Peter Nigel Brocklehurst on 21 March 2017 (2 pages)
7 April 2017Director's details changed for Mr Neil Darren Hickling on 21 March 2017 (2 pages)
7 April 2017Director's details changed for Mr Peter Nigel Brocklehurst on 21 March 2017 (2 pages)
7 April 2017Director's details changed for Mr Peter Nigel Brocklehurst on 21 March 2017 (2 pages)
7 April 2017Director's details changed for Mr Neil Darren Hickling on 21 March 2017 (2 pages)
7 April 2017Director's details changed for Mr Neil Darren Hickling on 21 March 2017 (2 pages)
7 April 2017Director's details changed for Mr Peter Nigel Brocklehurst on 21 March 2017 (2 pages)
7 April 2017Director's details changed for Mr Neil Darren Hickling on 21 March 2017 (2 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
11 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
11 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
1 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
1 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
1 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
17 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Neil Darren Hickling on 2 April 2010 (2 pages)
4 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Peter Nigel Brocklehurst on 2 April 2010 (2 pages)
4 May 2010Director's details changed for Peter Nigel Brocklehurst on 2 April 2010 (2 pages)
4 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Neil Darren Hickling on 2 April 2010 (2 pages)
4 May 2010Director's details changed for Neil Darren Hickling on 2 April 2010 (2 pages)
4 May 2010Director's details changed for Peter Nigel Brocklehurst on 2 April 2010 (2 pages)
5 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 May 2009Return made up to 02/04/09; full list of members (4 pages)
20 May 2009Return made up to 02/04/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 May 2008Return made up to 02/04/08; full list of members (4 pages)
19 May 2008Return made up to 02/04/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 May 2007Return made up to 02/04/07; no change of members (7 pages)
17 May 2007Return made up to 02/04/07; no change of members (7 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 April 2006Return made up to 02/04/06; full list of members (7 pages)
21 April 2006Return made up to 02/04/06; full list of members (7 pages)
8 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
8 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 May 2005Return made up to 02/04/05; full list of members (7 pages)
3 May 2005Return made up to 02/04/05; full list of members (7 pages)
3 May 2005Ad 02/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2005Ad 02/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 May 2004Registered office changed on 05/05/04 from: unit E207 east gate warnco industrial park manchester road mossley ashton under lyne lancashire OL5 9AY (1 page)
5 May 2004Registered office changed on 05/05/04 from: unit E207 east gate warnco industrial park manchester road mossley ashton under lyne lancashire OL5 9AY (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004New secretary appointed (1 page)
21 April 2004Registered office changed on 21/04/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (2 pages)
21 April 2004Registered office changed on 21/04/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New secretary appointed (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Secretary resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Secretary resigned (1 page)
2 April 2004Incorporation (14 pages)
2 April 2004Incorporation (14 pages)