Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PENNINE BUILDING SERVICES LIMITED
Company Information for

PENNINE BUILDING SERVICES LIMITED

6 Festival Building, Ashley Lane, Saltaire, WEST YORKSHIRE, BD17 7DQ,
Company Registration Number
05430214
Private Limited Company
Liquidation

Company Overview

About Pennine Building Services Ltd
PENNINE BUILDING SERVICES LIMITED was founded on 2005-04-20 and has its registered office in Saltaire. The organisation's status is listed as "Liquidation". Pennine Building Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PENNINE BUILDING SERVICES LIMITED
 
Legal Registered Office
6 Festival Building
Ashley Lane
Saltaire
WEST YORKSHIRE
BD17 7DQ
Other companies in LS13
 
Previous Names
FRK LIMITED04/05/2005
Filing Information
Company Number 05430214
Company ID Number 05430214
Date formed 2005-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2023-08-31
Account next due 31/05/2025
Latest return 2024-04-20
Return next due 18/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-12 12:20:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENNINE BUILDING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PENNINE BUILDING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PHILIP SIMON ADDY
Company Secretary 2005-11-30
PHILIP SIMON ADDY
Director 2017-02-01
GRAHAM ANDREW KELLY
Director 2005-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN CHARLES ADDY
Director 2005-11-30 2008-03-18
JOANNE WILD
Company Secretary 2005-09-01 2005-11-30
IRENE LESLEY HARRISON
Company Secretary 2005-04-20 2005-09-01
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Director 2005-04-20 2005-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP SIMON ADDY COOL SOLUTIONS ACCESSORIES LIMITED Director 2016-11-16 CURRENT 2016-11-16 Active - Proposal to Strike off
PHILIP SIMON ADDY COOL SOLUTIONS GROUP LIMITED Director 2016-11-16 CURRENT 2016-11-16 Active - Proposal to Strike off
PHILIP SIMON ADDY YARNBURY SPORTS CLUB LIMITED Director 2015-08-12 CURRENT 1966-06-10 Active
PHILIP SIMON ADDY COOL SOLUTIONS DISTRIBUTION LIMITED Director 2005-02-28 CURRENT 2005-02-28 Active
PHILIP SIMON ADDY SPLITZ (UK) LIMITED Director 1999-04-22 CURRENT 1999-02-25 Liquidation
PHILIP SIMON ADDY PHIL ADDY ASSOCIATES LIMITED Director 1998-11-12 CURRENT 1998-11-09 Active
GRAHAM ANDREW KELLY G & H ENGINEERING SERVICES LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
GRAHAM ANDREW KELLY THE GREEN FUTURES INITIATIVE LIMITED Director 2012-11-12 CURRENT 2011-11-11 Active
GRAHAM ANDREW KELLY IVEGATE LIMITED Director 2011-03-14 CURRENT 2011-03-14 Active
GRAHAM ANDREW KELLY G & H MAINTENANCE LIMITED Director 2009-08-27 CURRENT 2009-08-27 Active
GRAHAM ANDREW KELLY G & H GROUP OF COMPANIES LIMITED Director 2009-05-05 CURRENT 2009-05-05 Active
GRAHAM ANDREW KELLY G & H BUILDING SERVICES LTD. Director 2002-10-23 CURRENT 1998-08-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-12Final Gazette dissolved via compulsory strike-off
2024-11-12Voluntary liquidation. Notice of members return of final meeting
2024-06-13Voluntary liquidation declaration of solvency
2024-06-13Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-06-13Appointment of a voluntary liquidator
2024-06-13REGISTERED OFFICE CHANGED ON 13/06/24 FROM Firlands Mill South Parade Pudsey West Yorkshire LS28 8AD England
2024-04-26CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2024-03-27Previous accounting period extended from 28/06/23 TO 31/08/23
2023-09-2030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-21Previous accounting period shortened from 29/06/22 TO 28/06/22
2023-04-21CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES
2023-03-23Previous accounting period shortened from 30/06/22 TO 29/06/22
2023-03-23Previous accounting period shortened from 30/06/22 TO 29/06/22
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-03-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-25AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-28CH01Director's details changed for Mr Philip Simon Addy on 2021-04-28
2021-04-28CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILIP SIMON ADDY on 2021-04-28
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-04-27CH01Director's details changed for Mr Philip Simon Addy on 2021-04-08
2021-04-27PSC04Change of details for Mr Philip Simon Addy as a person with significant control on 2021-04-08
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES
2020-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-01-26AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28PSC04Change of details for Mr Graham Andrew Kelly as a person with significant control on 2019-08-21
2019-08-28CH01Director's details changed for Mr Graham Andrew Kelly on 2019-08-21
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2019-01-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2018-02-20AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-04-10AP01DIRECTOR APPOINTED MR PHILIP SIMON ADDY
2017-03-28SH06Cancellation of shares. Statement of capital on 2017-02-01 GBP 2
2017-03-28SH03Purchase of own shares
2017-03-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 3
2016-05-12AR0120/04/16 ANNUAL RETURN FULL LIST
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/16 FROM Unit 1 Spence Mills Mill Lane Bramley Leeds West Yorkshire LS13 3HE
2016-02-15AD03Registers moved to registered inspection location of 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG
2016-02-15AD02Register inspection address changed to 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 3
2015-06-04AR0120/04/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 3
2014-05-21AR0120/04/14 ANNUAL RETURN FULL LIST
2014-04-02AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01AR0120/04/13 ANNUAL RETURN FULL LIST
2013-04-18AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-03AR0120/04/12 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-20AR0120/04/11 ANNUAL RETURN FULL LIST
2011-03-15AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-12AR0120/04/10 ANNUAL RETURN FULL LIST
2010-05-12CH01Director's details changed for Graham Kelly on 2010-04-20
2010-02-09AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-24363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-01-19AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-09363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KELLY / 20/04/2008
2008-05-08288cSECRETARY'S CHANGE OF PARTICULARS / PHILIP ADDY / 20/04/2008
2008-04-14AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN ADDY
2007-09-24225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-06-01363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2006-09-06363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-12-09288aNEW SECRETARY APPOINTED
2005-12-09288aNEW DIRECTOR APPOINTED
2005-12-09287REGISTERED OFFICE CHANGED ON 09/12/05 FROM: ACACIA HOUSE 4 SOUTHBROOK TERRACE BRADFORD BD7 1AB
2005-12-09288bSECRETARY RESIGNED
2005-11-30395PARTICULARS OF MORTGAGE/CHARGE
2005-10-13288bSECRETARY RESIGNED
2005-10-13287REGISTERED OFFICE CHANGED ON 13/10/05 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2005-10-13288aNEW DIRECTOR APPOINTED
2005-10-13288bDIRECTOR RESIGNED
2005-10-13288aNEW SECRETARY APPOINTED
2005-05-04CERTNMCOMPANY NAME CHANGED FRK LIMITED CERTIFICATE ISSUED ON 04/05/05
2005-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PENNINE BUILDING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-06-07
Notices to Creditors2024-06-07
Resolutions for Winding-up2024-06-07
Fines / Sanctions
No fines or sanctions have been issued against PENNINE BUILDING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-12-23 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2005-11-30 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2011-07-01 £ 140,241
Creditors Due Within One Year 2011-07-01 £ 55,620

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PENNINE BUILDING SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 3
Cash Bank In Hand 2011-07-01 £ 1,193
Current Assets 2011-07-01 £ 1,771
Debtors 2011-07-01 £ 578
Fixed Assets 2011-07-01 £ 231,980
Secured Debts 2011-07-01 £ 148,625
Shareholder Funds 2011-07-01 £ 37,890
Tangible Fixed Assets 2011-07-01 £ 231,980

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PENNINE BUILDING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENNINE BUILDING SERVICES LIMITED
Trademarks
We have not found any records of PENNINE BUILDING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENNINE BUILDING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PENNINE BUILDING SERVICES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where PENNINE BUILDING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENNINE BUILDING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PENNINE BUILDING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.