Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PNEUMATICSCALEANGELUS OF THE U.K. LIMITED
Company Information for

PNEUMATICSCALEANGELUS OF THE U.K. LIMITED

De Salis Drive Hampton Lovett Industrial Estate, Kidderminster Road, Droitwich, WORCESTERSHIRE, WR9 0QE,
Company Registration Number
06950865
Private Limited Company
Active

Company Overview

About Pneumaticscaleangelus Of The U.k. Ltd
PNEUMATICSCALEANGELUS OF THE U.K. LIMITED was founded on 2009-07-02 and has its registered office in Droitwich. The organisation's status is listed as "Active". Pneumaticscaleangelus Of The U.k. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PNEUMATICSCALEANGELUS OF THE U.K. LIMITED
 
Legal Registered Office
De Salis Drive Hampton Lovett Industrial Estate
Kidderminster Road
Droitwich
WORCESTERSHIRE
WR9 0QE
Other companies in WR9
 
Previous Names
PNEUMATICSCALEANGEUS OF THE U.K. LIMITED28/08/2009
Filing Information
Company Number 06950865
Company ID Number 06950865
Date formed 2009-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-07-02
Return next due 2025-07-16
Type of accounts SMALL
VAT Number /Sales tax ID GB977799128  
Last Datalog update: 2024-07-18 16:32:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PNEUMATICSCALEANGELUS OF THE U.K. 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 PNEUMATICSCALEANGELUS OF THE U.K. LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM TYLER KUHN
Company Secretary 2015-01-07
NICHOLAS ROBERT BEMAND
Director 2012-06-16
ROBERT HALL CHAPMAN
Director 2009-08-27
GREGORY LORAN COONROD
Director 2009-08-27
WILLIAM TYLER KUHN
Director 2015-01-07
MICHAEL JOHN REDWOOD
Director 2016-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DAVID LAGOE
Director 2009-08-27 2016-04-30
JAMES WILLIAM LAWSON
Company Secretary 2009-08-27 2015-01-07
JAMES WILLIAM LAWSON
Director 2009-08-27 2015-01-07
KEVIN MICHAEL LAUDER
Director 2009-08-27 2012-06-15
ALNERY INCORPORATIONS NO.1 LIMITED
Company Secretary 2009-07-02 2009-08-27
ALNERY INCORPORATIONS NO.1 LIMITED
Director 2009-07-02 2009-08-27
ALNERY INCORPORATIONS NO.2 LIMITED
Director 2009-07-02 2009-08-27
CRAIG ALEXANDER JAMES MORRIS
Director 2009-07-02 2009-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT HALL CHAPMAN BW INTEGRATED SYSTEMS (LABELING) UK LIMITED Director 2010-04-22 CURRENT 2010-04-22 Active
ROBERT HALL CHAPMAN ANGELUS MACHINE CORPORATION INTERNATIONAL Director 2007-08-17 CURRENT 1984-01-01 Active
ROBERT HALL CHAPMAN BW INTEGRATED SYSTEMS UK LIMITED Director 2005-04-27 CURRENT 2004-08-04 Active
ROBERT HALL CHAPMAN BARRY-WEHMILLER EUROPE (ST ALBANS) LIMITED Director 1999-09-10 CURRENT 1977-05-16 Active - Proposal to Strike off
ROBERT HALL CHAPMAN BW FLEXIBLE SYSTEMS UK LIMITED Director 1997-05-01 CURRENT 1997-04-17 Active
GREGORY LORAN COONROD LWG CONSULTING UK LIMITED Director 2014-12-05 CURRENT 2008-11-11 Active
GREGORY LORAN COONROD BW INTEGRATED SYSTEMS (LABELING) UK LIMITED Director 2010-04-22 CURRENT 2010-04-22 Active
GREGORY LORAN COONROD APOLLO SHEETERS LIMITED Director 2008-07-25 CURRENT 2005-12-29 Active - Proposal to Strike off
GREGORY LORAN COONROD ANGELUS MACHINE CORPORATION INTERNATIONAL Director 2007-08-17 CURRENT 1984-01-01 Active
GREGORY LORAN COONROD PAPER CONVERTING MACHINE COMPANY LIMITED Director 2006-04-14 CURRENT 1962-12-27 Active
GREGORY LORAN COONROD BW INTEGRATED SYSTEMS UK LIMITED Director 2005-04-27 CURRENT 2004-08-04 Active
WILLIAM TYLER KUHN TURPINS PACKAGING GROUP LIMITED Director 2015-01-07 CURRENT 2003-12-05 Dissolved 2016-11-08
WILLIAM TYLER KUHN TURPINS PACKAGING SYSTEMS LIMITED Director 2015-01-07 CURRENT 1989-11-02 Dissolved 2016-11-08
WILLIAM TYLER KUHN SLEEVIT LIMITED Director 2015-01-07 CURRENT 2005-01-14 Dissolved 2016-11-08
WILLIAM TYLER KUHN SLEEVIT SYSTEMS LIMITED Director 2015-01-07 CURRENT 1991-07-23 Dissolved 2016-11-08
WILLIAM TYLER KUHN BARRY-WEHMILLER EUROPE (ST ALBANS) LIMITED Director 2015-01-07 CURRENT 1977-05-16 Active - Proposal to Strike off
WILLIAM TYLER KUHN BW INTEGRATED SYSTEMS (LABELING) UK LIMITED Director 2015-01-07 CURRENT 2010-04-22 Active
WILLIAM TYLER KUHN BW FLEXIBLE SYSTEMS UK LIMITED Director 2015-01-07 CURRENT 1997-04-17 Active
MICHAEL JOHN REDWOOD APOLLO SHEETERS LIMITED Director 2016-04-30 CURRENT 2005-12-29 Active - Proposal to Strike off
MICHAEL JOHN REDWOOD BARRY-WEHMILLER EUROPE (ST ALBANS) LIMITED Director 2016-04-30 CURRENT 1977-05-16 Active - Proposal to Strike off
MICHAEL JOHN REDWOOD BW INTEGRATED SYSTEMS UK LIMITED Director 2016-04-30 CURRENT 2004-08-04 Active
MICHAEL JOHN REDWOOD BW INTEGRATED SYSTEMS (LABELING) UK LIMITED Director 2016-04-30 CURRENT 2010-04-22 Active
MICHAEL JOHN REDWOOD PAPER CONVERTING MACHINE COMPANY LIMITED Director 2016-04-30 CURRENT 1962-12-27 Active
MICHAEL JOHN REDWOOD BW FLEXIBLE SYSTEMS UK LIMITED Director 2016-04-30 CURRENT 1997-04-17 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
2024-07-18CESSATION OF ROBERT HALL CHAPMAN AS A PERSON OF SIGNIFICANT CONTROL
2024-07-18Notification of Bw Emea Holdings Limited as a person with significant control on 2024-05-02
2024-07-18CONFIRMATION STATEMENT MADE ON 02/07/24, WITH UPDATES
2024-04-23SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-07-04Director's details changed for Mr Nicholas Robert Bemand on 2023-07-02
2023-07-04CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2023-06-26DIRECTOR APPOINTED MR WILLIAM KYLE CHAPMAN
2023-06-23APPOINTMENT TERMINATED, DIRECTOR ROBERT HALL CHAPMAN
2023-06-23APPOINTMENT TERMINATED, DIRECTOR GREGORY LORAN COONROD
2023-06-23APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN REDWOOD
2023-05-20SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH UPDATES
2022-07-11CH01Director's details changed for Nicholas Robert Bemand on 2022-07-01
2022-04-27SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-08-12CH01Director's details changed for Mr Michael John Redwood on 2021-07-31
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES
2020-05-04AP03Appointment of Jeffrey Scott Hanson as company secretary on 2020-02-12
2020-05-04TM02Termination of appointment of William Tyler Kuhn on 2020-02-12
2020-04-23AP01DIRECTOR APPOINTED JEFFREY SCOTT HANSON
2020-04-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TYLER KUHN
2020-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES
2019-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2018-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-08-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT HALL CHAPMAN
2017-08-03PSC09Withdrawal of a person with significant control statement on 2017-08-03
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES
2017-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID LAGOE
2016-05-03AP01DIRECTOR APPOINTED MR MICHAEL JOHN REDWOOD
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-08AR0102/07/15 ANNUAL RETURN FULL LIST
2015-07-06AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-07AP01DIRECTOR APPOINTED MR WILLIAM TYLER KUHN
2015-05-07AP03Appointment of Mr William Tyler Kuhn as company secretary on 2015-01-07
2015-05-05TM02Termination of appointment of James William Lawson on 2015-01-07
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM LAWSON
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-08AR0102/07/14 ANNUAL RETURN FULL LIST
2014-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-07-09AR0102/07/13 ANNUAL RETURN FULL LIST
2013-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-08-15AR0102/07/12 ANNUAL RETURN FULL LIST
2012-06-19AP01DIRECTOR APPOINTED NICHOLAS ROBERT BEMAND
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LAUDER
2012-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-07-13AR0102/07/11 FULL LIST
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HALL CHAPMAN / 13/06/2011
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM LAWSON / 13/06/2011
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY LORAN COONROD / 13/06/2011
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HALL CHAPMAN / 08/06/2011
2011-06-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WILLIAM LAWSON / 08/06/2011
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY LORAN COONROD / 08/06/2011
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM LAWSON / 08/06/2011
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID LAGOE / 08/06/2011
2011-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-07-22AR0102/07/10 FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY LORAN COONROD / 02/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HALL CHAPMAN / 02/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM LAWSON / 02/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID LAGOE / 02/07/2010
2010-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES WILLIAM LAWSON / 02/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL LAUDER / 02/07/2010
2009-10-08SH0101/10/09 STATEMENT OF CAPITAL GBP 100
2009-09-28288aDIRECTOR APPOINTED SIMON LAGOE
2009-09-28288aDIRECTOR APPOINTED KEVIN MICHAEL LAUDER
2009-09-17288aDIRECTOR APPOINTED ROBERT HALL CHAPMAN
2009-09-17288aDIRECTOR APPOINTED GREGORY LORAN COONROD
2009-09-17288aDIRECTOR AND SECRETARY APPOINTED JAMES WILLIAM LAWSON
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR ALNERY INCORPORATIONS NO.2 LIMITED
2009-09-01288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ALNERY INCORPORATIONS NO.1 LIMITED LOGGED FORM
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR CRAIG MORRIS
2009-09-01287REGISTERED OFFICE CHANGED ON 01/09/2009 FROM ONE BISHOPS SQUARE LONDON E1 6AD
2009-09-01225CURREXT FROM 31/07/2010 TO 30/09/2010
2009-08-28CERTNMCOMPANY NAME CHANGED PNEUMATICSCALEANGEUS OF THE U.K. LIMITED CERTIFICATE ISSUED ON 28/08/09
2009-07-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33120 - Repair of machinery

46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft



Licences & Regulatory approval
We could not find any licences issued to PNEUMATICSCALEANGELUS OF THE U.K. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PNEUMATICSCALEANGELUS OF THE U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PNEUMATICSCALEANGELUS OF THE U.K. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.309
MortgagesNumMortOutstanding0.809
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.509

This shows the max and average number of mortgages for companies with the same SIC code of 33120 - Repair of machinery

Intangible Assets
Patents
We have not found any records of PNEUMATICSCALEANGELUS OF THE U.K. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PNEUMATICSCALEANGELUS OF THE U.K. LIMITED
Trademarks
We have not found any records of PNEUMATICSCALEANGELUS OF THE U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PNEUMATICSCALEANGELUS OF THE U.K. 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 (33120 - Repair of machinery) as PNEUMATICSCALEANGELUS OF THE U.K. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PNEUMATICSCALEANGELUS OF THE U.K. 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 PNEUMATICSCALEANGELUS OF THE U.K. 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 PNEUMATICSCALEANGELUS OF THE U.K. 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.