Planned Maintenance (pennine) Limited STEVENAGE


Founded in 1983, Planned Maintenance (pennine), classified under reg no. 01709526 is an active company. Currently registered at Abel Smith House SG1 2ST, Stevenage the company has been in the business for fourty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 7 directors in the the firm, namely Iain S., Peter T. and Jonathan Y. and others. In addition 2 active secretaries, Ben M. and Alexandra B. were appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Planned Maintenance (pennine) Limited Address / Contact

Office Address Abel Smith House
Office Address2 Gunnels Wood Road
Town Stevenage
Post code SG1 2ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 01709526
Date of Incorporation Fri, 25th Mar 1983
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Iain S.

Position: Director

Appointed: 14 March 2024

Ben M.

Position: Secretary

Appointed: 20 November 2023

Alexandra B.

Position: Secretary

Appointed: 20 November 2023

Peter T.

Position: Director

Appointed: 01 August 2023

Jonathan Y.

Position: Director

Appointed: 26 June 2023

Christian K.

Position: Director

Appointed: 15 September 2022

Alain L.

Position: Director

Appointed: 15 September 2022

Andrew F.

Position: Director

Appointed: 18 August 2021

James H.

Position: Director

Appointed: 28 June 2021

Stephen T.

Position: Director

Resigned: 30 April 2020

Andrew T.

Position: Director

Resigned: 12 March 2018

Ilaria E.

Position: Secretary

Appointed: 15 September 2022

Resigned: 20 November 2023

Sean H.

Position: Director

Appointed: 17 January 2020

Resigned: 20 May 2022

Scott B.

Position: Director

Appointed: 17 January 2020

Resigned: 19 December 2022

William C.

Position: Secretary

Appointed: 23 December 2019

Resigned: 15 September 2022

John W.

Position: Director

Appointed: 11 September 2019

Resigned: 28 June 2021

Trevor H.

Position: Director

Appointed: 11 September 2019

Resigned: 27 February 2020

James A.

Position: Director

Appointed: 11 September 2019

Resigned: 01 January 2023

Martin B.

Position: Director

Appointed: 11 September 2019

Resigned: 22 October 2021

Ian C.

Position: Secretary

Appointed: 12 March 2018

Resigned: 23 December 2019

John E.

Position: Director

Appointed: 12 March 2018

Resigned: 27 February 2023

James W.

Position: Director

Appointed: 12 March 2018

Resigned: 28 February 2023

Stephen T.

Position: Secretary

Appointed: 31 March 2011

Resigned: 12 March 2018

Shaun H.

Position: Director

Appointed: 01 September 2003

Resigned: 21 December 2007

Sharon D.

Position: Secretary

Appointed: 01 February 2003

Resigned: 31 March 2011

Jack T.

Position: Director

Appointed: 21 September 1991

Resigned: 28 April 2009

Sheila T.

Position: Secretary

Appointed: 21 September 1991

Resigned: 31 January 2003

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As BizStats researched, there is Mgs Water Limited from Stevenage, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Pmp Utilities Limited that put Stevenage, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Andrew T., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mgs Water Limited

Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06508968
Notified on 20 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pmp Utilities Limited

Abel Smith House Gunnels Wood Road, Stevenage, SG1 2ST, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Uk Companies Register
Registration number 06833969
Notified on 12 March 2018
Ceased on 20 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew T.

Notified on 15 September 2016
Ceased on 12 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Stephen T.

Notified on 15 September 2016
Ceased on 12 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 28th, September 2023
Free Download (32 pages)

Company search

Advertisements