You are here: bizstats.co.uk > a-z index > P list > PN list

Pneu-therm Limited NEWARK


Founded in 2002, Pneu-therm, classified under reg no. 04348546 is an active company. Currently registered at Unit 14A Telford Drive NG24 2DX, Newark the company has been in the business for twenty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 6th February 2003 Pneu-therm Limited is no longer carrying the name Process Heating (UK).

The company has 2 directors, namely Thomas C., Howard L.. Of them, Howard L. has been with the company the longest, being appointed on 1 October 2002 and Thomas C. has been with the company for the least time - from 1 November 2017. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Judith K. who worked with the the company until 7 November 2008.

Pneu-therm Limited Address / Contact

Office Address Unit 14A Telford Drive
Office Address2 Brunel Drive Industrial Estate
Town Newark
Post code NG24 2DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04348546
Date of Incorporation Mon, 7th Jan 2002
Industry Manufacture of other fabricated metal products n.e.c.
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Thomas C.

Position: Director

Appointed: 01 November 2017

Howard L.

Position: Director

Appointed: 01 October 2002

Jerome M.

Position: Director

Appointed: 01 March 2004

Resigned: 31 July 2004

Christopher P.

Position: Director

Appointed: 01 March 2004

Resigned: 21 June 2019

Judith K.

Position: Secretary

Appointed: 08 January 2002

Resigned: 07 November 2008

Stephen A.

Position: Director

Appointed: 08 January 2002

Resigned: 31 January 2003

Keith K.

Position: Director

Appointed: 08 January 2002

Resigned: 23 November 2007

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 07 January 2002

Resigned: 09 January 2002

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 07 January 2002

Resigned: 09 January 2002

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we found, there is Howard L. This PSC and has 50,01-75% shares. The second entity in the PSC register is Christopher P. This PSC owns 25-50% shares and has 25-50% voting rights.

Howard L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Christopher P.

Notified on 21 February 2018
Ceased on 21 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Process Heating (UK) February 6, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand399 969364 776439 647493 074428 063359 481512 557632 020
Current Assets 788 682823 113886 053783 252714 2161 027 7851 223 871
Debtors251 342301 105251 306252 988194 717193 347340 233352 888
Net Assets Liabilities 780 384807 315880 805781 889727 471910 9201 083 543
Other Debtors42 58749 25740 57991 06160 264103 89115 87814 832
Property Plant Equipment190 669163 412134 736144 807120 397100 44485 02679 847
Total Inventories124 524122 801132 160139 991160 472161 388174 995 
Other
Accumulated Depreciation Impairment Property Plant Equipment155 355183 386209 333236 208267 154276 969306 745299 020
Average Number Employees During Period   1111989
Corporation Tax Payable52 66816 81525 62442 42945 54011 11367 68373 167
Creditors132 603140 240125 878123 02899 28468 105185 736200 238
Future Minimum Lease Payments Under Non-cancellable Operating Leases   131 54482 73337 733237 500187 500
Increase From Depreciation Charge For Year Property Plant Equipment 33 14228 23226 87530 94630 81429 77631 394
Net Current Assets Liabilities 648 442697 235763 025683 968646 111842 0491 023 633
Number Shares Issued Fully Paid 10 0003     
Other Creditors4 04131 9066 9514 5745 3653 1312 8413 343
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 1114 234  20 999 39 119
Other Disposals Property Plant Equipment 5 9666 145  43 211 39 119
Other Taxation Social Security Payable29 56222 93718 31715 29713 52815 52527 70930 381
Par Value Share 11     
Property Plant Equipment Gross Cost346 025346 798344 094381 015387 551377 413391 770378 867
Provisions For Liabilities Balance Sheet Subtotal 31 47024 65627 02722 47619 08416 15519 937
Total Additions Including From Business Combinations Property Plant Equipment 6 7393 44236 9216 53633 07414 35726 216
Total Assets Less Current Liabilities 811 854831 971907 832804 365746 555927 0751 103 480
Trade Creditors Trade Payables46 33268 58274 98660 72834 85138 33687 50393 347
Trade Debtors Trade Receivables208 755251 848210 727161 927134 45389 456324 355338 056

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, September 2023
Free Download (11 pages)

Company search

Advertisements