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

Pneumatechnique Limited PETERBOROUGH


Pneumatechnique started in year 1988 as Private Limited Company with registration number 02263710. The Pneumatechnique company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Peterborough at Unit 2 Viking Trade Park. Postal code: PE1 5GE.

At present there are 4 directors in the the firm, namely Dominic P., Christian P. and Michael P. and others. In addition one secretary - James V. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Angela A. who worked with the the firm until 31 August 1994.

Pneumatechnique Limited Address / Contact

Office Address Unit 2 Viking Trade Park
Office Address2 Newark Road
Town Peterborough
Post code PE1 5GE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02263710
Date of Incorporation Wed, 1st Jun 1988
Industry Installation of industrial machinery and equipment
Industry Other engineering activities
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Dominic P.

Position: Director

Appointed: 30 December 2016

Christian P.

Position: Director

Appointed: 30 December 2016

Michael P.

Position: Director

Appointed: 24 July 2013

James V.

Position: Director

Appointed: 31 August 1994

James V.

Position: Secretary

Appointed: 31 August 1994

John L.

Position: Director

Appointed: 31 August 1994

Resigned: 24 July 2013

Angela A.

Position: Secretary

Appointed: 31 August 1994

Resigned: 31 August 1994

Patricia W.

Position: Director

Appointed: 14 December 1991

Resigned: 31 August 1994

Arthur W.

Position: Director

Appointed: 14 December 1991

Resigned: 31 August 1994

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we researched, there is James V. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Tecnair Group Limited that entered Bradford, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

James V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Tecnair Group Limited

6 Station Road, Bradford, BD1 4SF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 05940416
Notified on 17 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth371 342401 540422 007521 196585 219465 420      
Balance Sheet
Cash Bank On Hand     142 192287 062323 095348 870408 742390 362333 008
Current Assets564 637629 434652 491636 462654 003533 042723 155799 237822 888875 6231 001 621932 538
Debtors246 965125 466265 154198 608240 741194 685225 891205 810177 032185 300308 895263 118
Net Assets Liabilities     465 420583 144848 476852 878879 1311 181 0021 212 202
Other Debtors     24 161 9 3679 1269 3691 6841 684
Property Plant Equipment     279 919266 310414 807400 945393 755683 297675 886
Total Inventories     196 165210 202262 645296 986281 581302 364336 412
Cash Bank In Hand148 410321 507215 110305 600229 741       
Net Assets Liabilities Including Pension Asset Liability371 342401 540422 007500 190585 219465 420      
Stocks Inventory169 262182 461172 227132 254183 521       
Tangible Fixed Assets250 165240 321233 516246 166306 613       
Reserves/Capital
Called Up Share Capital10010010010010075      
Profit Loss Account Reserve371 242401 440421 907521 096585 119590 320      
Shareholder Funds371 342401 540422 007521 196585 219465 420      
Other
Accumulated Depreciation Impairment Property Plant Equipment     79 843101 95792 400109 279125 061114 853134 435
Amounts Owed By Related Parties         1313 
Average Number Employees During Period        8788
Bank Borrowings Overdrafts     124 021107 07989 69171 774107 56981 49860 886
Corporation Tax Payable      12 45110 89730 10141 34614 1888 824
Corporation Tax Recoverable          10 908 
Creditors     124 021107 07989 69171 774107 56986 11964 246
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income          235 000 
Increase From Depreciation Charge For Year Property Plant Equipment      22 11416 08816 87915 78213 75919 582
Key Management Personnel Compensation Total       66 91388 90896 70479 85047 254
Net Current Assets Liabilities260 500289 191309 858369 468392 201317 195429 421501 794555 288624 768668 389682 964
Other Creditors     32 63820 407-4 2113 49910 8624 6213 360
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       17 121  8 767 
Other Disposals Property Plant Equipment       30 990  10 149 
Other Taxation Social Security Payable     24 09126 98116 96628 65723 07340 31946 483
Par Value Share 111  1     
Property Plant Equipment Gross Cost     359 762368 267507 207510 224518 816798 150810 321
Provisions For Liabilities Balance Sheet Subtotal     7 6735 508-21 56631 58131 82384 56582 402
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment       -8 524  -15 200 
Taxation Including Deferred Taxation Balance Sheet Subtotal       32 570    
Total Additions Including From Business Combinations Property Plant Equipment      8 5053 0303 0178 59254 48312 171
Total Assets Less Current Liabilities510 665532 637543 374636 640698 814597 114695 731916 601956 2331 018 5231 351 6861 358 850
Total Increase Decrease From Revaluations Property Plant Equipment       166 900  235 000 
Trade Creditors Trade Payables     142 343217 034248 979187 822165 371251 847165 361
Trade Debtors Trade Receivables     170 524225 891204 130167 906175 918296 290261 434
Accruals Deferred Income4 0833 125          
Creditors Due After One Year135 240127 972121 367113 537105 363124 021      
Creditors Due Within One Year304 137337 118342 633246 638261 802215 847      
Fixed Assets250 165240 321233 516246 166306 613279 919      
Number Shares Allotted 100100100        
Other Aggregate Reserves     -124 975      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  600650        
Provisions For Liabilities Charges   1 9078 2327 673      
Share Capital Allotted Called Up Paid100100100100        
Tangible Fixed Assets Additions   20 29897 085       
Tangible Fixed Assets Cost Or Valuation302 386299 236299 236319 534375 725       
Tangible Fixed Assets Depreciation52 22158 91565 72073 36869 112       
Tangible Fixed Assets Depreciation Charged In Period 9 2676 8057 64828 799       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 573  33 055       
Tangible Fixed Assets Disposals 3 150  40 894       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 18th, July 2023
Free Download (12 pages)

Company search

Advertisements