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

PENNINE COMMUNICATIONS LIMITED

PENNINE HOUSE, SALFORD STREET, BURY, BL9 6YA,
Company Registration Number
02063739
Private Limited Company
Active

Company Overview

About Pennine Communications Ltd
PENNINE COMMUNICATIONS LIMITED was founded on 1986-10-13 and has its registered office in Bury. The organisation's status is listed as "Active". Pennine Communications Limited is a Private Limited Company registered in ENGLAND 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 COMMUNICATIONS LIMITED
 
Legal Registered Office
PENNINE HOUSE
SALFORD STREET
BURY
BL9 6YA
Other companies in BL9
 
Filing Information
Company Number 02063739
Company ID Number 02063739
Date formed 1986-10-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 10:19:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENNINE COMMUNICATIONS 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 COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PHILIP GEE
Company Secretary 2016-12-09
DAVID RICHARD BENNETT
Director 2018-01-12
ANDREW JOHN ROBERTS
Director 2003-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN HOWARD NIMAN
Director 2016-12-09 2018-01-12
NIGEL HENRY BEAUMONT
Director 2014-03-07 2016-12-09
GEOFFREY DUNCAN KING
Director 2003-08-05 2016-12-09
STEPHEN JAMES RYAN
Company Secretary 2003-08-05 2014-03-07
STEPHEN JAMES RYAN
Director 2003-08-05 2014-03-07
RICHARD EVANS
Company Secretary 1991-12-31 2003-08-05
RICHARD EVANS
Director 1991-12-31 2003-08-05
IAN GEORGE MACPHERSON
Director 1991-12-31 2003-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RICHARD BENNETT NYCOMM HOLDINGS LIMITED Director 2018-01-15 CURRENT 1996-05-03 Liquidation
DAVID RICHARD BENNETT GS HOSTED LIMITED Director 2018-01-12 CURRENT 2014-09-29 Active - Proposal to Strike off
DAVID RICHARD BENNETT ROCOM LIMITED Director 2018-01-12 CURRENT 1996-04-16 Active
DAVID RICHARD BENNETT TAMMS DIRECT LIMITED Director 2018-01-12 CURRENT 1996-04-24 Active - Proposal to Strike off
DAVID RICHARD BENNETT VIDEONATIONS LIMITED Director 2018-01-12 CURRENT 1999-08-06 Active
DAVID RICHARD BENNETT ULTRAGAIN LIMITED Director 2018-01-12 CURRENT 2000-08-07 Active - Proposal to Strike off
DAVID RICHARD BENNETT PENNINE TELECOM LIMITED Director 2018-01-12 CURRENT 2005-12-13 Active
DAVID RICHARD BENNETT YEALINK (UK) LIMITED Director 2018-01-12 CURRENT 2009-03-23 Active
DAVID RICHARD BENNETT NYVISION LIMITED Director 2018-01-12 CURRENT 2011-12-01 Active - Proposal to Strike off
DAVID RICHARD BENNETT CLARIA HEADSETS LIMITED Director 2018-01-12 CURRENT 1995-11-13 Active - Proposal to Strike off
DAVID RICHARD BENNETT HELLO DIRECT LIMITED Director 2018-01-12 CURRENT 1995-12-12 Active - Proposal to Strike off
DAVID RICHARD BENNETT PAS PARTNERSHIP LIMITED Director 2018-01-12 CURRENT 2000-07-14 Active - Proposal to Strike off
DAVID RICHARD BENNETT RADIUS INNOVATIONS LIMITED Director 2018-01-12 CURRENT 2010-11-16 Active - Proposal to Strike off
DAVID RICHARD BENNETT INTERQUARTZ (U K) LIMITED Director 2018-01-12 CURRENT 1981-01-13 Active
DAVID RICHARD BENNETT CO-CHANNEL ELECTRONICS LIMITED Director 2018-01-12 CURRENT 1980-09-04 Active
DAVID RICHARD BENNETT NIMANS LIMITED Director 2018-01-12 CURRENT 1985-01-11 Active
DAVID RICHARD BENNETT NYCOMM LIMITED Director 2018-01-12 CURRENT 2010-06-18 Active - Proposal to Strike off
DAVID RICHARD BENNETT PTL (HOLDINGS) LTD Director 2018-01-12 CURRENT 2013-12-04 Active - Proposal to Strike off
ANDREW JOHN ROBERTS VICTORIA ROAD (AVONMOUTH) MANAGEMENT COMPANY LIMITED Director 2018-04-09 CURRENT 1988-07-04 Active
ANDREW JOHN ROBERTS BOLTON COLLEGE Director 2018-02-09 CURRENT 2018-02-09 Active
ANDREW JOHN ROBERTS NETWORK SALES & SOLUTIONS LIMITED Director 2017-04-18 CURRENT 1984-01-24 Active
ANDREW JOHN ROBERTS VIDEONATIONS LIMITED Director 2017-04-18 CURRENT 1999-08-06 Active
ANDREW JOHN ROBERTS NIMANS LIMITED Director 2017-04-18 CURRENT 1985-01-11 Active
ANDREW JOHN ROBERTS NYCOMM HOLDINGS LIMITED Director 2017-03-01 CURRENT 1996-05-03 Liquidation
ANDREW JOHN ROBERTS FMP LEISURE SERVICES LTD Director 2012-04-10 CURRENT 2012-04-10 Active - Proposal to Strike off
ANDREW JOHN ROBERTS YEALINK (UK) LIMITED Director 2009-10-02 CURRENT 2009-03-23 Active
ANDREW JOHN ROBERTS AROSA COURT MANAGEMENT COMPANY LIMITED Director 2009-06-30 CURRENT 1999-03-09 Active
ANDREW JOHN ROBERTS THE WHITE HORSE PROJECT Director 2009-06-23 CURRENT 2009-06-23 Active
ANDREW JOHN ROBERTS PENNINE TELECOM (HOLDINGS) LIMITED Director 2003-04-09 CURRENT 2003-04-09 Active - Proposal to Strike off
ANDREW JOHN ROBERTS INTERQUARTZ (U K) LIMITED Director 1993-08-17 CURRENT 1981-01-13 Active
ANDREW JOHN ROBERTS AVOIRA LIMITED Director 1992-04-01 CURRENT 1983-10-24 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
2024-03-07APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD BENNETT
2023-10-24CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
2023-03-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES
2022-09-0831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-06TM02Termination of appointment of Steven Martin Turner on 2022-04-06
2022-02-11REGISTERED OFFICE CHANGED ON 11/02/22 FROM Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB England
2022-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/22 FROM Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB England
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-01-10PSC02Notification of Avoira Limited as a person with significant control on 2020-01-10
2020-01-10PSC07CESSATION OF PENNINE TELECOM (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-05-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02AP03Appointment of Mr Steven Martin Turner as company secretary on 2019-05-01
2019-05-02TM02Termination of appointment of Christopher Philip Gee on 2019-04-30
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-09AD04Register(s) moved to registered office address Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HOWARD NIMAN
2018-02-07AP01DIRECTOR APPOINTED DAVID BENNETT
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 3
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-09AP03Appointment of Mr Christopher Philip Gee as company secretary on 2016-12-09
2016-12-09AP01DIRECTOR APPOINTED MR JULIAN HOWARD NIMAN
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY KING
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BEAUMONT
2016-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/16 FROM Pennine Telecom Ltd Pennine House Salford St, Bury Lancs BL9 6YA
2016-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-14AD03Registers moved to registered inspection location of 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2015-04-14AD02Register inspection address changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HENRY BEAUMONT / 01/03/2015
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ROBERTS / 01/03/2015
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DUNCAN KING / 01/03/2015
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-29AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-14AP01DIRECTOR APPOINTED MR NIGEL HENRY BEAUMONT
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RYAN
2014-03-14TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN RYAN
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 3
2014-02-27AR0131/12/13 FULL LIST
2013-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-16AR0131/12/12 FULL LIST
2012-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-31AR0131/12/11 FULL LIST
2011-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-28AR0131/12/10 FULL LIST
2010-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-28AR0131/12/09 FULL LIST
2009-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-28363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-21RES01ALTER MEMORANDUM 23/07/2008
2008-08-15RES13COMPANY DEBENTURE BUSINESS 23/07/2008
2008-08-15RES01ALTER MEMORANDUM 23/07/2008
2008-08-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-26363(287)REGISTERED OFFICE CHANGED ON 26/02/08
2008-02-26363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-20363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-03363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-12363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-29363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-26225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2003-09-01288aNEW DIRECTOR APPOINTED
2003-09-01288aNEW DIRECTOR APPOINTED
2003-09-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-19288bDIRECTOR RESIGNED
2003-08-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-08-07395PARTICULARS OF MORTGAGE/CHARGE
2003-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-01-15363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-01-11363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-01-19363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-01-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-31363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1998-12-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-12-18363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-02-27363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1996-12-18363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-05-03363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1995-01-03363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-01-04363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1993-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PENNINE COMMUNICATIONS 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 PENNINE COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-08-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of PENNINE COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENNINE COMMUNICATIONS LIMITED
Trademarks
We have not found any records of PENNINE COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENNINE COMMUNICATIONS 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 (99999 - Dormant Company) as PENNINE COMMUNICATIONS LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where PENNINE COMMUNICATIONS 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 COMMUNICATIONS 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 COMMUNICATIONS 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.