Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MULTI PNEUMATICS (REDDITCH) LIMITED
Company Information for

MULTI PNEUMATICS (REDDITCH) LIMITED

WALTHAM CROSS, HERTFORDSHIRE, EN8,
Company Registration Number
02714523
Private Limited Company
Dissolved

Dissolved 2016-11-01

Company Overview

About Multi Pneumatics (redditch) Ltd
MULTI PNEUMATICS (REDDITCH) LIMITED was founded on 1992-05-14 and had its registered office in Waltham Cross. The company was dissolved on the 2016-11-01 and is no longer trading or active.

Key Data
Company Name
MULTI PNEUMATICS (REDDITCH) LIMITED
 
Legal Registered Office
WALTHAM CROSS
HERTFORDSHIRE
 
Filing Information
Company Number 02714523
Date formed 1992-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-11-01
Type of accounts DORMANT
Last Datalog update: 2017-01-27 20:25:13
Primary Source:Companies House
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 MULTI PNEUMATICS (REDDITCH) LIMITED

Current Directors
Officer Role Date Appointed
JULIAN PAUL LEACH
Director 2007-06-04
CHRISTOPHER JAMES RHODES
Director 2007-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN BROWN
Company Secretary 2007-06-04 2015-03-31
MICHAEL JOHN BROWN
Director 2007-06-04 2015-03-31
DAVID JOHN SAUNDERS
Company Secretary 1992-05-22 2007-06-04
WILLIAM JOHN NASH
Director 1992-05-22 2007-06-04
DAVID JOHN SAUNDERS
Director 1992-05-22 2007-06-04
L & A SECRETARIAL LIMITED
Nominated Secretary 1992-05-14 1992-05-22
L & A REGISTRARS LIMITED
Nominated Director 1992-05-14 1992-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN PAUL LEACH HCL (CHURCHGATE) LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
JULIAN PAUL LEACH HCL (HERTFORD ROAD) LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
JULIAN PAUL LEACH HCL (NUN'S TRIANGLE) LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
JULIAN PAUL LEACH HAMELS MANSION MANAGEMENT LTD. Director 2015-08-19 CURRENT 2015-08-19 Active
JULIAN PAUL LEACH FIELDINGS ROAD LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
JULIAN PAUL LEACH CELL BARNES LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
JULIAN PAUL LEACH DISTINCTION HOMES LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
JULIAN PAUL LEACH HCL MANAGEMENT LIMITED Director 2014-10-08 CURRENT 2014-10-08 Dissolved 2016-03-22
JULIAN PAUL LEACH PETTITS LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active
JULIAN PAUL LEACH MOTIVAIR LIMITED Director 2010-03-10 CURRENT 2010-02-24 Active - Proposal to Strike off
JULIAN PAUL LEACH MOTIVAIR INTERNATIONAL LIMITED Director 2008-05-23 CURRENT 2008-05-23 Active
JULIAN PAUL LEACH COMPRESSOR MAINTENANCE REPAIR SERVICES LIMITED Director 2008-04-11 CURRENT 1994-05-23 Dissolved 2016-10-18
JULIAN PAUL LEACH SWANFIELD (HAMELS) LIMITED Director 2006-03-28 CURRENT 1961-07-04 Liquidation
JULIAN PAUL LEACH AIR POWER CENTRE LIMITED Director 2006-03-11 CURRENT 1945-05-02 Active
JULIAN PAUL LEACH STRONGWAY NOMINEES LIMITED Director 1996-02-14 CURRENT 1963-11-22 Active
JULIAN PAUL LEACH LEACH HOMES LIMITED Director 1995-07-24 CURRENT 1985-04-04 Dissolved 2018-06-12
JULIAN PAUL LEACH LEACH-LEWIS LIMITED Director 1992-10-18 CURRENT 1967-03-29 Active
JULIAN PAUL LEACH MOTIVAIR (MIDLANDS) LIMITED Director 1992-09-28 CURRENT 1974-09-25 Dissolved 2016-11-01
JULIAN PAUL LEACH MOTIVAIR SERVICES LIMITED Director 1992-09-28 CURRENT 1969-01-07 Dissolved 2016-11-01
JULIAN PAUL LEACH MOTIVAIR (LEACH) LIMITED Director 1992-09-28 CURRENT 1974-11-06 Active - Proposal to Strike off
JULIAN PAUL LEACH MOTIVAIR COMPRESSORS LIMITED Director 1992-09-28 CURRENT 1967-10-19 Active
JULIAN PAUL LEACH LEACH LEWIS PLANT LIMITED Director 1992-09-21 CURRENT 1932-04-15 Active
JULIAN PAUL LEACH SWANFIELD TRUSTEES LIMITED Director 1992-07-25 CURRENT 1961-08-28 Dissolved 2018-06-12
JULIAN PAUL LEACH HUBERT C.LEACH(OVERSEAS)LIMITED Director 1992-07-25 CURRENT 1964-09-04 Dissolved 2018-06-12
JULIAN PAUL LEACH HUBERT C.LEACH LIMITED Director 1992-07-25 CURRENT 1948-01-01 Liquidation
JULIAN PAUL LEACH HUBERT C. LEACH (INVESTMENTS) LIMITED Director 1992-07-25 CURRENT 1963-07-12 Active
JULIAN PAUL LEACH LEACH LIMITED Director 1992-06-11 CURRENT 1991-05-23 Active
JULIAN PAUL LEACH LEACH FINANCE LIMITED Director 1992-06-04 CURRENT 1961-12-18 Dissolved 2018-06-12
JULIAN PAUL LEACH LEACH (BROOKMANS PARK) LIMITED Director 1992-06-04 CURRENT 1957-04-15 Active
JULIAN PAUL LEACH LEMUR INVESTMENTS LIMITED Director 1991-11-27 CURRENT 1960-02-05 Active
JULIAN PAUL LEACH HUBERT C.LEACH PENSION FUND(NOMINEES)LIMITED Director 1991-07-25 CURRENT 1963-09-19 Active
JULIAN PAUL LEACH LEACH PENSION SCHEME (TRUSTEES) LIMITED Director 1991-07-25 CURRENT 1980-10-01 Active - Proposal to Strike off
CHRISTOPHER JAMES RHODES CMRS LIMITED Director 2008-04-22 CURRENT 2008-04-22 Dissolved 2016-10-18
CHRISTOPHER JAMES RHODES COMPRESSOR MAINTENANCE REPAIR SERVICES LIMITED Director 2008-04-11 CURRENT 1994-05-23 Dissolved 2016-10-18

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
2016-11-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-08-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-08-03DS01APPLICATION FOR STRIKING-OFF
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-27AR0114/05/16 FULL LIST
2015-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-29AR0114/05/15 FULL LIST
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN
2015-05-06TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BROWN
2014-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-19AR0114/05/14 FULL LIST
2014-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-18AR0114/05/13 FULL LIST
2013-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-05-23AR0114/05/12 FULL LIST
2011-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-05-16AR0114/05/11 FULL LIST
2010-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-25AR0114/05/10 FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RHODES / 14/05/2010
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-19363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-05-18288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RHODES / 15/05/2009
2009-01-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-04363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RHODES / 12/04/2008
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-03287REGISTERED OFFICE CHANGED ON 03/07/07 FROM: UNIT 5 DUNLOP ROAD HUNT END REDDITCH WORCESTERSHIRE B97 5XP
2007-07-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-03288aNEW DIRECTOR APPOINTED
2007-07-03288bDIRECTOR RESIGNED
2007-07-03288aNEW DIRECTOR APPOINTED
2007-05-23363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2006-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-24363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-24363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2004-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-02363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-04-13287REGISTERED OFFICE CHANGED ON 13/04/04 FROM: UNIT 3 DUNLOP ROAD HUNT END REDDITCH WORCESTERSHIRE B97 5XP
2003-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-19363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2003-03-25287REGISTERED OFFICE CHANGED ON 25/03/03 FROM: ORCHARD COTTAGE GREEN LANE ODDINGLEY DROITWICH WR9 7NF
2002-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-07363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2001-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-07363sRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2000-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-14363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-29363sRETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS
1998-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-17363sRETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS
1997-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-10363sRETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS
1996-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-07363(287)REGISTERED OFFICE CHANGED ON 07/06/96
1996-06-07363sRETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS
1995-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-05-25363sRETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS
1994-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-08-31395PARTICULARS OF MORTGAGE/CHARGE
1994-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-14363sRETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS
1994-07-14363(287)REGISTERED OFFICE CHANGED ON 14/07/94
1993-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-06-21363sRETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS
1993-01-12224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1992-08-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-08-03SRES01ALTER MEM AND ARTS 01/07/92
1992-08-03ORES04£ NC 1000/46000 01/07/
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28131 - Manufacture of pumps

28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28290 - Manufacture of other general-purpose machinery not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to MULTI PNEUMATICS (REDDITCH) 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 MULTI PNEUMATICS (REDDITCH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-12-23 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1994-08-31 Outstanding BARCLAYS BANK PLC
DEBENTURE 1992-07-17 Satisfied YORKSHIRE BANK PLC
Intangible Assets
Patents
We have not found any records of MULTI PNEUMATICS (REDDITCH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MULTI PNEUMATICS (REDDITCH) LIMITED
Trademarks
We have not found any records of MULTI PNEUMATICS (REDDITCH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MULTI PNEUMATICS (REDDITCH) 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 (28131 - Manufacture of pumps) as MULTI PNEUMATICS (REDDITCH) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MULTI PNEUMATICS (REDDITCH) 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 MULTI PNEUMATICS (REDDITCH) 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 MULTI PNEUMATICS (REDDITCH) 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.