ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pneumatic Services Limited

Pneumatic Services Limited is an active company incorporated on 18 October 2018 with the registered office located in Hemel Hempstead, Hertfordshire. Pneumatic Services Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11629646
Private limited company
Age
7 years
Incorporated 18 October 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 17 October 2025 (25 days ago)
Next confirmation dated 17 October 2026
Due by 31 October 2026 (11 months remaining)
Last change occurred 6 days ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Technology House
Maylands Avenue
Hemel Hempstead
HP2 7DF
England
Address changed on 11 Nov 2024 (1 year ago)
Previous address was 10 - 11 Charterhouse Square London EC1M 6EE England
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1968
Director • Italian • Lives in England • Born in May 1969
Director • British • Lives in England • Born in Oct 1968
Director • Argentine • Lives in England • Born in Oct 1976
Director • British • Lives in England • Born in Jan 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pennine Pneumatic Services Limited
Richard James Davies, Ian Harrison, and 3 more are mutual people.
Active
Rubberlast Group Ltd
Richard James Davies and Alessandro Lala are mutual people.
Active
Industrial Hose & Pipe Fittings Limited
Richard James Davies and Alessandro Lala are mutual people.
Active
R&G Fluid Power Group (Hydraulics Division) Limited
Richard James Davies and Alessandro Lala are mutual people.
Active
Henry Gallacher Limited
Richard James Davies and Alessandro Lala are mutual people.
Active
Hedley Hydraulics Limited
Richard James Davies and Alessandro Lala are mutual people.
Active
Hyphose Limited
Richard James Davies and Alessandro Lala are mutual people.
Active
Rubberfast Limited
Richard James Davies and Alessandro Lala are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £2K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 4 (-100%)
Total Assets
£6.07M
Increased by £289K (+5%)
Total Liabilities
-£932K
Decreased by £3.74M (-80%)
Net Assets
£5.14M
Increased by £4.03M (+363%)
Debt Ratio (%)
15%
Decreased by 65.46% (-81%)
Latest Activity
Confirmation Submitted
6 Days Ago on 5 Nov 2025
Accounting Period Extended
1 Month Ago on 17 Sep 2025
Subsidiary Accounts Submitted
4 Months Ago on 30 Jun 2025
Mr Ariel Marcelo Rubinstein Details Changed
1 Year Ago on 31 Oct 2024
Atlas Copco Uk Holdings Limited (PSC) Appointed
1 Year Ago on 31 Oct 2024
R&G Fluid Power Group Limited (PSC) Resigned
1 Year Ago on 31 Oct 2024
Alessandro Lala Resigned
1 Year Ago on 31 Oct 2024
Matthew O'connor Resigned
1 Year Ago on 31 Oct 2024
Richard James Davies Resigned
1 Year Ago on 31 Oct 2024
John Morrison Resigned
1 Year Ago on 31 Oct 2024
Get Credit Report
Discover Pneumatic Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 October 2025 with updates
Submitted on 5 Nov 2025
Current accounting period extended from 30 September 2025 to 31 December 2025
Submitted on 17 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
Submitted on 30 Jun 2025
Audit exemption subsidiary accounts made up to 30 September 2024
Submitted on 30 Jun 2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
Submitted on 30 Jun 2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
Submitted on 30 Jun 2025
Cessation of R&G Fluid Power Group Limited as a person with significant control on 31 October 2024
Submitted on 11 Nov 2024
Notification of Atlas Copco Uk Holdings Limited as a person with significant control on 31 October 2024
Submitted on 11 Nov 2024
Registered office address changed from 10 - 11 Charterhouse Square London EC1M 6EE England to Technology House Maylands Avenue Hemel Hempstead HP2 7DF on 11 November 2024
Submitted on 11 Nov 2024
Appointment of Alex Christiaan Jan Bongaerts as a director on 31 October 2024
Submitted on 11 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year