UKBizDB.co.uk

PANDROL HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pandrol Holdings Limited. The company was founded 24 years ago and was given the registration number 03841849. The firm's registered office is in ADDLESTONE. You can find them at Osprey House, 63 Station Road, Addlestone, Surrey. This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:PANDROL HOLDINGS LIMITED
Company Number:03841849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1999
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:Osprey House, 63 Station Road, Addlestone, Surrey, KT15 2AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bonemill Lane, Gateford Road, Worksop, England, S81 7AX

Secretary15 November 2021Active
Bonemill Lane, Gateford Road, Worksop, England, S81 7AX

Director28 March 2023Active
Bonemill Lane, Gateford Road, Worksop, England, S81 7AX

Director10 November 2022Active
Osprey House, 63 Station Road, Addlestone, KT15 2AR

Secretary31 December 2017Active
Osprey House, 63 Station Road, Addlestone, United Kingdom, KT15 2AR

Secretary17 May 2013Active
107 Rue Filliette Nicholas Philibert, Rueil Malamaison, France,

Secretary16 October 2005Active
Keepers, Portesbery Road, Camberley, GU15 3TD

Secretary30 October 1999Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary15 September 1999Active
Osprey House, 63 Station Road, Addlestone, KT15 2AR

Director01 November 2016Active
10 Peatmoor Close, Church Road, Fleet, GU13 8LE

Director03 December 1999Active
Osprey House, 63 Station Road, Addlestone, United Kingdom, KT15 2AR

Director26 January 2011Active
10 Kensington Drive, North Barrington, Usa,

Director06 February 2003Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director15 September 1999Active
17 Boulevard Du General, Exelmans, France,

Director03 November 2003Active
24 Marrowells, Weybridge, KT13 9RN

Director03 December 1999Active
Bonemill Lane, Gateford Road, Worksop, England, S81 7AX

Director06 May 2022Active
Osprey House, 63 Station Road, Addlestone, KT15 2AR

Director01 January 2007Active
Osprey House, 63 Station Road, Addlestone, KT15 2AR

Director30 June 2019Active
Osprey House, 63 Station Road, Addlestone, KT15 2AR

Director30 June 2019Active
The Manor House, Oving, HP22 4HW

Director03 December 1999Active
107 Rue Filliette Nicholas Philibert, Rueil Malamaison, France,

Director03 November 2003Active
18 Longcroft Avenue, Harpenden, AL5 2QZ

Director22 October 1999Active
Chepstow, Portesbery Road, Camberley, GU15 3TF

Director03 December 1999Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director15 September 1999Active
Keepers, Portesbery Road, Camberley, GU15 3TD

Director03 December 1999Active
Bonemill Lane, Gateford Road, Worksop, England, S81 7AX

Director07 March 2022Active
12 Cite Vaneau, Paris, France, FOREIGN

Director01 May 2009Active

People with Significant Control

Hrt Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Osprey House, 63 Station Road, Addlestone, England, KT15 2AR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Dissolution

Dissolution voluntary strike off suspended.

Download
2024-01-09Gazette

Gazette notice voluntary.

Download
2023-12-29Dissolution

Dissolution application strike off company.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Capital

Capital statement capital company with date currency figure.

Download
2023-09-05Capital

Legacy.

Download
2023-09-05Insolvency

Legacy.

Download
2023-09-05Resolution

Resolution.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-10-03Address

Change registered office address company with date old address new address.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2021-11-15Officers

Appoint person secretary company with name date.

Download
2021-11-15Officers

Termination secretary company with name termination date.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type full.

Download
2020-10-12Officers

Change person secretary company with change date.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.