UKBizDB.co.uk

PANDROL UK LIMITED

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

This company is commonly known as Pandrol Uk Limited. The company was founded 78 years ago and was given the registration number 00397784. The firm's registered office is in NOTTINGHAMSHIRE. You can find them at Gateford Road, Worksop, Nottinghamshire, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:PANDROL UK LIMITED
Company Number:00397784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1945
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products
  • 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Office Address & Contact

Registered Address:Gateford Road, Worksop, Nottinghamshire, S81 7AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gateford Road, Worksop, Nottinghamshire, S81 7AX

Secretary15 November 2021Active
Gateford Road, Worksop, Nottinghamshire, S81 7AX

Director15 November 2021Active
Gateford Road, Worksop, Nottinghamshire, S81 7AX

Director27 March 2014Active
Gateford Road, Worksop, Nottinghamshire, S81 7AX

Secretary21 May 2015Active
Byways, Wigthorpe, Worksop, S81 8BT

Secretary-Active
63, Station Road, Addlestone, England, KT15 2AR

Director24 February 2016Active
Gateford Road, Worksop, Nottinghamshire, S81 7AX

Director21 May 2015Active
10 Peatmoor Close, Church Road, Fleet, GU13 8LE

Director01 February 1992Active
53 Greencourt Road, Petts Wood, Orpington, BR5 1QN

Director-Active
44 Woburn Place, Whirlowdale Park, Sheffield, S11

Director-Active
Gateford Road, Worksop, Nottinghamshire, S81 7AX

Director30 January 2014Active
Gateford Road, Worksop, Nottinghamshire, S81 7AX

Director27 January 2011Active
The Villa Murton, York, YO19 5UQ

Director24 May 2001Active
Beckside Town Street, South Leverton, Retford, DN22 0BT

Director-Active
23 Park View Road, Chapeltown, Sheffield, S30 4WL

Director-Active
Gateford Road, Worksop, Nottinghamshire, S81 7AX

Director15 September 2014Active
14 West Street, Barkston, Grantham, NG32 2NL

Director30 September 2004Active
Highlands 44 Warrington Road, Ipswich, IP1 3RE

Director-Active
The Manor House, Oving, HP22 4HW

Director-Active
18 Kerwin Drive, Dore, Sheffield, S17 3DG

Director-Active
Gateford Road, Worksop, Nottinghamshire, S81 7AX

Director11 November 2016Active
Gateford Road, Worksop, Nottinghamshire, S81 7AX

Director22 January 2009Active
96 Chase Road, Lindford, GU35 0RR

Director02 June 2004Active
Gateford Road, Worksop, Nottinghamshire, S81 7AX

Director22 June 2016Active
Byways, Wigthorpe, Worksop, S81 8BT

Director-Active
148 Knowle Lane, Sheffield, S11 9SJ

Director17 May 1996Active
Gateford Road, Worksop, Nottinghamshire, S81 7AX

Director30 January 2014Active
Migar House, 377 Skellingthorpe Road, Lincoln, LN6 0PA

Director21 December 1993Active
16 Wyvern Place, Green Lane, Addlestone, KT15 2AR

Director27 May 1994Active

People with Significant Control

Pandrol International Limited
Notified on:15 July 2016
Status:Active
Country of residence:England
Address:Osprey House, 63 Station Road, Addlestone, England, KT15 2AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Accounts

Accounts with accounts type dormant.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2022-08-16Accounts

Accounts with accounts type dormant.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Officers

Appoint person secretary company with name date.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-11-15Officers

Termination secretary company with name termination date.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-07-24Accounts

Accounts with accounts type dormant.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-04-22Accounts

Accounts with accounts type dormant.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-04-09Accounts

Accounts with accounts type dormant.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.