UKBizDB.co.uk

PENDEAN LTD

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

This company is commonly known as Pendean Ltd. The company was founded 9 years ago and was given the registration number 09758273. The firm's registered office is in HOUNSLOW. You can find them at 11 Cambria Close, , Hounslow, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:PENDEAN LTD
Company Number:09758273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2015
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:11 Cambria Close, Hounslow, United Kingdom, TW3 3RR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director26 August 2022Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director09 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director02 September 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
188 Duntocher Road, Clydebank, United Kingdom, G81 3NG

Director07 August 2017Active
33 Martley Close, Redditch, England, B98 7TJ

Director21 May 2018Active
Flat 0/2, 26 Plantation Park Gardens, Glasgow, United Kingdom, G51 1NW

Director24 May 2016Active
Flat 278, Berberis House, High Street, Feltham, United Kingdom, TW13 4GT

Director12 April 2019Active
2 Blossom Waye, Hounslow, United Kingdom, TW5 9HD

Director07 May 2020Active
11 Cambria Close, Hounslow, United Kingdom, TW3 3RR

Director19 October 2020Active
30 Denmark Road, Northampton, United Kingdom, NN1 5QR

Director25 October 2018Active
26, Bedale Road, Wellingborough, United Kingdom, NN8 4ER

Director30 November 2015Active
Room 3, 24a Wellington Street, Barnsley, United Kingdom, S70 1SS

Director05 November 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:26 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Irineu Rodrigues
Notified on:19 October 2020
Status:Active
Date of birth:June 1980
Nationality:Portuguese
Country of residence:United Kingdom
Address:11 Cambria Close, Hounslow, United Kingdom, TW3 3RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Radu
Notified on:07 May 2020
Status:Active
Date of birth:April 2000
Nationality:Romanian
Country of residence:United Kingdom
Address:2 Blossom Waye, Hounslow, United Kingdom, TW5 9HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Mgbor
Notified on:12 April 2019
Status:Active
Date of birth:February 1980
Nationality:Nigerian
Country of residence:United Kingdom
Address:Flat 278, Berberis House, High Street, Feltham, United Kingdom, TW13 4GT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexandru Szekely
Notified on:25 October 2018
Status:Active
Date of birth:July 1989
Nationality:Romanian
Country of residence:United Kingdom
Address:30 Denmark Road, Northampton, United Kingdom, NN1 5QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mariusz Kruszynski
Notified on:21 May 2018
Status:Active
Date of birth:June 1983
Nationality:Polish
Country of residence:England
Address:33 Martley Close, Redditch, England, B98 7TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Scott Hill
Notified on:07 August 2017
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:188 Duntocher Road, Clydebank, United Kingdom, G81 3NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Robert Mcnicol
Notified on:30 June 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2024 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2025
  • Due by 31 December 2025 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2024 (7 months ago)
  • Next confirmation dated 14 October 2025
  • Due by 28 October 2025 (4 months remaining)

Copyright © 2025. All rights reserved.