This company is commonly known as Pendle Consultancy Ltd. The company was founded 17 years ago and was given the registration number 06227888. The firm's registered office is in BARROW, CLITHEROE. You can find them at Suites 5 & 6, The Printworks, Hey Road, Barrow, Clitheroe, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PENDLE CONSULTANCY LTD |
---|---|---|
Company Number | : | 06227888 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suites 5 & 6, The Printworks, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, England, BB7 9WB | Secretary | 26 April 2007 | Active |
Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, England, BB7 9WB | Director | 26 April 2007 | Active |
Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, England, BB7 9WB | Director | 08 December 2017 | Active |
Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, England, BB7 9WB | Director | 30 April 2015 | Active |
Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, England, BB7 9WB | Director | 12 November 2019 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 26 April 2007 | Active |
Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, England, BB7 9WB | Director | 26 April 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 26 April 2007 | Active |
Mrs Lisa Marie Zubairy | ||
Notified on | : | 14 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suites 5 & 6 The Printworks, Hey Road, Clitheroe, England, BB7 9WB |
Nature of control | : |
|
Dr Aamir Iqbal Zubairy | ||
Notified on | : | 01 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suites 5 & 6 The Printworks, Hey Road, Clitheroe, England, BB7 9WB |
Nature of control | : |
|
Miss Ayma Zubairy | ||
Notified on | : | 07 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1999 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suites 5 & 6 The Printworks, Hey Road, Clitheroe, England, BB7 9WB |
Nature of control | : |
|
Mrs Anila Zubairy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suites 5 & 6 The Printworks, Hey Road, Clitheroe, England, BB7 9WB |
Nature of control | : |
|
Miss Azka Iqbal Zubairy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suites 5 & 6 The Printworks, Hey Road, Clitheroe, England, BB7 9WB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-26 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-10 | Officers | Change person director company with change date. | Download |
2020-11-10 | Officers | Change person director company with change date. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-06 | Capital | Capital name of class of shares. | Download |
2020-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-19 | Officers | Termination director company with name termination date. | Download |
2018-04-30 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.