UKBizDB.co.uk

PENDLE ENGINEERING LIMITED

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

This company is commonly known as Pendle Engineering Limited. The company was founded 23 years ago and was given the registration number 04078627. The firm's registered office is in NELSON. You can find them at Unit 6 Pendle Industrial Estate, Southfield Street, Nelson, Lancashire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:PENDLE ENGINEERING LIMITED
Company Number:04078627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Unit 6 Pendle Industrial Estate, Southfield Street, Nelson, Lancashire, BB9 0LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Pendle Industrial Estate, Southfield Street, Nelson, United Kingdom, BB9 0LD

Secretary01 May 2014Active
Unit 6, Pendle Industrial Estate, Southfield Street, Nelson, United Kingdom, BB9 0LD

Director24 June 2014Active
1 Hillcrest, Church Lane, East Marton, Skipton, England, BD23 3LR

Director21 September 2012Active
Rayghyll, Rock Lane, Trawden, Colne, BB8 8RR

Secretary21 September 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 September 2000Active
31, Salterforth Road, Earby, United Kingdom, BB18 6NE

Director21 September 2012Active
Flaxmoor Farm, Barnoldswick Road, Blacko, Nelson, England, BB9 6RE

Director21 September 2000Active
Rayghyll, Rock Lane, Trawden, Colne, England, BB8 8RR

Director22 March 2011Active
Rayghyll, Rock Lane, Trawden, Colne, BB8 8RR

Director21 September 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 September 2000Active

People with Significant Control

Pendle Group Holdings Limited
Notified on:12 August 2020
Status:Active
Country of residence:United Kingdom
Address:Unit 6, Pendle Industrial Estate, Nelson, United Kingdom, BB9 0LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Smith
Notified on:01 July 2016
Status:Active
Date of birth:May 1987
Nationality:British
Address:Unit 6 Pendle Industrial Estate, Nelson, BB9 0LD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-12Insolvency

Liquidation in administration progress report.

Download
2023-12-14Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-12-12Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-11-28Insolvency

Liquidation in administration proposals.

Download
2023-10-16Address

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

Download
2023-10-16Insolvency

Liquidation in administration appointment of administrator.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Mortgage

Mortgage satisfy charge full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Persons with significant control

Notification of a person with significant control.

Download
2020-08-13Persons with significant control

Cessation of a person with significant control.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Officers

Change person director company with change date.

Download
2018-10-22Persons with significant control

Change to a person with significant control.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.