UKBizDB.co.uk

PENDLE ENTERPRISE AND REGENERATION (2) LIMITED

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

This company is commonly known as Pendle Enterprise And Regeneration (2) Limited. The company was founded 15 years ago and was given the registration number 06684862. The firm's registered office is in NELSON. You can find them at Nelson Town Hall, Market Street, Nelson, Lancashire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PENDLE ENTERPRISE AND REGENERATION (2) LIMITED
Company Number:06684862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Nelson Town Hall, Market Street, Nelson, Lancashire, BB9 7LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Kenyon Road, Brierfield, Nelson, England, BB9 5SP

Secretary31 August 2022Active
Heyroyd, Skipton Old Road, Colne, England, BB8 7AD

Director26 July 2021Active
Barnfield Construction Limited, 8 Kenyon Road, Brierfield, Nelson, BB9 5SP

Director27 October 2009Active
18, Carr Road, Nelson, England, BB9 7JS

Director27 June 2023Active
8, Kenyon Road, Brierfield, Nelson, England, BB9 5SP

Director02 May 2019Active
8, Kenyon Road, Brierfield, Nelson, England, BB9 5SP

Director05 April 2012Active
Barnfield Construction Limited, 8 Kenyon Road, Brierfield, Nelson, BB9 5SP

Director27 October 2009Active
Barnfield Construction Limited, 8 Kenyon Road, Brierfield, Nelson, BB9 5SP

Director27 October 2009Active
Bank Edge, Lockfield Drive, Barnoldswick, England, BB18 6HN

Director18 May 2018Active
The Borough Council Of Pendle, Town Hall, Market Street, Nelson, BB9 7LG

Secretary27 October 2009Active
8, Kenyon Road, Brierfield, Nelson, England, BB9 5SP

Secretary01 April 2015Active
Town Hall, Market Street, Nelson, England, BB9 7LG

Secretary30 July 2021Active
C/O Cobbetts Llp, 58 Mosley Street, Manchester, M2 3HZ

Corporate Secretary01 September 2008Active
20-22, Carr Road, Nelson, England, BB9 7LB

Director26 July 2021Active
Elliott House 9, Market Square, Nelson, BB9 0LX

Director20 May 2010Active
The Borough Council Of Pendle Town Hall, Market Street, Nelson, BB9 7LG

Director27 October 2009Active
Elliott House 9, Market Square, Nelson, BB9 0LX

Director20 May 2010Active
Nelson Town Hall, Market Street, Nelson, England, BB9 7LG

Director12 June 2014Active
C/O Cobbetts Llp, 58 Mosley Street, Manchester, M2 3HZ

Director01 September 2008Active
The Borough Council Of Pendle Town Hall, Market Street, Nelson, BB9 7LG

Director27 October 2009Active
The Borough Council Of Pendle Town Hall, Market Street, Nelson, United Kingdom, BB9 7LG

Director17 May 2012Active
The Borough Council Of Pendle Town Hall, Market Street, Nelson, BB9 7LG

Director27 October 2009Active
Brompton, Keighley Road, Colne, England, BB8 7HR

Director18 May 2018Active
Nelson Town Hall, Market Street, Nelson, England, BB9 7LG

Director12 June 2014Active
8, Kenyon Road, Nelson, BB9 5SP

Director23 August 2010Active
8, Kenyon Road, Brierfield, Nelson, England, BB9 5SP

Director02 May 2019Active
Nelson Town Hall, Market Street, Nelson, England, BB9 7LG

Director21 May 2015Active
The Borough Council Of Pendle Town Hall, Market Street, Nelson, BB9 7LG

Director27 October 2009Active
Barnfield Construction Limited, 8 Kenyon Road, Brierfield, Nelson, BB9 5SP

Director27 October 2009Active
The Borough Council Of Pendle Town Hall, Market Street, Nelson, BB9 7LG

Director27 October 2009Active
Barnfield Construction Limited, 8 Kenyon Road, Brierfield, Nelson, BB9 5SP

Director27 October 2009Active
Elliott House 9, Market Square, Nelson, BB9 0LX

Director19 May 2011Active
14a, Emmott Lane, Colne, England, BB8 7JE

Director14 March 2018Active
Nelson Town Hall, Market Street, Nelson, England, BB9 7LG

Director12 June 2014Active
Elliott House, Market Square, Nelson, England, BB9 0LX

Director21 March 2013Active

People with Significant Control

Barnfield Investment Properties Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8, Kenyon Road, Nelson, England, BB9 5SP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
The Borough Council Of Pendle
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Nelson Town Hall, Market Street, Nelson, England, BB9 7LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type small.

Download
2023-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-07-03Mortgage

Mortgage satisfy charge full.

Download
2023-07-03Mortgage

Mortgage satisfy charge full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Officers

Change person director company with change date.

Download
2022-10-03Accounts

Accounts with accounts type small.

Download
2022-09-09Officers

Appoint person secretary company with name date.

Download
2022-09-09Officers

Termination secretary company with name termination date.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-09-21Accounts

Accounts with accounts type small.

Download
2021-08-11Officers

Appoint person secretary company with name date.

Download
2021-08-11Officers

Termination secretary company with name termination date.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Address

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

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.