UKBizDB.co.uk

PENDLE ENTERPRISE AND REGENERATION LIMITED

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

This company is commonly known as Pendle Enterprise And Regeneration Limited. The company was founded 16 years ago and was given the registration number 06375571. 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 LIMITED
Company Number:06375571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

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 Ltd, 8 Kenyon Road, Lomeshaye Industrial Estate, Nelson, BB9 5SP

Director10 December 2007Active
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, Lomeshaye Industrial Estate, Nelson, BB9 5SP

Director19 September 2007Active
Barnfield Construction Ltd, 8 Kenyon Road, Lomeshaye Industrial Estate, Nelson, BB9 5SP

Director19 September 2007Active
Bank Edge, Lockfield Drive, Barnoldswick, England, BB18 6HN

Director18 May 2018Active
3 Hollinview Close, Rawtenstall, Rossendale, BB4 8DQ

Secretary19 September 2007Active
8, Kenyon Road, Brierfield, Nelson, England, BB9 5SP

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

Secretary30 July 2021Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary19 September 2007Active
20-22, Carr Road, Nelson, England, BB9 7LB

Director26 July 2021Active
The Borough Council Of Pendle, Market Street, Nelson, England, BB9 7LG

Director20 May 2010Active
10, St. Annes Drive, Fence, Burnley, United Kingdom, BB12 9DY

Director19 September 2007Active
The Borough Council Of Pendle, Market Street, Nelson, England, BB9 7LG

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

Director12 June 2014Active
15 Bridge End, Whalley, Clitheroe, BB7 9NU

Director19 September 2007Active
Elliott House, 9 Market Square, Nelson, United Kingdom, BB9 0LX

Director17 May 2012Active
Hoarstones Wheatley Lane Road, Fence, Burnley, BB12 9EA

Director19 September 2007Active
Brompton, Keighley Road, Laneshaw Bridge, Colne, England, BB8 7HR

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

Director12 June 2014Active
8, Kenyon Road, Brierfield, 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
252 Manchester Road, Nelson, BB9 7DE

Director19 September 2007Active
6 Marsden Court, Burnley, BB10 2SS

Director19 September 2007Active
Barnfield Construction Limited, 8 Kenyon Road, Lomeshaye Industrial Estate, Nelson, BB9 5SP

Director19 September 2007Active
Wayside Cottage, Greenfield Road, Colne, BB8 9PE

Director19 September 2007Active
Barnfield Construction Ltd, 8 Kenyon Road, Lomeshaye Industrial Estate, Nelson, BB9 5SP

Director19 September 2007Active
Elliott House, 9 Market Square, Nelson, BB9 0LX

Director19 May 2011Active
Nelson Town Hall, Market Street, Nelson, BB9 7LG

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
2023-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-27Accounts

Accounts with accounts type small.

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
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

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
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-09-20Accounts

Accounts with accounts type small.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

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
2021-04-13Address

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

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.