UKBizDB.co.uk

PENDLE FLUID SEALING LIMITED

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

This company is commonly known as Pendle Fluid Sealing Limited. The company was founded 42 years ago and was given the registration number 01559281. The firm's registered office is in COLNE. You can find them at Warehouse Lane, Foulridge, Colne, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PENDLE FLUID SEALING LIMITED
Company Number:01559281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1981
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Warehouse Lane, Foulridge, Colne, BB8 7PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Warehouse Lane, Foulridge, Colne, BB8 7PP

Secretary07 September 2017Active
Warehouse Lane, Foulridge, Colne, BB8 7PP

Director-Active
Warehouse Lane, Foulridge, Colne, BB8 7PP

Director31 July 2017Active
Warehouse Lane, Foulridge, Colne, BB8 7PP

Secretary01 October 2016Active
5 Rowan Croft, Clayton Le Woods, Chorley, PR6 7UU

Secretary01 October 2001Active
Warehouse Lane, Foulridge, Colne, BB8 7PP

Secretary31 July 2017Active
Almonds Farm, Moss Side Lane Great Eccleston, Preston, PR3 0US

Secretary-Active
Fell View, Chapel Lane, Hoghton, Preston, England, PR5 0RY

Corporate Secretary01 February 2004Active
33 Rockwood Drive, Skipton, BD23 1UW

Director19 January 1995Active
Warehouse Lane, Foulridge, Colne, BB8 7PP

Director06 August 2002Active
10 Park Wood Crescent, Skipton, BD23 1UF

Director19 January 1995Active
Almonds Farm, Moss Side Lane Great Eccleston, Preston, PR3 0US

Director-Active

People with Significant Control

Mr John Falcus Lorrison
Notified on:06 April 2016
Status:Active
Date of birth:July 1935
Nationality:British
Address:Warehouse Lane, Colne, BB8 7PP
Nature of control:
  • Voting rights 50 to 75 percent
Mr Richard James Lorrison
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Address:Warehouse Lane, Colne, BB8 7PP
Nature of control:
  • Ownership of shares 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 (8 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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-20Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Accounts

Accounts with accounts type small.

Download
2017-09-07Officers

Appoint person secretary company with name date.

Download
2017-09-07Officers

Termination secretary company with name termination date.

Download
2017-07-31Officers

Termination director company with name termination date.

Download
2017-07-31Officers

Appoint person director company with name date.

Download
2017-07-31Officers

Appoint person secretary company with name date.

Download
2017-07-31Officers

Termination secretary company with name termination date.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Accounts

Accounts with accounts type total exemption small.

Download
2016-10-10Officers

Appoint person secretary company with name date.

Download
2016-10-10Officers

Termination secretary company with name termination date.

Download
2016-06-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.