UKBizDB.co.uk

PENDLE NOMINEES LIMITED

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

This company is commonly known as Pendle Nominees Limited. The company was founded 32 years ago and was given the registration number 02691704. The firm's registered office is in BLACKBURN. You can find them at 19 Trident Park, , Blackburn, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:PENDLE NOMINEES LIMITED
Company Number:02691704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1992
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:19 Trident Park, Blackburn, England, BB1 3NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Trident Park, Blackburn, England, BB1 3NU

Secretary23 April 2019Active
19, Trident Park, Blackburn, England, BB1 3NU

Director16 September 1994Active
19, Trident Park, Blackburn, England, BB1 3NU

Director23 April 2019Active
19, Trident Park, Blackburn, England, BB1 3NU

Secretary27 February 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary27 February 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director27 February 1992Active
19, Trident Park, Blackburn, England, BB1 3NU

Director27 February 1992Active
Northwood, 20 Vicarage Lane Wilpshire, Blaclburn, BB1 9NK

Director27 February 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director27 February 1992Active

People with Significant Control

Mr Nicholas Harvey Baldwin
Notified on:24 April 2019
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:19, Trident Park, Blackburn, England, BB1 3NU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Timothy James Scott
Notified on:24 April 2019
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:19, Trident Park, Blackburn, England, BB1 3NU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Michael Hedley
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:19, Trident Park, Blackburn, England, BB1 3NU
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type dormant.

Download
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type dormant.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type dormant.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type dormant.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type dormant.

Download
2020-03-10Persons with significant control

Notification of a person with significant control.

Download
2020-03-10Persons with significant control

Notification of a person with significant control.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2019-04-24Officers

Appoint person secretary company with name date.

Download
2019-04-24Officers

Termination secretary company with name termination date.

Download
2019-04-24Officers

Change person director company with change date.

Download
2019-04-24Officers

Change person secretary company with change date.

Download
2019-04-24Accounts

Accounts with accounts type dormant.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Accounts

Accounts with accounts type dormant.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Address

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

Download
2017-05-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.