UKBizDB.co.uk

PENDLE PERSONNEL LIMITED

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

This company is commonly known as Pendle Personnel Limited. The company was founded 27 years ago and was given the registration number 03274361. The firm's registered office is in NELSON. You can find them at The Maltkiln Gisburn Road, Barrowford, Nelson, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:PENDLE PERSONNEL LIMITED
Company Number:03274361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1996
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:The Maltkiln Gisburn Road, Barrowford, Nelson, England, BB9 6AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

Director30 August 2018Active
Windsor House, Temple Row, Birmingham, B2 5JX

Nominee Secretary06 November 1996Active
Branwell House, Park Lane, Keighley, BD21 4QX

Secretary02 March 2009Active
Braeside, Moor Lane, Burley In Wharfedale, LS29 7AF

Secretary11 November 1996Active
18 Ridgeway Avenue, Blackburn, BB2 3WE

Secretary01 January 2000Active
168 Corporation Street, Birmingham, B4 6TU

Nominee Director06 November 1996Active
7, Henry Street, Keighley, England, BD21 3DR

Director01 September 2014Active
61 Osborne Terrace, Stackstead, OL13 8JY

Director28 November 2006Active
Braeside, Moor Lane, Burley In Wharfedale, LS29 7AF

Director11 November 1996Active
18 Ridgeway Avenue, Blackburn, BB2 3WE

Director23 November 2001Active
7, Henry Street, Keighley, BD21 3DR

Director30 August 2018Active
13 Ghyll Close, Steeton, Keighley, BD20 6PW

Director11 November 1996Active
4 Vale Court, Huncoat, Accrington, BB5 6XE

Director01 July 2008Active

People with Significant Control

Mrs Sophie Rosalind Hart
Notified on:01 February 2019
Status:Active
Date of birth:January 1975
Nationality:British
Address:7, Henry Street, Keighley, BD21 3DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Peter Hart
Notified on:01 February 2019
Status:Active
Date of birth:December 1968
Nationality:British
Address:7, Henry Street, Keighley, BD21 3DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Cavendish Waterhouse Group Limited
Notified on:01 February 2019
Status:Active
Country of residence:England
Address:7, Henry Street, Keighley, England, BD21 3DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nigel Patrick Stephenson
Notified on:20 October 2016
Status:Active
Date of birth:June 1949
Nationality:British
Address:7, Henry Street, Keighley, BD21 3DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nigel Patrick Stephenson
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:13 Ghyll Close, Steeton, Keighley, England, BD20 6PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-19Gazette

Gazette dissolved liquidation.

Download
2023-04-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-08Address

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

Download
2022-02-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-19Insolvency

Liquidation voluntary statement of affairs.

Download
2020-12-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-19Resolution

Resolution.

Download
2020-12-19Address

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

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Address

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

Download
2020-05-27Accounts

Accounts amended with accounts type total exemption full.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Persons with significant control

Notification of a person with significant control.

Download
2019-02-08Persons with significant control

Cessation of a person with significant control.

Download
2019-02-08Persons with significant control

Cessation of a person with significant control.

Download
2019-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Persons with significant control

Notification of a person with significant control.

Download
2019-02-04Persons with significant control

Notification of a person with significant control.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2019-02-01Persons with significant control

Cessation of a person with significant control.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Persons with significant control

Cessation of a person with significant control.

Download
2018-09-05Officers

Appoint person director company with name date.

Download
2018-09-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.