UKBizDB.co.uk

PENDLE POWERFEST LIMITED

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

This company is commonly known as Pendle Powerfest Limited. The company was founded 8 years ago and was given the registration number 09939730. The firm's registered office is in BARROWFORD. You can find them at Ist Floor 98-100, Gisburn Road, Barrowford, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:PENDLE POWERFEST LIMITED
Company Number:09939730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2016
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Ist Floor 98-100, Gisburn Road, Barrowford, United Kingdom, BB9 6EW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ist Floor 98-100, Gisburn Road, Barrowford, United Kingdom, BB9 6EW

Director07 January 2016Active
1, Camden Street, Barrowford, Nelson, England, BB9 8PX

Director07 January 2016Active
Ist Floor 98-100, Gisburn Road, Barrowford, United Kingdom, BB9 6EW

Director07 January 2016Active
Ist Floor 98-100, Gisburn Road, Barrowford, United Kingdom, BB9 6EW

Director07 January 2016Active
102, Keighley Road, Colne, England, BB8 0PH

Director24 September 2018Active
Ist Floor 98-100, Gisburn Road, Barrowford, United Kingdom, BB9 6EW

Director12 November 2019Active
Ist Floor 98-100, Gisburn Road, Barrowford, United Kingdom, BB9 6EW

Director07 January 2016Active

People with Significant Control

Mr Lee Anthony Tombling
Notified on:12 November 2019
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:Ist Floor 98-100, Gisburn Road, Barrowford, United Kingdom, BB9 6EW
Nature of control:
  • Significant influence or control
Mr Christopher Walker
Notified on:06 April 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:Ist Floor 98-100, Gisburn Road, Barrowford, United Kingdom, BB9 6EW
Nature of control:
  • Significant influence or control
Mr Antonio Parente
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:Ist Floor 98-100, Gisburn Road, Barrowford, United Kingdom, BB9 6EW
Nature of control:
  • Significant influence or control
Mr Christopher Blyth Webster
Notified on:06 April 2016
Status:Active
Date of birth:May 1941
Nationality:British
Country of residence:United Kingdom
Address:Ist Floor 98-100, Gisburn Road, Barrowford, United Kingdom, BB9 6EW
Nature of control:
  • Significant influence or control
Mr Graham Midgley
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:Ist Floor 98-100, Gisburn Road, Barrowford, United Kingdom, BB9 6EW
Nature of control:
  • Significant influence or control
Mr Michael Howard Waddington
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:Ist Floor 98-100, Gisburn Road, Barrowford, United Kingdom, BB9 6EW
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved compulsory.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2023-03-10Persons with significant control

Cessation of a person with significant control.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Address

Move registers to sail company with new address.

Download
2021-03-25Address

Change sail address company with new address.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Persons with significant control

Notification of a person with significant control.

Download
2020-01-24Persons with significant control

Cessation of a person with significant control.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-01-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-19Persons with significant control

Cessation of a person with significant control.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Officers

Appoint person director company with name date.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.