UKBizDB.co.uk

PENDLE REFRIGERATION WHOLESALE LIMITED

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

This company is commonly known as Pendle Refrigeration Wholesale Limited. The company was founded 41 years ago and was given the registration number 01691291. The firm's registered office is in PLUMBE STREET BURNLEY. You can find them at Unit 1, Withams Mill, Plumbe Street Burnley, Lancashire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PENDLE REFRIGERATION WHOLESALE LIMITED
Company Number:01691291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1983
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 1, Withams Mill, Plumbe Street Burnley, Lancashire, BB11 3AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Scafell Close, Burnley, BB12 0TD

Secretary15 September 1997Active
8 Scafell Close, Burnley, BB12 0TD

Director-Active
8 Scafell Close, Burnley, BB12 0TD

Director-Active
273 Rossendale Road, Burnley, BB11 5BZ

Secretary-Active
15 Windsor Road, Thorpe Hesley, Rotherham, S61 2QS

Director11 March 1998Active
19, Thistlewood Road, Outwood, Wakefield, United Kingdom, WF1 3HH

Director01 December 2010Active
273 Rossendale Road, Burnley, BB11 5BZ

Director-Active
273 Rossendale Road, Burnley, BB11 5BZ

Director-Active

People with Significant Control

Mr Glen Greenbank
Notified on:04 July 2017
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:8 Scafell Close, Burnley, United Kingdom, BB12 0TD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Karen Lynne Greenbank
Notified on:04 July 2017
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:8 Scafell Close, Burnley, United Kingdom, BB12 0TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Glen Greenbank
Notified on:04 July 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:8 Scafell Close, Burnley, United Kingdom, BB12 0TD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Karen Lynne Greenbank
Notified on:04 July 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:8 Scafell Close, Burnley, United Kingdom, BB12 0TD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-07Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Officers

Termination director company with name termination date.

Download
2017-01-12Accounts

Accounts with accounts type total exemption small.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download
2015-11-03Accounts

Accounts with accounts type total exemption small.

Download
2015-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-12Accounts

Accounts with accounts type total exemption small.

Download
2014-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.