This company is commonly known as Pendragon Vehicle Management Limited. The company was founded 108 years ago and was given the registration number 00141388. The firm's registered office is in DRIVE, ANNESLEY, NOTTINGHAM. You can find them at Loxley House, 2 Oakwood Court, Little Oak, Drive, Annesley, Nottingham, Nottinghamshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | PENDRAGON VEHICLE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 00141388 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 August 1915 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Loxley House, 2 Oakwood Court, Little Oak, Drive, Annesley, Nottingham, Nottinghamshire, NG15 0DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Loxley House, 2 Oakwood Court, Little Oak, Drive, Annesley, Nottingham, NG15 0DR | Secretary | 01 January 2017 | Active |
Loxley House, 2 Oakwood Court, Little Oak, Drive, Annesley, Nottingham, NG15 0DR | Director | 01 February 2024 | Active |
Loxley House, 2 Oakwood Court, Little Oak, Drive, Annesley, Nottingham, NG15 0DR | Director | 08 April 2019 | Active |
Loxley House, 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, United Kingdom, NG15 0DR | Corporate Director | - | Active |
5, Station Approach, Duffield, Derby, DE56 4HP | Secretary | - | Active |
Loxley House, 2 Oakwood Court, Little Oak, Drive, Annesley, Nottingham, NG15 0DR | Secretary | 05 December 1994 | Active |
Loxley House, 2 Oakwood Court, Little Oak, Drive, Annesley, Nottingham, NG15 0DR | Director | 09 April 2020 | Active |
Loxley House, 2 Oakwood Court, Little Oak, Drive, Annesley, Nottingham, NG15 0DR | Director | 19 September 1995 | Active |
Loxley House, 2 Oakwood Court, Little Oak, Drive, Annesley, Nottingham, NG15 0DR | Director | - | Active |
Scotland Cottage, Melbourne, Derby, DE73 1BH | Director | 01 October 1997 | Active |
Loxley House, 2 Oakwood Court, Little Oak, Drive, Annesley, Nottingham, NG15 0DR | Director | 01 April 2019 | Active |
Loxley House, 2 Oakwood Court, Little Oak, Drive, Annesley, Nottingham, NG15 0DR | Director | 11 December 2009 | Active |
The Grange, Hackney Lane, Barlow, Dronfield, S18 7TR | Director | 16 August 1993 | Active |
8 Derby Road, Duffield, Derby, DE56 4FL | Director | - | Active |
Parkside Lodge, Victoria Park Manners Road, Ilkeston, | Director | 29 April 1993 | Active |
Brookside Cottage 166 Main Street, Ticknall, Derby, DE73 1JZ | Director | 12 July 1993 | Active |
Loxley House, 2 Oakwood Court, Little Oak, Drive, Annesley, Nottingham, NG15 0DR | Director | 27 April 1999 | Active |
Brookfield House, Snelston, Ashbourne, DE6 2EP | Director | - | Active |
Pendragon Automotive Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Loxley House, Little Oak Drive, Nottingham, England, NG15 0DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2024-02-06 | Accounts | Change account reference date company previous extended. | Download |
2024-02-06 | Officers | Termination director company with name termination date. | Download |
2024-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type full. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.