Warning: file_put_contents(c/735e9156ec06240c398e9c698c075883.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Pendynas Limited, BS23 1LP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PENDYNAS LIMITED

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

This company is commonly known as Pendynas Limited. The company was founded 5 years ago and was given the registration number 11457329. The firm's registered office is in WESTON-SUPER-MARE. You can find them at Tallford House, 38 Walliscote Road, Weston-super-mare, North Somerset. This company's SIC code is 85600 - Educational support services.

Company Information

Name:PENDYNAS LIMITED
Company Number:11457329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2018
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Tallford House, 38 Walliscote Road, Weston-super-mare, North Somerset, England, BS23 1LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wesley Suite, 6 Clinton Road, Redruth, TR15 2QE

Director10 July 2018Active
Wesley Suite, 6 Clinton Road, Redruth, TR15 2QE

Director10 July 2018Active
Tallford House, 38 Walliscote Road, Weston-Super-Mare, England, BS23 1LP

Director10 July 2018Active

People with Significant Control

Mr Christian Denley
Notified on:10 July 2018
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:Tallford House, 38 Walliscote Road, Weston-Super-Mare, England, BS23 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clint Marc Lanyon
Notified on:10 July 2018
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:Wesley Suite, 6 Clinton Road, Redruth, United Kingdom, TR15 2QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mrs Karen Pearce
Notified on:10 July 2018
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:Wesley Suite, 6 Clinton Road, Redruth, United Kingdom, TR15 2QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm

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
2024-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Persons with significant control

Change to a person with significant control.

Download
2023-10-24Persons with significant control

Change to a person with significant control.

Download
2023-10-18Officers

Change person director company with change date.

Download
2023-10-18Address

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

Download
2023-10-18Officers

Change person director company with change date.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Persons with significant control

Change to a person with significant control.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Capital

Capital name of class of shares.

Download
2022-01-14Incorporation

Memorandum articles.

Download
2022-01-14Resolution

Resolution.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2020-11-20Incorporation

Memorandum articles.

Download
2020-10-07Resolution

Resolution.

Download
2020-10-07Capital

Capital allotment shares.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.