-
PENDLE PROJECTS LIMITED - The Wheelhouse Unit 1 Victory Business Park, West Close Road, Barnoldswick, Lancs, United Kingdom
Company Information
- Company registration number
- 05362945
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Wheelhouse Unit 1 Victory Business Park
- West Close Road
- Barnoldswick
- Lancs
- BB18 5DH
- England The Wheelhouse Unit 1 Victory Business Park, West Close Road, Barnoldswick, Lancs, BB18 5DH, England UK
Management
- Managing Directors
- TAYLFORTH, Mark Robert
- Company secretaries
- TAYLFORTH, Michelle Nicola
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-02-14
- Age Of Company 2005-02-14 19 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Mr Mark Robert Taylforth
- Mrs Michelle Nicola Taylforth
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- SMART PROJECTS NW LIMITED
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2012-02-14
- Annual Return
- Due Date: 2025-02-28
- Last Date: 2024-02-14
-
PENDLE PROJECTS LIMITED Company Description
- PENDLE PROJECTS LIMITED is a ltd registered in United Kingdom with the Company reg no 05362945. Its current trading status is "live". It was registered 2005-02-14. It was previously called SMART PROJECTS NW LIMITED. It has declared SIC or NACE codes as "68100". It has 1 director and 1 secretary. The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2012-02-14.It can be contacted at The Wheelhouse Unit 1 Victory Business Park .
Get PENDLE PROJECTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pendle Projects Limited - The Wheelhouse Unit 1 Victory Business Park, West Close Road, Barnoldswick, Lancs, United Kingdom
- 2005-02-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PENDLE PROJECTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
change-to-a-person-with-significant-control (2024-07-16) - PSC04
-
change-person-secretary-company-with-change-date (2024-07-16) - CH03
-
change-person-director-company-with-change-date (2024-07-16) - CH01
-
confirmation-statement-with-no-updates (2024-02-16) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-02-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-09-26) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-02-28) - CS01
-
change-to-a-person-with-significant-control (2022-03-15) - PSC04
-
change-person-secretary-company-with-change-date (2022-03-15) - CH03
-
change-person-director-company-with-change-date (2022-03-15) - CH01
-
accounts-with-accounts-type-total-exemption-full (2022-10-18) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2022-01-06) - AD01
keyboard_arrow_right 2021
-
capital-allotment-shares (2021-12-01) - SH01
-
confirmation-statement-with-no-updates (2021-02-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-11-26) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-03-05) - CS01
-
change-to-a-person-with-significant-control (2020-03-05) - PSC04
-
notification-of-a-person-with-significant-control (2020-03-05) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2020-07-07) - AA
keyboard_arrow_right 2019
-
capital-allotment-shares (2019-09-12) - SH01
-
capital-name-of-class-of-shares (2019-09-12) - SH08
-
resolution (2019-09-11) - RESOLUTIONS
-
statement-of-companys-objects (2019-09-11) - CC04
-
accounts-with-accounts-type-total-exemption-full (2019-08-20) - AA
-
confirmation-statement-with-no-updates (2019-02-18) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
-
confirmation-statement-with-no-updates (2018-02-21) - CS01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-30) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-31) - MR01
-
mortgage-satisfy-charge-full (2017-02-20) - MR04
-
accounts-with-accounts-type-total-exemption-full (2017-09-11) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-28) - MR01
-
confirmation-statement-with-updates (2017-02-21) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-18) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-22) - MR01
-
mortgage-satisfy-charge-full (2016-12-23) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-09) - AR01
-
change-person-secretary-company-with-change-date (2015-09-16) - CH03
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-16) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-09-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-20) - MR01
-
change-person-director-company-with-change-date (2015-09-16) - CH01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-26) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-07) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-05) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-08-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-22) - AR01
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-11-22) - TM01
-
termination-secretary-company-with-name (2010-11-22) - TM02
-
appoint-person-director-company-with-name (2010-11-22) - AP01
-
certificate-change-of-name-company (2010-11-16) - CERTNM
-
change-of-name-notice (2010-11-16) - CONNOT
-
capital-allotment-shares (2010-11-03) - SH01
-
accounts-with-accounts-type-total-exemption-small (2010-07-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-24) - AR01
-
change-person-director-company-with-change-date (2010-02-23) - CH01
-
appoint-person-secretary-company-with-name (2010-11-22) - AP03
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-06-22) - AA
-
legacy (2009-02-18) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-06-17) - AA
-
legacy (2008-02-28) - 363a
keyboard_arrow_right 2007
-
legacy (2007-04-10) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-07-27) - AA
keyboard_arrow_right 2006
-
legacy (2006-06-22) - 225
-
legacy (2006-03-24) - 363s
-
legacy (2006-02-01) - 288c
-
legacy (2006-02-01) - 287
-
accounts-with-accounts-type-total-exemption-small (2006-06-22) - AA
keyboard_arrow_right 2005
-
legacy (2005-11-11) - 395
-
resolution (2005-02-24) - RESOLUTIONS
-
incorporation-company (2005-02-14) - NEWINC