Pendle Personnel Limited

General information

Name:

Pendle Personnel Ltd

Office Address:

2 Lakeside Calder Island Way WF2 7AW Wakefield

Number: 03274361

Incorporation date: 1996-11-06

Dissolution date: 2023-07-19

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Faxes:

  • 01282613000

Emails:

  • enquiries@pendlepersonnel.co.uk
  • n.whittaker@pendlepersonnel.co.uk

Website

www.pendlepersonnel.co.uk

Description

Data updated on:

Registered as 03274361 28 years ago, Pendle Personnel Limited had been a private limited company until 2023-07-19 - the day it was formally closed. The firm's latest office address was 2 Lakeside, Calder Island Way Wakefield.

Simon H. was this enterprise's managing director, appointed 6 years ago.

The companies with significant control over this firm were as follows: Cavendish Waterhouse Group Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Keighley at Henry Street, BD21 3DR and was registered as a PSC under the reg no 04257306.

Financial data based on annual reports

Company staff

Simon H.

Role: Director

Appointed: 30 August 2018

Latest update: 19 April 2024

People with significant control

Cavendish Waterhouse Group Limited
Address: 7 Henry Street, Keighley, BD21 3DR, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 04257306
Notified on 1 February 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Nigel S.
Notified on 6 April 2016
Ceased on 1 February 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Simon H.
Notified on 1 February 2019
Ceased on 1 February 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Sophie H.
Notified on 1 February 2019
Ceased on 1 February 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Nigel S.
Notified on 20 October 2016
Ceased on 5 November 2018
Nature of control:
1/2 or less of voting rights
over 3/4 of shares
right to manage directors

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 16 November 2021
Confirmation statement last made up date 02 November 2020
Annual Accounts 25 February 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 25 February 2013
Annual Accounts 20 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 20 February 2015
Annual Accounts 12 February 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 12 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 21 February 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 21 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Amended total exemption full accounts record for the accounting period up to 2019/12/31 (AAMD)
filed on: 27th, May 2020
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Branwell House Park Lane

Post code:

BD21 4QX

City / Town:

Keighley

HQ address,
2014

Address:

7 Henry St

Post code:

BD21 3DR

City / Town:

Keighley

HQ address,
2015

Address:

7 Henry St

Post code:

BD21 3DR

City / Town:

Keighley

Search other companies

Services (by SIC Code)

  • 78109 : Other activities of employment placement agencies
26
Company Age

Closest Companies - by postcode