Pendle Refrigeration Wholesale Limited

General information

Name:

Pendle Refrigeration Wholesale Ltd

Office Address:

Unit 1 Withams Mill BB11 3AW Plumbe Street Burnley

Number: 01691291

Incorporation date: 1983-01-14

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is registered in Plumbe Street Burnley with reg. no. 01691291. The company was set up in the year 1983. The main office of this firm is situated at Unit 1 Withams Mill. The zip code for this address is BB11 3AW. Established as Pendle Refrigeration Services, this firm used the name until 2007, the year it was changed to Pendle Refrigeration Wholesale Limited. The enterprise's Standard Industrial Classification Code is 96090 which means Other service activities not elsewhere classified. Pendle Refrigeration Wholesale Ltd reported its latest accounts for the financial year up to 2022-04-30. Its most recent confirmation statement was released on 2023-07-04.

Due to this firm's constant expansion, it was imperative to acquire extra company leaders: Glen G. and Karen G. who have been participating in joint efforts for 33 years to promote the success of the following firm. In addition, the director's tasks are often helped with by a secretary - Karen G., who was selected by the following firm in 1997.

  • Previous company's names
  • Pendle Refrigeration Wholesale Limited 2007-12-17
  • Pendle Refrigeration Services Limited 1983-01-14

Financial data based on annual reports

Company staff

Karen G.

Role: Secretary

Appointed: 15 September 1997

Latest update: 12 January 2024

Glen G.

Role: Director

Appointed: 14 July 1991

Latest update: 12 January 2024

Karen G.

Role: Director

Appointed: 14 July 1991

Latest update: 12 January 2024

People with significant control

Executives who have control over the firm are as follows: Glen G. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Karen G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Glen G. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Glen G.
Notified on 4 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Karen G.
Notified on 4 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Glen G.
Notified on 4 July 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Karen G.
Notified on 4 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 18 July 2024
Confirmation statement last made up date 04 July 2023
Annual Accounts 19 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 19 November 2014
Annual Accounts 26 October 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 26 October 2015
Annual Accounts 12 October 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 12 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 2 November 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 2 November 2012
Annual Accounts 25 September 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 25 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control
Free Download
Data of total exemption small company accounts made up to 2016/04/30 (AA)
filed on: 12th, January 2017
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2016 - 2014

Name:

Mayes Business Partnership Ltd

Address:

22-28 Willow Street

Post code:

BB5 1LP

City / Town:

Accrington

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
41
Company Age

Similar companies nearby

Closest companies