Pendle Signs & Plastics Limited

General information

Name:

Pendle Signs & Plastics Ltd

Office Address:

10 Kestrel Court Network 65 Business Park Hapton BB11 5NA Burnley

Number: 01619993

Incorporation date: 1982-03-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pendle Signs & Plastics Limited has existed in this business for at least 42 years. Started with registration number 01619993 in 1982, the firm is located at 10 Kestrel Court, Burnley BB11 5NA. The firm's Standard Industrial Classification Code is 82990: Other business support service activities not elsewhere classified. Pendle Signs & Plastics Ltd filed its latest accounts for the financial year up to 2022-03-31. The firm's most recent confirmation statement was submitted on 2022-12-21.

Pendle Signs & Plastics Ltd is a small-sized vehicle operator with the licence number OC0292584. The firm has one transport operating centre in the country. In their subsidiary in Nelson on Lomeshaye Industrial Estate, 1 machine is available.

Considering this specific company's growth, it was vital to acquire additional executives: Julie B. and Gary D. who have been cooperating since 2017-09-08 to promote the success of this specific firm.

Financial data based on annual reports

Company staff

Julie B.

Role: Director

Appointed: 08 September 2017

Latest update: 9 March 2024

Gary D.

Role: Director

Appointed: 31 December 1991

Latest update: 9 March 2024

People with significant control

Executives who control this firm include: Gary D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Russell G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Gary D.
Notified on 21 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David F.
Notified on 21 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Russell G.
Notified on 21 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter S.
Notified on 21 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Julie B.
Notified on 8 September 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 January 2024
Confirmation statement last made up date 21 December 2022
Annual Accounts 5 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5 June 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 10 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 4 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4 November 2013

Company Vehicle Operator Data

15 Kirby Road

Address

Lomeshaye Industrial Estate

City

Nelson

Postal code

BB9 6RS

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Mortgage Officers Persons with significant control
Free Download
Total exemption small company accounts data made up to 31st March 2016 (AA)
filed on: 30th, November 2016
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

15 Kirby Road Lomeshaye Industrial Estate

Post code:

BB9 6RS

City / Town:

Nelson

HQ address,
2014

Address:

15 Kirby Road Lomeshaye Industrial Estate

Post code:

BB9 6RS

City / Town:

Nelson

HQ address,
2015

Address:

15 Kirby Road Lomeshaye Industrial Estate

Post code:

BB9 6RS

City / Town:

Nelson

Accountant/Auditor,
2014 - 2015

Name:

Mayes Business Partnership Ltd

Address:

22-28 Willow Street

Post code:

BB5 1LP

City / Town:

Accrington

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
42
Company Age

Similar companies nearby

Closest companies