Pendle Vehicle Centre Ltd

General information

Name:

Pendle Vehicle Centre Limited

Office Address:

69 South Street BD21 1AD Keighley

Number: 06332828

Incorporation date: 2007-08-03

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is located in Keighley registered with number: 06332828. It was established in 2007. The office of this company is located at 69 South Street . The post code is BD21 1AD. This company's declared SIC number is 45200 which means Maintenance and repair of motor vehicles. 2022/09/30 is the last time company accounts were reported.

As the information gathered suggests, this business was formed in August 2007 and has so far been governed by six directors, out of whom two (Shabur A. and Mudassar A.) are still a part of the company. Furthermore, the managing director's assignments are aided with by a secretary - Mudassar A., who was appointed by the following business in 2011.

Mudassar A. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Mudassar A.

Role: Secretary

Appointed: 23 August 2011

Latest update: 3 April 2024

Shabur A.

Role: Director

Appointed: 01 December 2010

Latest update: 3 April 2024

Mudassar A.

Role: Director

Appointed: 24 June 2008

Latest update: 3 April 2024

People with significant control

Mudassar A.
Notified on 1 June 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 17 August 2024
Confirmation statement last made up date 03 August 2023
Annual Accounts 20 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 20 June 2013
Annual Accounts 16 June 2014
Start Date For Period Covered By Report 2012-10-01
Date Approval Accounts 16 June 2014
Annual Accounts 23 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 23 June 2015
Annual Accounts 6 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 6 June 2016
Annual Accounts 13 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 13 June 2017
Annual Accounts 13 June 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 13 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30
Annual Accounts
End Date For Period Covered By Report 2013-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 25th, October 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
16
Company Age

Similar companies nearby

Closest companies