-
PENDLE VEHICLE CONTRACTS LIMITED - Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, United Kingdom
Company Information
- Company registration number
- 06361003
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Juniper House Warley Hill Business Park
- The Drive
- Brentwood
- Essex
- CM13 3BE
- England Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England UK
Management
- Managing Directors
- THORNE, Tony
- Company secretaries
- CANNELL, Nancy Julie
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-09-04
- Age Of Company 2007-09-04 16 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- -
- Mr Tony Thorne
- Mrs Nancy Julie Cannell
- Mr Tony Thorne
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2024-06-30
- Last Date: 2022-09-30
- Last Return Made Up To:
- 2012-09-04
- Annual Return
- Due Date: 2024-09-18
- Last Date: 2023-09-04
-
PENDLE VEHICLE CONTRACTS LIMITED Company Description
- PENDLE VEHICLE CONTRACTS LIMITED is a ltd registered in United Kingdom with the Company reg no 06361003. Its current trading status is "live". It was registered 2007-09-04. It has declared SIC or NACE codes as "82990". It has 1 director and 1 secretary. The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-09-04.It can be contacted at Juniper House Warley Hill Business Park .
Get PENDLE VEHICLE CONTRACTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pendle Vehicle Contracts Limited - Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, United Kingdom
- 2007-09-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PENDLE VEHICLE CONTRACTS 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 2023
-
accounts-with-accounts-type-total-exemption-full (2023-06-30) - AA
-
confirmation-statement-with-updates (2023-09-06) - CS01
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-08-09) - AD01
-
confirmation-statement-with-no-updates (2022-09-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-09-26) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-06-29) - AA
-
confirmation-statement-with-no-updates (2021-09-09) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-07-02) - AA
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control (2019-09-12) - PSC01
-
cessation-of-a-person-with-significant-control (2019-09-12) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2019-04-02) - AA
-
confirmation-statement-with-updates (2019-09-12) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-09-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-26) - AA
-
change-person-secretary-company-with-change-date (2018-04-06) - CH03
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-12) - AD01
-
confirmation-statement-with-no-updates (2017-09-20) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-06-29) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-08) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-30) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-05-21) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-24) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-03) - AA
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-01-03) - AP01
-
accounts-with-accounts-type-total-exemption-small (2012-06-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-02) - AR01
-
termination-director-company-with-name (2012-01-03) - TM01
-
capital-allotment-shares (2012-06-22) - SH01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-07-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-23) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-02-02) - AD01
-
appoint-person-secretary-company-with-name (2011-02-02) - AP03
-
termination-secretary-company-with-name (2011-02-02) - TM02
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-09-28) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-28) - AR01
-
change-account-reference-date-company-previous-shortened (2010-08-12) - AA01
-
change-account-reference-date-company-previous-extended (2010-11-23) - AA01
-
accounts-with-accounts-type-total-exemption-small (2010-09-29) - AA
keyboard_arrow_right 2009
-
legacy (2009-09-11) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-07-24) - AA
-
legacy (2009-01-21) - 363a
keyboard_arrow_right 2007
-
incorporation-company (2007-09-04) - NEWINC
-
legacy (2007-09-23) - 288a
-
legacy (2007-09-07) - 288b