• UK
  • PENDULUM CONTRACTING SERVICES LIMITED - 2nd Floor,12 Temple Street, Liverpool, L2 5RH, England, United Kingdom

Company Information

Company registration number
08630852
Company Status
LIVE
Country
United Kingdom
Registered Address
2nd Floor,12 Temple Street
Liverpool
L2 5RH
England
2nd Floor,12 Temple Street, Liverpool, L2 5RH, England UK

Management

Managing Directors
CLARKE, David Edward
HUDSON, Peter Charles

Company Details

Type of Business
ltd
Incorporated
2013-07-30
Age Of Company
2013-07-30 10 years
SIC/NACE
78109

Ownership

Beneficial Owners
Mr David Edward Clarke
Mr Peter Charles Hudson

Jurisdiction Particularities

Additional Status Details
active
Previous Names
RTTR LTD
Filing of Accounts
Due Date: 2022-08-31
Last Date: 2020-11-30
Annual Return
Due Date: 2022-07-13
Last Date: 2021-06-29

PENDULUM CONTRACTING SERVICES LIMITED Company Description

PENDULUM CONTRACTING SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 08630852. Its current trading status is "live". It was registered 2013-07-30. It was previously called RTTR LTD. It has declared SIC or NACE codes as "78109". It has 2 directors It can be contacted at 2Nd Floor,12 Temple Street .
More information

Get PENDULUM CONTRACTING SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Pendulum Contracting Services Limited - 2nd Floor,12 Temple Street, Liverpool, L2 5RH, England, United Kingdom

2013-07-30 10 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for PENDULUM CONTRACTING SERVICES LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • accounts-with-accounts-type-total-exemption-full (2021-08-31) - AA

    Add to Cart
     
  • mortgage-satisfy-charge-full (2021-05-12) - MR04

    Add to Cart
     
  • confirmation-statement-with-updates (2021-07-13) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-11-27) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2020-08-05) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2019-08-16) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-05-13) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-01) - MR01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2018-10-04) - PSC01

    Add to Cart
     
  • capital-allotment-shares (2018-10-04) - SH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-09-05) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2018-07-13) - CS01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-07-10) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-08-22) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-07-25) - CS01

    Add to Cart
     
  • change-person-director-company-with-change-date (2017-07-25) - CH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-06-29) - AR01

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2016-04-18) - AA01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2016-08-21) - AA

    Add to Cart
     
  • certificate-change-of-name-company (2015-11-11) - CERTNM

    Add to Cart
     
  • change-of-name-notice (2015-11-11) - CONNOT

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-07-09) - AR01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-05-20) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-05-20) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-05-19) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-05-18) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-05-11) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-08-13) - AR01

    Add to Cart
     
  • termination-director-company-with-name (2014-02-05) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name (2014-01-10) - AP01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2014-01-10) - AD01

    Add to Cart
     
  • incorporation-company (2013-07-30) - NEWINC

    Add to Cart
     

expand_less