About

Registered Number: 06638136
Date of Incorporation: 04/07/2008 (16 years and 9 months ago)
Company Status: Active
Registered Address: 379 Princesway, Team Valley Trading Estate, Gateshead, NE11 0TU,

 

Having been setup in 2008, P. S. Pendergood Ltd has its registered office in Gateshead, it's status at Companies House is "Active". The current directors of the business are listed as Pendergood, Glynis, Form 10 Directors Fd Ltd, Pendergood, Paul Steve at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORM 10 DIRECTORS FD LTD 04 July 2008 04 July 2008 1
PENDERGOOD, Paul Steve 07 July 2008 02 September 2019 1
Secretary Name Appointed Resigned Total Appointments
PENDERGOOD, Glynis 16 July 2008 02 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
AA01 - Change of accounting reference date 25 March 2020
MR01 - N/A 13 February 2020
CS01 - N/A 22 November 2019
PSC02 - N/A 22 November 2019
PSC07 - N/A 22 November 2019
MR01 - N/A 31 October 2019
MR01 - N/A 09 October 2019
CH01 - Change of particulars for director 08 October 2019
CH01 - Change of particulars for director 08 October 2019
CH01 - Change of particulars for director 08 October 2019
AD01 - Change of registered office address 03 September 2019
MR04 - N/A 03 September 2019
TM02 - Termination of appointment of secretary 02 September 2019
TM01 - Termination of appointment of director 02 September 2019
AP01 - Appointment of director 02 September 2019
AP01 - Appointment of director 02 September 2019
AP01 - Appointment of director 02 September 2019
AP01 - Appointment of director 02 September 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 12 November 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 14 November 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 10 November 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 03 December 2014
AD01 - Change of registered office address 03 December 2014
AP01 - Appointment of director 25 September 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 09 November 2011
DISS40 - Notice of striking-off action discontinued 08 November 2011
AR01 - Annual Return 04 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2010
AA - Annual Accounts 08 April 2010
AA01 - Change of accounting reference date 08 April 2010
363a - Annual Return 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
395 - Particulars of a mortgage or charge 03 July 2009
288a - Notice of appointment of directors or secretaries 24 July 2008
287 - Change in situation or address of Registered Office 22 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
NEWINC - New incorporation documents 04 July 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2020 Outstanding

N/A

A registered charge 29 October 2019 Outstanding

N/A

A registered charge 02 October 2019 Outstanding

N/A

Debenture 01 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.