About

Registered Number: 05327120
Date of Incorporation: 07/01/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: C/O Hughes & Co. Unit 1 Vantage Court, Riverside Business Park, Barrowford, Lancashire, BB9 6BP,

 

Having been setup in 2005, Pendle Car Centre Ltd are based in Barrowford in Lancashire, it's status in the Companies House registry is set to "Active". This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATTIQUE, Mohammed 07 January 2005 01 March 2011 1
Secretary Name Appointed Resigned Total Appointments
MALIK, Shokat 01 March 2011 - 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 22 October 2018
AD01 - Change of registered office address 13 April 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 23 September 2011
AP03 - Appointment of secretary 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
TM02 - Termination of appointment of secretary 01 April 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 31 January 2008
287 - Change in situation or address of Registered Office 27 October 2007
AA - Annual Accounts 26 October 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 02 November 2006
225 - Change of Accounting Reference Date 31 May 2006
363a - Annual Return 09 January 2006
395 - Particulars of a mortgage or charge 31 March 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
287 - Change in situation or address of Registered Office 12 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
NEWINC - New incorporation documents 07 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 30 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.