About

Registered Number: 03626894
Date of Incorporation: 04/09/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 37 Lower North Avenue, Barnoldswick, Lancashire, BB18 6DP

 

Pendle District Motor Club Ltd was founded on 04 September 1998 and has its registered office in Lancashire. The companies directors are Brereton, Rodney Francis Michael, Brereton, Rodney Francis Michael, Eltringham, Leslie, Shaw, Alan, Duckworth, Raymond, Mills, Ian Robert, Andrew, Christopher, Bye, Neil.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRERETON, Rodney Francis Michael 04 September 1998 - 1
ELTRINGHAM, Leslie 04 September 1998 - 1
SHAW, Alan 16 June 2001 - 1
ANDREW, Christopher 04 September 1998 26 September 2001 1
BYE, Neil 16 June 2001 01 December 2004 1
Secretary Name Appointed Resigned Total Appointments
BRERETON, Rodney Francis Michael 12 August 2019 - 1
DUCKWORTH, Raymond 27 August 2008 15 June 2019 1
MILLS, Ian Robert 04 September 1998 27 August 2008 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 19 August 2019
CH01 - Change of particulars for director 19 August 2019
AP03 - Appointment of secretary 19 August 2019
TM02 - Termination of appointment of secretary 19 August 2019
CH01 - Change of particulars for director 19 August 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 19 August 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 21 August 2015
CH01 - Change of particulars for director 30 June 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 07 April 2009
288a - Notice of appointment of directors or secretaries 02 September 2008
363a - Annual Return 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 10 April 2007
363a - Annual Return 25 August 2006
AA - Annual Accounts 14 March 2006
363a - Annual Return 16 August 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 14 September 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 19 September 2002
AA - Annual Accounts 05 May 2002
288b - Notice of resignation of directors or secretaries 01 October 2001
363s - Annual Return 01 October 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 31 October 2000
AA - Annual Accounts 02 May 2000
225 - Change of Accounting Reference Date 27 January 2000
363s - Annual Return 07 October 1999
288b - Notice of resignation of directors or secretaries 11 September 1998
NEWINC - New incorporation documents 04 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.