About

Registered Number: 06332828
Date of Incorporation: 03/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 69 South Street, Keighley, West Yorkshire, BD21 1AD

 

Founded in 2007, Pendle Vehicle Centre Ltd have registered office in Keighley, West Yorkshire, it's status at Companies House is "Active". There are 7 directors listed for this business in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Mudassar 24 June 2008 - 1
ALI, Shabur 01 December 2010 - 1
BATESON, David Steven 03 August 2007 30 June 2009 1
FAWCETT, Alexander Robert 03 August 2007 27 March 2008 1
PADGETT, Susan 03 August 2007 31 December 2008 1
TAFEL, Irfan 24 June 2008 23 August 2011 1
Secretary Name Appointed Resigned Total Appointments
ALI, Mudassar 23 August 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 30 September 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 30 June 2019
CS01 - N/A 30 September 2018
MR01 - N/A 07 August 2018
AA - Annual Accounts 29 June 2018
DISS40 - Notice of striking-off action discontinued 25 October 2017
GAZ1 - First notification of strike-off action in London Gazette 24 October 2017
CS01 - N/A 21 October 2017
AA - Annual Accounts 25 June 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 13 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 17 October 2012
AD01 - Change of registered office address 17 October 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 13 September 2011
TM02 - Termination of appointment of secretary 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
AP03 - Appointment of secretary 05 September 2011
TM02 - Termination of appointment of secretary 05 September 2011
TM01 - Termination of appointment of director 05 September 2011
AA - Annual Accounts 18 February 2011
AP01 - Appointment of director 10 December 2010
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 01 September 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
AA - Annual Accounts 31 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
225 - Change of Accounting Reference Date 10 November 2008
363a - Annual Return 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
287 - Change in situation or address of Registered Office 30 September 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
NEWINC - New incorporation documents 03 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 August 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.