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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 August 2018 | Outstanding |
N/A |