PENDLE PRINT LIMITED - WHITESTAKE
Company Profile | Company Filings |
Overview
PENDLE PRINT LIMITED is a Private Limited Company from WHITESTAKE and has the status: Active.
PENDLE PRINT LIMITED was incorporated 30 years ago on 11/02/1994 and has the registered number: 02897158. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
PENDLE PRINT LIMITED was incorporated 30 years ago on 11/02/1994 and has the registered number: 02897158. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
PENDLE PRINT LIMITED - WHITESTAKE
This company is listed in the following categories:
18129 - Printing n.e.c.
18129 - Printing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THOMAS HOUSE MEADOWCROFT BUSINESS PARK
WHITESTAKE
LANCASHIRE
PR4 4AZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2023 | 14/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JONATHAN RICHARD BROWN | Feb 1963 | British | Director | 1994-02-11 | CURRENT |
NIGEL JAMES BROADLEY | May 1966 | British | Director | 2000-10-01 | CURRENT |
ELIZABETH MARY BLACKBURN | Secretary | 2009-09-09 | CURRENT | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1994-02-11 UNTIL 1994-02-11 | RESIGNED | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1994-02-11 UNTIL 1994-02-11 | RESIGNED | ||
ADRIAN FENTON WILSON | Mar 1938 | British | Director | 1994-02-11 UNTIL 1997-12-31 | RESIGNED |
ADRIAN FENTON WILSON | Mar 1938 | British | Secretary | 1994-02-11 UNTIL 1997-12-31 | RESIGNED |
SUSAN LOUISE BROWN | Oct 1966 | Secretary | 1997-12-31 UNTIL 2009-09-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jonathan Richard Brown | 2016-04-06 | 2/1963 | Whitestake Lancashire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Pendle Print Limited - Period Ending 2023-03-31 | 2023-10-04 | 31-03-2023 | £122,034 Cash |
Pendle Print Limited - Period Ending 2022-03-31 | 2022-09-21 | 31-03-2022 | £93,712 Cash £928,097 equity |
Pendle Print Limited - Period Ending 2021-03-31 | 2021-09-01 | 31-03-2021 | £92,287 Cash £875,557 equity |
Pendle Print Limited - Period Ending 2020-03-31 | 2020-09-19 | 31-03-2020 | £43,409 Cash £771,965 equity |
Pendle Print Limited - Period Ending 2019-03-31 | 2019-08-13 | 31-03-2019 | £59,434 Cash £778,134 equity |
Pendle Print Limited - Period Ending 2018-04-30 | 2018-09-18 | 30-04-2018 | £50,307 Cash £843,631 equity |
Pendle Print Limited - Accounts to registrar - small 17.2 | 2017-10-27 | 30-04-2017 | £32,662 Cash £647,344 equity |
Pendle Print Limited - Accounts to registrar - small 16.1.1 | 2016-10-18 | 30-04-2016 | £55,990 Cash £672,351 equity |
Pendle Print Limited - Limited company - abbreviated - 11.6 | 2015-07-24 | 30-04-2015 | £42,462 Cash £650,982 equity |
Pendle Print Limited - Limited company - abbreviated - 11.0.0 | 2014-10-29 | 30-04-2014 | £221,591 Cash £616,030 equity |