PENDLE ENGINEERING LIMITED
NELSON

Hellopages » Lancashire » Pendle » BB9 0LD

Company number 04078627
Status Active
Incorporation Date 21 September 2000
Company Type Private Limited Company
Address UNIT 6 PENDLE INDUSTRIAL ESTATE, SOUTHFIELD STREET, NELSON, LANCASHIRE, BB9 0LD
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 21 September 2016 with updates; Director's details changed for Mr Steven Robert Smith on 13 May 2016. The most likely internet sites of PENDLE ENGINEERING LIMITED are www.pendleengineering.co.uk, and www.pendle-engineering.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-four years and twelve months. Pendle Engineering Limited is a Private Limited Company. The company registration number is 04078627. Pendle Engineering Limited has been working since 21 September 2000. The present status of the company is Active. The registered address of Pendle Engineering Limited is Unit 6 Pendle Industrial Estate Southfield Street Nelson Lancashire Bb9 0ld. The company`s financial liabilities are £494.13k. It is £-45.14k against last year. The cash in hand is £192.95k. It is £74.45k against last year. And the total assets are £1348.14k, which is £-11.86k against last year. SMITH, Christopher is a Secretary of the company. HARGREAVES, Andrew is a Director of the company. SMITH, Christopher is a Director of the company. SMITH, Steven Robert is a Director of the company. Secretary SMITH, Gillian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SMITH, Edwin William has been resigned. Director SMITH, Gill has been resigned. Director SMITH, Raymond has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other engineering activities".


pendle engineering Key Finiance

LIABILITIES £494.13k
-9%
CASH £192.95k
+62%
TOTAL ASSETS £1348.14k
-1%
All Financial Figures

Current Directors

Secretary
SMITH, Christopher
Appointed Date: 01 May 2014

Director
HARGREAVES, Andrew
Appointed Date: 21 September 2012
54 years old

Director
SMITH, Christopher
Appointed Date: 24 June 2014
38 years old

Director
SMITH, Steven Robert
Appointed Date: 21 September 2012
64 years old

Resigned Directors

Secretary
SMITH, Gillian
Resigned: 30 April 2014
Appointed Date: 21 September 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 September 2000
Appointed Date: 21 September 2000

Director
SMITH, Edwin William
Resigned: 06 April 2016
Appointed Date: 21 September 2000
70 years old

Director
SMITH, Gill
Resigned: 29 April 2014
Appointed Date: 22 March 2011
74 years old

Director
SMITH, Raymond
Resigned: 24 November 2010
Appointed Date: 21 September 2000
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 September 2000
Appointed Date: 21 September 2000

Persons With Significant Control

Mr Christopher Smith
Notified on: 1 July 2016
38 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PENDLE ENGINEERING LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 30 September 2016
21 Sep 2016
Confirmation statement made on 21 September 2016 with updates
13 May 2016
Director's details changed for Mr Steven Robert Smith on 13 May 2016
13 Apr 2016
Termination of appointment of Edwin William Smith as a director on 6 April 2016
10 Dec 2015
Total exemption small company accounts made up to 30 September 2015
...
... and 53 more events
29 Sep 2000
New secretary appointed
29 Sep 2000
New director appointed
27 Sep 2000
Secretary resigned
27 Sep 2000
Director resigned
21 Sep 2000
Incorporation

PENDLE ENGINEERING LIMITED Charges

25 July 2013
Charge code 0407 8627 0003
Delivered: 1 August 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The f/h premises k/a unit 1 pendle industrial estate…
31 October 2002
Legal mortgage
Delivered: 19 November 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: L/H deeds of units 5 & 6 pendle ind. Estate southfield…
27 November 2000
Debenture
Delivered: 6 December 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…