PENTMOOR DEVELOPMENTS LIMITED
NELSON

Hellopages » Lancashire » Pendle » BB9 6NG

Company number 04391643
Status Active
Incorporation Date 11 March 2002
Company Type Private Limited Company
Address MOORCOCK BARN, GISBURN ROAD, BLACKO, NELSON, BB9 6NG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 043916430004 in full. The most likely internet sites of PENTMOOR DEVELOPMENTS LIMITED are www.pentmoordevelopments.co.uk, and www.pentmoor-developments.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and eight months. Pentmoor Developments Limited is a Private Limited Company. The company registration number is 04391643. Pentmoor Developments Limited has been working since 11 March 2002. The present status of the company is Active. The registered address of Pentmoor Developments Limited is Moorcock Barn Gisburn Road Blacko Nelson Bb9 6ng. The company`s financial liabilities are £1.76k. It is £0.76k against last year. The cash in hand is £7.2k. It is £7.01k against last year. And the total assets are £733.5k, which is £715.15k against last year. BARNES, Cheryl is a Secretary of the company. BARNES, Cheryl is a Director of the company. BARNES, Stephen is a Director of the company. Secretary BARNES, Stephen has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director GAZEY, Shaun has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Development of building projects".


pentmoor developments Key Finiance

LIABILITIES £1.76k
+75%
CASH £7.2k
+3768%
TOTAL ASSETS £733.5k
+3895%
All Financial Figures

Current Directors

Secretary
BARNES, Cheryl
Appointed Date: 11 October 2006

Director
BARNES, Cheryl
Appointed Date: 01 February 2007
64 years old

Director
BARNES, Stephen
Appointed Date: 11 March 2002
68 years old

Resigned Directors

Secretary
BARNES, Stephen
Resigned: 11 October 2006
Appointed Date: 11 March 2002

Nominee Secretary
THOMAS, Howard
Resigned: 11 March 2002
Appointed Date: 11 March 2002

Director
GAZEY, Shaun
Resigned: 11 October 2006
Appointed Date: 11 June 2002
59 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 11 March 2002
Appointed Date: 11 March 2002
63 years old

Persons With Significant Control

Mrs Cheryl Barnes
Notified on: 30 June 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Barnes
Notified on: 30 June 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PENTMOOR DEVELOPMENTS LIMITED Events

15 Mar 2017
Confirmation statement made on 11 March 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Nov 2016
Satisfaction of charge 043916430004 in full
02 Nov 2016
Satisfaction of charge 043916430003 in full
03 Aug 2016
Registration of charge 043916430004, created on 29 July 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 46 more events
30 May 2002
New secretary appointed;new director appointed
07 May 2002
Director resigned
07 May 2002
Secretary resigned
07 May 2002
Registered office changed on 07/05/02 from: 16 saint john street london EC1M 4NT
11 Mar 2002
Incorporation

PENTMOOR DEVELOPMENTS LIMITED Charges

29 July 2016
Charge code 0439 1643 0004
Delivered: 3 August 2016
Status: Satisfied on 2 November 2016
Persons entitled: Amicus Finance PLC
Description: 152 square mentres of land to the south east side of lawson…
31 March 2015
Charge code 0439 1643 0003
Delivered: 14 April 2015
Status: Satisfied on 2 November 2016
Persons entitled: Amicus Finance PLC
Description: Land on the south east side of lawson street crawshawbooth…
12 December 2003
Debenture
Delivered: 18 December 2003
Status: Satisfied on 3 February 2015
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 December 2003
Legal mortgage
Delivered: 23 December 2003
Status: Satisfied on 16 February 2015
Persons entitled: Yorkshire Bank PLC
Description: Town head farm long preston. Assigns the goodwill of all…