Pendle Granulation Ltd
Private Limited Company
Pendle Granulation Ltd
9 Watt Street
Sabden
Clitheroe
BB7 9ED
Company Name | Pendle Granulation Ltd |
---|
Company Status | Dissolved 2018 |
---|
Company Number | 09393272 |
---|
Incorporation Date | 16 January 2015 |
---|
Dissolution Date | 20 March 2018 (active for 3 years, 2 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 1 |
---|
Business Industry | Water Supply, Sewerage, Waste Management and Remediation Activities |
---|
Business Activity | Recovery of Sorted Materials |
---|
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 31 January |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 9 Watt Street Sabden Clitheroe BB7 9ED |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Ribble Valley |
---|
Region | North West |
---|
County | Lancashire |
---|
Built Up Area | Sabden |
---|
Parish | Sabden |
---|
Accounts Year End | 31 January |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Water supply, sewerage, waste management and remediation activities |
---|
SIC 2003 (3720) | Recycling non-metal waste & scrap |
---|
SIC 2007 (38320) | Recovery of sorted materials |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5157) | Wholesale of waste and scrap |
---|
SIC 2007 (46770) | Wholesale of waste and scrap |
---|
30 January 2017 | Confirmation statement made on 16 January 2017 with updates | 6 pages |
---|
18 October 2016 | Termination of appointment of Edward Anthony Wildy as a director on 2 September 2016 | 1 page |
---|
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 | 6 pages |
---|
31 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-31 | 4 pages |
---|
29 February 2016 | Appointment of Mr Brian Hickey as a director on 5 April 2015 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—