Pendle Car Centre Limited BARROWFORD


Founded in 2005, Pendle Car Centre, classified under reg no. 05327120 is an active company. Currently registered at C/o Hughes & Co. Unit 1 Vantage Court BB9 6BP, Barrowford the company has been in the business for nineteen years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on February 28, 2023.

There is a single director in the company at the moment - Shokat M., appointed on 7 January 2005. In addition, a secretary was appointed - Shokat M., appointed on 1 March 2011. Currenlty, the company lists one former director, whose name is Mohammed A. and who left the the company on 1 March 2011. In addition, there is one former secretary - Mohammed A. who worked with the the company until 1 March 2011.

Pendle Car Centre Limited Address / Contact

Office Address C/o Hughes & Co. Unit 1 Vantage Court
Office Address2 Riverside Business Park
Town Barrowford
Post code BB9 6BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05327120
Date of Incorporation Fri, 7th Jan 2005
Industry Sale of used cars and light motor vehicles
End of financial Year 28th February
Company age 19 years old
Account next due date Sat, 30th Nov 2024 (194 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Shokat M.

Position: Secretary

Appointed: 01 March 2011

Shokat M.

Position: Director

Appointed: 07 January 2005

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 07 January 2005

Resigned: 07 January 2005

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 07 January 2005

Resigned: 07 January 2005

Mohammed A.

Position: Secretary

Appointed: 07 January 2005

Resigned: 01 March 2011

Mohammed A.

Position: Director

Appointed: 07 January 2005

Resigned: 01 March 2011

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we discovered, there is Shokat M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Shokat M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-282013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-7 7445 30716 37031 37034 610       
Balance Sheet
Cash Bank On Hand    44 79578 25970 18981 17471 076181 403205 867232 575
Current Assets65 856101 574105 390127 462110 443104 388140 428159 869184 259234 834268 066298 474
Debtors5 99518 8398 6033 8932 6653 50411 229-8 4304 7333 15621 04920 699
Net Assets Liabilities    34 61033 23350 08959 41777 86089 517109 212135 592
Other Debtors    2 6652 54345542855897618 75818 838
Property Plant Equipment    1 8031 3529023 4513 8012 8552 1421 607
Total Inventories    62 98322 62559 01087 125108 45050 27541 15045 200
Cash Bank In Hand11 06636 47456 88782 89444 795       
Net Assets Liabilities Including Pension Asset Liability-7 7445 30716 37031 37034 610       
Stocks Inventory48 79541 25039 90040 67562 983       
Tangible Fixed Assets1 3741 0312 0461 9921 803       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve-7 7465 30516 36831 36834 608       
Shareholder Funds-7 7445 30716 37031 37034 610       
Other
Accrued Liabilities      2 1182 1182 1182 1182 13111 205
Accumulated Depreciation Impairment Property Plant Equipment    6 3536 8047 2548 4059 55410 50411 21711 752
Additions Other Than Through Business Combinations Property Plant Equipment       3 7001 500   
Average Number Employees During Period    21232222
Bank Borrowings         50 00042 67737 228
Creditors    77 23772 10868 97980 20483 20481 455136 114132 019
Dividend Per Share Interim           1 000
Dividends Paid On Shares Interim           2 000
Increase From Depreciation Charge For Year Property Plant Equipment     4514501 1511 150950713535
Net Current Assets Liabilities-8 8734 52114 77229 82633 20632 28049 796136 567157 728168 582243 336266 156
Number Shares Issued Fully Paid      222222
Other Creditors    61 47066 35779 3126 8627 112325 2 580
Other Inventories    62 98322 62559 01087 125108 45050 27541 15045 200
Other Remaining Borrowings      68 97980 20483 20481 45593 43794 791
Par Value Share 1211  11111
Prepayments      2 1642 1802 1802 1802 1801 861
Property Plant Equipment Gross Cost    8 1568 1568 15611 85613 35613 35913 35913 359
Provisions For Liabilities Balance Sheet Subtotal    399399609397465465152152
Taxation Social Security Payable    2 8047263 8792 7171 9702 9817 2799 744
Total Assets Less Current Liabilities-7 4995 55216 81831 81835 00933 632119 677140 018161 529171 437245 478267 763
Total Borrowings      68 97980 20483 20481 455136 114132 019
Trade Creditors Trade Payables    12 9635 0257 44111 60515 33110 8288 7022 171
Trade Debtors Trade Receivables     9618 610-11 0381 995 111 
Amount Specific Advance Or Credit Directors      -68 979-80 204-83 204-81 455-93 437-82 809
Amount Specific Advance Or Credit Made In Period Directors       306104 325 
Amount Specific Advance Or Credit Repaid In Period Directors         1 749 -83 134
Director Remuneration      8 66414 20211 84412 60411 0594 912
Creditors Due Within One Year75 08797 05390 61897 63677 237       
Fixed Assets1 3741 0312 0461 9921 803       
Number Shares Allotted 2222       
Provisions For Liabilities Charges245245448448399       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3585 011          
Share Capital Allotted Called Up Paid2422        
Tangible Fixed Assets Additions  1 696610        
Tangible Fixed Assets Cost Or Valuation5 4385 4387 1347 744        
Tangible Fixed Assets Depreciation4 0644 4075 0885 752        
Tangible Fixed Assets Depreciation Charged In Period 343681664        
Value Shares Allotted   22       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 27th, October 2023
Free Download (14 pages)

Company search

Advertisements