Pennine Land Rover Club Limited BACUP


Founded in 1978, Pennine Land Rover Club, classified under reg no. 01400462 is an active company. Currently registered at Lower Weir Barn OL13 8PZ, Bacup the company has been in the business for fourty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

There is a single director in the firm at the moment - Philip R., appointed on 22 April 2009. In addition, a secretary was appointed - Mark B., appointed on 22 April 2009. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pennine Land Rover Club Limited Address / Contact

Office Address Lower Weir Barn
Office Address2 Burnley Road
Town Bacup
Post code OL13 8PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01400462
Date of Incorporation Fri, 17th Nov 1978
Industry Other sports activities
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (126 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Mark B.

Position: Secretary

Appointed: 22 April 2009

Philip R.

Position: Director

Appointed: 22 April 2009

Mark B.

Position: Secretary

Appointed: 22 April 2009

Resigned: 31 May 2009

Mark B.

Position: Director

Appointed: 22 April 2009

Resigned: 31 May 2009

Nigel C.

Position: Secretary

Appointed: 26 February 2007

Resigned: 31 May 2009

Stephen W.

Position: Director

Appointed: 26 February 2007

Resigned: 31 May 2009

Susan W.

Position: Secretary

Appointed: 11 December 2006

Resigned: 26 February 2007

Nigel C.

Position: Director

Appointed: 31 December 2003

Resigned: 31 May 2009

Susannah M.

Position: Director

Appointed: 31 December 2003

Resigned: 26 February 2007

John E.

Position: Secretary

Appointed: 31 December 2003

Resigned: 11 December 2006

Carol C.

Position: Secretary

Appointed: 08 December 2002

Resigned: 31 December 2003

Carol C.

Position: Director

Appointed: 08 December 2002

Resigned: 31 December 2003

Jean D.

Position: Director

Appointed: 01 June 2000

Resigned: 31 December 2003

Gayle C.

Position: Director

Appointed: 04 February 1997

Resigned: 01 June 2000

David P.

Position: Director

Appointed: 04 February 1997

Resigned: 31 December 2003

Michael C.

Position: Director

Appointed: 26 January 1996

Resigned: 04 February 1997

Ivor H.

Position: Director

Appointed: 26 January 1996

Resigned: 08 December 2002

Ivor H.

Position: Secretary

Appointed: 27 January 1994

Resigned: 08 December 2002

Glen M.

Position: Director

Appointed: 15 February 1992

Resigned: 01 February 1993

Graham M.

Position: Director

Appointed: 15 February 1992

Resigned: 01 February 1993

Stephen O.

Position: Director

Appointed: 15 February 1992

Resigned: 01 February 1993

Joy H.

Position: Director

Appointed: 15 February 1992

Resigned: 01 February 1993

Ann W.

Position: Secretary

Appointed: 15 February 1992

Resigned: 31 December 1991

Heather C.

Position: Director

Appointed: 15 February 1992

Resigned: 04 February 1997

Robert G.

Position: Director

Appointed: 15 February 1992

Resigned: 01 February 1993

Philip H.

Position: Director

Appointed: 15 February 1992

Resigned: 26 January 1996

David H.

Position: Director

Appointed: 15 February 1992

Resigned: 01 February 1993

Raymond W.

Position: Director

Appointed: 15 February 1992

Resigned: 04 February 1997

Caroline H.

Position: Director

Appointed: 30 January 1991

Resigned: 31 January 1993

Caroline H.

Position: Secretary

Appointed: 30 January 1991

Resigned: 27 January 1994

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we discovered, there is Philip R. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Mark B. This PSC has significiant influence or control over the company,.

Philip R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mark B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand12 82912 37212 59713 42812 36813 46314 71815 238
Net Assets Liabilities11 32011 88212 09712 91811 84312 93814 19314 713
Other
Accrued Liabilities Deferred Income480490500510525525525525
Creditors1 509490500510525525525525
Net Current Assets Liabilities11 32011 88212 09712 91811 84312 93814 19314 713
Total Assets Less Current Liabilities11 32011 88212 09712 91811 84312 93814 19314 713
Trade Creditors Trade Payables1 029       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 23rd, January 2023
Free Download (4 pages)

Company search

Advertisements