Company NamePennine Distribution Centre Limited
DirectorPervez Alam
Company StatusActive
Company Number08774409
CategoryPrivate Limited Company
Incorporation Date14 November 2013(10 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Pervez Alam
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address20 Woodcock Close
Rochdale
Lancashire
OL11 5QA
Secretary NameMr Mohammed Adil Chaudhry
StatusCurrent
Appointed13 October 2022(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressPennine Distribution Centre Ltd Queensway
Rochdale
OL11 2NU
Director NameMr Zahid Iqbal
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address58 Deeplish Road
Rochdale
Lancashire
OL11 1PH

Location

Registered AddressPennine Distribution Centre Ltd
Queensway
Rochdale
OL11 2NU
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Pervez Alam
100.00%
Ordinary

Accounts

Latest Accounts11 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 November 2023 (5 months ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

19 August 2014Delivered on: 21 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 February 2023Total exemption full accounts made up to 11 May 2022 (9 pages)
3 January 2023Confirmation statement made on 14 November 2022 with updates (4 pages)
13 October 2022Appointment of Mr Mohammed Adil Chaudhry as a secretary on 13 October 2022 (2 pages)
11 February 2022Total exemption full accounts made up to 11 May 2021 (8 pages)
12 December 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
28 October 2021Termination of appointment of Zahid Iqbal as a director on 28 October 2021 (1 page)
19 October 2021Compulsory strike-off action has been discontinued (1 page)
18 October 2021Total exemption full accounts made up to 14 May 2020 (5 pages)
12 October 2021First Gazette notice for compulsory strike-off (1 page)
11 May 2021Current accounting period shortened from 12 May 2020 to 11 May 2020 (1 page)
22 February 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
30 November 2020Registered office address changed from Dean Bank House Deanbank Drive Rochdale Lancashire OL16 4RW to Pennine Distribution Centre Ltd Queensway Rochdale OL11 2NU on 30 November 2020 (1 page)
12 August 2020Total exemption full accounts made up to 14 May 2019 (5 pages)
13 February 2020Previous accounting period shortened from 13 May 2019 to 12 May 2019 (1 page)
15 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
10 May 2019Micro company accounts made up to 13 May 2018 (2 pages)
12 February 2019Previous accounting period shortened from 14 May 2018 to 13 May 2018 (1 page)
27 December 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
13 February 2018Micro company accounts made up to 14 May 2017 (2 pages)
16 January 2018Confirmation statement made on 14 November 2017 with no updates (3 pages)
7 March 2017Confirmation statement made on 14 November 2016 with updates (5 pages)
7 March 2017Confirmation statement made on 14 November 2016 with updates (5 pages)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
16 February 2017Total exemption small company accounts made up to 14 May 2016 (4 pages)
16 February 2017Total exemption small company accounts made up to 14 May 2016 (4 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2016Annual return made up to 14 November 2015
Statement of capital on 2016-03-21
  • GBP 1
(19 pages)
21 March 2016Annual return made up to 14 November 2015
Statement of capital on 2016-03-21
  • GBP 1
(19 pages)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
19 February 2016Total exemption small company accounts made up to 14 May 2015 (4 pages)
19 February 2016Total exemption small company accounts made up to 14 May 2015 (4 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
8 September 2015Previous accounting period extended from 30 November 2014 to 14 May 2015 (3 pages)
8 September 2015Previous accounting period extended from 30 November 2014 to 14 May 2015 (3 pages)
17 April 2015Accounts for a dormant company made up to 30 November 2013 (3 pages)
17 April 2015Accounts for a dormant company made up to 30 November 2013 (3 pages)
2 February 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
2 February 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
20 January 2015Current accounting period shortened from 30 November 2014 to 30 November 2013 (3 pages)
20 January 2015Current accounting period shortened from 30 November 2014 to 30 November 2013 (3 pages)
21 August 2014Registration of charge 087744090001, created on 19 August 2014 (5 pages)
21 August 2014Registration of charge 087744090001, created on 19 August 2014 (5 pages)
14 November 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
14 November 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
14 November 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)