UKBizDB.co.uk

INDUSTRIAL PENSTOCKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Industrial Penstocks Limited. The company was founded 20 years ago and was given the registration number 05017891. The firm's registered office is in STOKE-ON-TRENT. You can find them at Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:INDUSTRIAL PENSTOCKS LIMITED
Company Number:05017891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2004
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, ST4 7BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Garner Street Business Park, Garner Street, Etruria, Stoke-On-Trent, ST4 7BH

Director27 March 2020Active
Garner Street Business Park, Garner Street, Etruria, Stoke-On-Trent, ST4 7BH

Director25 August 2017Active
7 Devereux Road, Four Oaks, Sutton Coldfield, B75 6TQ

Secretary16 January 2004Active
Orchards, Talbot Avenue, Sutton Coldfield, England, B74 3DD

Secretary30 June 2006Active
Garner Street Business Park, Garner Street, Etruria, Stoke-On-Trent, ST4 7BH

Director01 October 2020Active
Garner Street Business Park, Garner Street, Etruria, Stoke-On-Trent, ST4 7BH

Director08 January 2019Active
35 Rymond Road, Hodge Hill, Birmingham, B34 6BU

Director16 January 2004Active
Garner Street Business Park, Garner Street, Etruria, Stoke-On-Trent, ST4 7BH

Director15 January 2022Active
Garner Street Business Park, Garner Street, Etruria, Stoke-On-Trent, ST4 7BH

Director21 April 2017Active
Garner Street Business Park, Garner Street, Etruria, Stoke-On-Trent, ST4 7BH

Director26 September 2017Active
Garner Street Business Park, Garner Street, Etruria, Stoke-On-Trent, ST4 7BH

Director27 May 2022Active
7 Devereux Road, Four Oaks, Sutton Coldfield, B75 6TQ

Director16 January 2004Active
Garner Street Business Park, Garner Street, Etruria, Stoke-On-Trent, ST4 7BH

Director01 March 2018Active
Garner Street Business Park, Garner Street, Etruria, Stoke-On-Trent, ST4 7BH

Director27 September 2016Active
Garner Street Business Park, Garner Street, Etruria, Stoke-On-Trent, ST4 7BH

Director31 March 2017Active
Orchards, Talbot Avenue, Sutton Coldfield, England, B74 3DD

Director30 June 2007Active

People with Significant Control

Ham Baker Group Limited
Notified on:16 February 2017
Status:Active
Country of residence:England
Address:Garner Street Business Park, Garner Street, Stoke-On-Trent, England, ST4 7BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Fj Holdings Ltd
Notified on:16 January 2017
Status:Active
Country of residence:England
Address:Garner Street Busiess Park, Garner Street, Stoke-On-Trent, England, ST4 7BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Gazette

Gazette dissolved compulsory.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2022-11-22Change of name

Certificate change of name company.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-05-05Accounts

Accounts with accounts type small.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Mortgage

Mortgage satisfy charge full.

Download
2021-03-18Mortgage

Mortgage satisfy charge full.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type small.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.