UKBizDB.co.uk

PENALTY SERVICES LIMITED

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

This company is commonly known as Penalty Services Limited. The company was founded 7 years ago and was given the registration number 10672329. The firm's registered office is in WOODBRIDGE. You can find them at 12 Old Maltings Approach, Melton, Woodbridge, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PENALTY SERVICES LIMITED
Company Number:10672329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:12 Old Maltings Approach, Melton, Woodbridge, England, IP12 1BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77 Bloor Street West, 6th Floor, Toronto, M4y 2t1, Canada,

Director19 March 2024Active
12, Deben Mill Business Centre, Old Maltings Approach, Woodbridge, England, IP12 1BL

Director19 March 2024Active
12, Deben Mill Business Centre, Old Maltings Approach, Woodbridge, England, IP12 1BL

Director19 March 2024Active
47-49 Green Lane,, Northwood,, United Kingdom, HA6 3AE

Director15 March 2017Active
12, Deben Mill Business Centre, Old Maltings Approach, Woodbridge, England, IP12 1BL

Director15 March 2017Active
12, Deben Mill Business Centre, Old Maltings Approach, Woodbridge, England, IP12 1BL

Director15 March 2017Active
12, Deben Mill Business Centre, Old Maltings Approach, Woodbridge, England, IP12 1BL

Director15 March 2017Active

People with Significant Control

Aghl Transport Uk Limited
Notified on:19 March 2024
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 10 Finsbury Square, London, United Kingdom, EC2A 1AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Ashley Hopper
Notified on:15 March 2017
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:12, Deben Mill Business Centre, Woodbridge, England, IP12 1BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Jarvis
Notified on:15 March 2017
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:12, Deben Mill Business Centre, Woodbridge, England, IP12 1BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andy Jeff
Notified on:15 March 2017
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:12, Deben Mill Business Centre, Woodbridge, England, IP12 1BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ashok Kumar Bhardwaj
Notified on:15 March 2017
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:United Kingdom
Address:C/O. Bhardwaj Limited, 47 - 49 Green Lane, Northwood, United Kingdom, HA6 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 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
2024-04-04Confirmation statement

Confirmation statement with updates.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2024-03-20Persons with significant control

Notification of a person with significant control.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2024-03-20Persons with significant control

Cessation of a person with significant control.

Download
2024-03-20Persons with significant control

Cessation of a person with significant control.

Download
2024-03-20Persons with significant control

Cessation of a person with significant control.

Download
2024-02-23Persons with significant control

Change to a person with significant control.

Download
2024-02-23Persons with significant control

Change to a person with significant control.

Download
2024-02-23Persons with significant control

Change to a person with significant control.

Download
2024-02-23Officers

Change person director company with change date.

Download
2024-02-23Officers

Change person director company with change date.

Download
2024-02-23Officers

Change person director company with change date.

Download
2024-02-23Address

Change registered office address company with date old address new address.

Download
2023-06-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.