This company is commonly known as Penanwell Limited. The company was founded 12 years ago and was given the registration number 08064554. The firm's registered office is in PENZANCE. You can find them at Unit 10 Chywoone, St Just, Penzance, Cornwall. This company's SIC code is 41100 - Development of building projects.
Name | : | PENANWELL LIMITED |
---|---|---|
Company Number | : | 08064554 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 2012 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 10 Chywoone, St Just, Penzance, Cornwall, TR19 7RZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Angwins Cottage, 27 Princess Street, St Just, Penzance, England, TR19 7LD | Director | 10 May 2012 | Active |
3 Crippas Hill, Kelynack, St Just, United Kingdom, TR19 7RE | Director | 27 May 2015 | Active |
Mrs Bridget Louise Menear | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Angwins Cottage, 27 Princess Street, Penzance, England, TR19 7LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-05-31 | Address | Change registered office address company with date old address new address. | Download |
2022-08-22 | Address | Change registered office address company with date old address new address. | Download |
2022-08-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-08-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-08-22 | Resolution | Resolution. | Download |
2022-02-11 | Officers | Change person director company with change date. | Download |
2021-08-11 | Gazette | Gazette filings brought up to date. | Download |
2021-08-10 | Gazette | Gazette notice compulsory. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-11 | Officers | Appoint person director company with name date. | Download |
2015-05-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-14 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.