UKBizDB.co.uk

PENBRICK LIMITED

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

This company is commonly known as Penbrick Limited. The company was founded 22 years ago and was given the registration number 04300477. The firm's registered office is in LONDON. You can find them at 1 Curzon Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PENBRICK LIMITED
Company Number:04300477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Curzon Street, London, England, W1J 5HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Curzon Street, London, England, W1J 5HB

Secretary30 August 2019Active
1, Curzon Street, London, England, W1J 5HB

Director27 June 2019Active
1, Curzon Street, London, England, W1J 5HB

Director27 June 2019Active
1, Curzon Street, London, England, W1J 5HB

Director27 June 2019Active
1, Curzon Street, London, England, W1J 5HB

Director27 June 2019Active
1, Curzon Street, London, England, W1J 5HB

Director27 June 2019Active
2 Lanes End Cottage, Farlow, Cleo Bury Mortimer, DY14 0RH

Secretary18 October 2001Active
1, Curzon Street, London, England, W1J 5HB

Secretary11 June 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 October 2001Active
Redlake Redlake Road, Pedmore, Stourbridge, DY9 0RZ

Director18 October 2001Active
1, Curzon Street, London, England, W1J 5HB

Director18 October 2001Active
60 Whitehall Road, Halesowen, West Midlands, B63 3JS

Director03 October 2005Active
150 Kidderminster Road South, Hagley, Stourbridge, DY9 0JD

Director18 October 2001Active
60 Whitehall Road, Halesowen, West Midlands, B63 3JS

Director18 July 2014Active
1, Curzon Street, London, England, W1J 5HB

Director12 September 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 October 2001Active

People with Significant Control

A & J Mucklow Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Curzon Street, London, England, W1J 5HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Accounts

Accounts with accounts type full.

Download
2023-05-04Capital

Capital statement capital company with date currency figure.

Download
2023-04-25Resolution

Resolution.

Download
2023-04-25Insolvency

Legacy.

Download
2023-04-25Capital

Legacy.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type full.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Accounts

Accounts with accounts type full.

Download
2020-10-14Capital

Capital allotment shares.

Download
2020-10-07Accounts

Accounts with accounts type small.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Change account reference date company current shortened.

Download
2019-10-29Accounts

Accounts with accounts type full.

Download
2019-09-30Persons with significant control

Change to a person with significant control.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-08-30Officers

Appoint person secretary company with name date.

Download
2019-08-30Officers

Termination secretary company with name termination date.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2019-06-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.