UKBizDB.co.uk

PENCARRIE GROUP LIMITED

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

This company is commonly known as Pencarrie Group Limited. The company was founded 11 years ago and was given the registration number 08499203. The firm's registered office is in CULLOMPTON. You can find them at Pencarrie House South View Estate, Willand, Cullompton, Devon. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PENCARRIE GROUP LIMITED
Company Number:08499203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2013
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Pencarrie House South View Estate, Willand, Cullompton, Devon, United Kingdom, EX15 2QW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE

Director22 April 2013Active
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE

Director22 April 2013Active
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE

Director22 April 2013Active
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE

Director22 July 2013Active
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE

Director22 July 2013Active

People with Significant Control

Pencarrie Holdings Limited
Notified on:26 October 2018
Status:Active
Country of residence:United Kingdom
Address:Centenary House, Peninsula Park, Exeter, United Kingdom, EX2 7XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Nicci Claire Gratwicke
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:Centenary House, Peninsula Park, Exeter, United Kingdom, EX2 7XE
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Sarah Louise Irving
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:Centenary House, Peninsula Park, Exeter, United Kingdom, EX2 7XE
Nature of control:
  • Voting rights 25 to 50 percent
Caroline Eleanor Persey
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:United Kingdom
Address:Centenary House, Peninsula Park, Exeter, United Kingdom, EX2 7XE
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Clare Victoria Persey
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:Centenary House, Peninsula Park, Exeter, United Kingdom, EX2 7XE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Paul Richard Persey
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:United Kingdom
Address:Centenary House, Peninsula Park, Exeter, United Kingdom, EX2 7XE
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Gazette

Gazette dissolved voluntary.

Download
2023-01-17Dissolution

Dissolution voluntary strike off suspended.

Download
2022-12-27Gazette

Gazette notice voluntary.

Download
2022-12-15Dissolution

Dissolution application strike off company.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-08-31Capital

Capital statement capital company with date currency figure.

Download
2022-08-31Capital

Legacy.

Download
2022-08-31Insolvency

Legacy.

Download
2022-08-31Resolution

Resolution.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Capital

Capital statement capital company with date currency figure.

Download
2022-05-18Capital

Legacy.

Download
2022-05-18Insolvency

Legacy.

Download
2022-05-18Resolution

Resolution.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Address

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

Download
2018-11-07Incorporation

Memorandum articles.

Download
2018-11-07Resolution

Resolution.

Download
2018-11-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.