This company is commonly known as Pencaster Limited. The company was founded 6 years ago and was given the registration number 10992123. The firm's registered office is in WASHINGTON. You can find them at Wessyngton House Industrial Road, Hertburn, Washington, Tyne & Wear. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | PENCASTER LIMITED |
---|---|---|
Company Number | : | 10992123 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 2017 |
End of financial year | : | 30 November 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wessyngton House Industrial Road, Hertburn, Washington, Tyne & Wear, England, NE37 2SA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wessyngton House, Industrial Road, Hertburn, Washington, England, NE37 2SA | Secretary | 03 October 2017 | Active |
Wessyngton House, Industrial Road, Hertburn, Washington, England, NE37 2SA | Director | 18 October 2017 | Active |
Wessyngton House, Industrial Road, Hertburn, Washington, England, NE37 2SA | Director | 04 December 2019 | Active |
Wessyngton House, Industrial Road, Hertburn, Washington, England, NE37 2SA | Director | 19 October 2017 | Active |
Wessyngton House, Industrial Road, Hertburn, Washington, England, NE37 2SA | Director | 03 October 2017 | Active |
Wessyngton House, Industrial Road, Hertburn, Washington, England, NE37 2SA | Director | 04 December 2019 | Active |
Wessyngton House, Industrial Road, Hertburn, Washington, England, NE37 2SA | Director | 04 December 2019 | Active |
Mr Craig Lee Allen | ||
Notified on | : | 03 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wessyngton House, Industrial Road, Washington, England, NE37 2SA |
Nature of control | : |
|
Mr Mark Eyeington | ||
Notified on | : | 03 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wessyngton House, Industrial Road, Washington, England, NE37 2SA |
Nature of control | : |
|
Mr Gary Joyce | ||
Notified on | : | 03 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wessyngton House, Industrial Road, Washington, England, NE37 2SA |
Nature of control | : |
|
Mr Gary Joyce | ||
Notified on | : | 03 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14, Beaufront Close, Gateshead, United Kingdom, NE10 8BY |
Nature of control | : |
|
Mr Craig Lee Allen | ||
Notified on | : | 03 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14, Beaufront Close, Gateshead, United Kingdom, NE10 8BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Capital | Capital return purchase own shares. | Download |
2023-01-16 | Capital | Capital cancellation shares. | Download |
2022-11-30 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-19 | Accounts | Accounts with accounts type group. | Download |
2021-12-21 | Resolution | Resolution. | Download |
2021-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-03 | Confirmation statement | Confirmation statement. | Download |
2021-09-05 | Accounts | Accounts with accounts type group. | Download |
2021-04-23 | Officers | Termination director company with name termination date. | Download |
2021-04-23 | Officers | Termination director company with name termination date. | Download |
2021-03-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-02-24 | Resolution | Resolution. | Download |
2021-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-10 | Capital | Capital alter shares subdivision. | Download |
2021-02-10 | Capital | Capital name of class of shares. | Download |
2021-02-10 | Incorporation | Memorandum articles. | Download |
2021-02-10 | Resolution | Resolution. | Download |
2020-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Resolution | Resolution. | Download |
2019-12-13 | Resolution | Resolution. | Download |
2019-12-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2023. All rights reserved.