This company is commonly known as Penfeild Limited. The company was founded 6 years ago and was given the registration number SC570826. The firm's registered office is in GLASGOW. You can find them at 2/4 Norby Road, , Glasgow, . This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.
Name | : | PENFEILD LIMITED |
---|---|---|
Company Number | : | SC570826 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 10 July 2017 |
End of financial year | : | 24 July 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 2/4 Norby Road, Glasgow, Scotland, G11 7BN |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 5-6, 10. Buchanan Street, Glasgow, Scotland, G1 3LB | Director | 12 February 2019 | Active |
2/4, Norby Road, Glasgow, Scotland, G11 7BN | Director | 10 July 2017 | Active |
9, Moorfoot, Fullers Slade, Milton Keynes, England, MK11 2BD | Director | 23 June 2021 | Active |
2/4, Norby Road, Glasgow, Scotland, G11 7BN | Director | 09 February 2019 | Active |
Mr Jason Lawrence Collins | ||
Notified on | : | 23 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1999 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Moorfoot, Milton Keynes, England, MK11 2BD |
Nature of control | : |
|
Mr Jagpal Alsingh | ||
Notified on | : | 12 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Flat 5-6, 10buchanan Street, Glasgow, Scotland, G1 3LB |
Nature of control | : |
|
Mr Jagpal Singh | ||
Notified on | : | 09 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 2/4, Norby Road, Glasgow, Scotland, G11 7BN |
Nature of control | : |
|
Mr. Jagpal Singh | ||
Notified on | : | 07 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 2/4, Norby Road, Glasgow, Scotland, G11 7BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-07-05 | Gazette | Gazette notice compulsory. | Download |
2022-05-06 | Gazette | Gazette filings brought up to date. | Download |
2022-05-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-03 | Gazette | Gazette notice compulsory. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-25 | Gazette | Gazette filings brought up to date. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-23 | Officers | Termination director company with name termination date. | Download |
2021-06-23 | Officers | Appoint person director company with name date. | Download |
2021-06-23 | Address | Change registered office address company with date old address new address. | Download |
2020-02-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-12-31 | Gazette | Gazette notice compulsory. | Download |
2019-08-30 | Officers | Change person director company with change date. | Download |
2019-07-27 | Gazette | Gazette filings brought up to date. | Download |
2019-06-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-06-04 | Gazette | Gazette notice compulsory. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-13 | Officers | Appoint person director company with name date. | Download |
2019-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.