UKBizDB.co.uk

PENFEILD LIMITED

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

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.

Company Information

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:
  • 96010 - Washing and (dry-)cleaning of textile and fur products

Office Address & Contact

Registered Address:2/4 Norby Road, Glasgow, Scotland, G11 7BN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 5-6, 10. Buchanan Street, Glasgow, Scotland, G1 3LB

Director12 February 2019Active
2/4, Norby Road, Glasgow, Scotland, G11 7BN

Director10 July 2017Active
9, Moorfoot, Fullers Slade, Milton Keynes, England, MK11 2BD

Director23 June 2021Active
2/4, Norby Road, Glasgow, Scotland, G11 7BN

Director09 February 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-16Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-05Gazette

Gazette notice compulsory.

Download
2022-05-06Gazette

Gazette filings brought up to date.

Download
2022-05-05Accounts

Accounts with accounts type dormant.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-02-02Persons with significant control

Cessation of a person with significant control.

Download
2021-08-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-25Gazette

Gazette filings brought up to date.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Persons with significant control

Cessation of a person with significant control.

Download
2021-06-23Persons with significant control

Notification of a person with significant control.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-06-23Address

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

Download
2020-02-18Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download
2019-08-30Officers

Change person director company with change date.

Download
2019-07-27Gazette

Gazette filings brought up to date.

Download
2019-06-07Dissolution

Dissolved compulsory strike off suspended.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-02-13Persons with significant control

Notification of a person with significant control.

Download
2019-02-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.