This company is commonly known as Penguins Events Limited. The company was founded 27 years ago and was given the registration number 03201898. The firm's registered office is in WINDSOR. You can find them at 1 Windsor Business Centre, Vansittart Estate, Windsor, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PENGUINS EVENTS LIMITED |
---|---|---|
Company Number | : | 03201898 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Windsor Business Centre, Vansittart Estate, Windsor, Berkshire, England, SL4 1SP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old View Cottage, 10 Clements Road, Chorleywood, Rickmansworth, United Kingdom, WD3 5JT | Director | 01 May 2005 | Active |
Ashdown, 43 Kennel Ride, Ascot, SL5 7NJ | Director | 21 May 1996 | Active |
Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, England, DY10 4EU | Director | 22 September 2017 | Active |
Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, England, DY10 4EU | Director | 22 September 2017 | Active |
Ashdown, 43 Kennel Ride, Ascot, SL5 7NJ | Secretary | 21 May 1996 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 21 May 1996 | Active |
43, Canfield Gardens, South Hampstead, London, Uk, NW6 3JL | Director | 01 May 2005 | Active |
3, Whiteacres Drive, Holyport, Uk, SL6 2EH | Director | 21 May 1996 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Director | 21 May 1996 | Active |
Drp Holdings Limited | ||
Notified on | : | 22 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 212 Ikon Industrial Estate, Droitwich Road, Kidderminster, England, DY10 4EU |
Nature of control | : |
|
Mr Richard Bowden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Old View Cottage 10 Clements Road, Chorleywood, Rickmansworth, United Kingdom, WD3 5JT |
Nature of control | : |
|
Mr Mark Charles Buist | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ashdown, 43 Kennel Ride, Ascot, England, SL5 7NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Accounts | Accounts with accounts type audited abridged. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-22 | Address | Change registered office address company with date old address new address. | Download |
2017-11-17 | Accounts | Change account reference date company current shortened. | Download |
2017-10-09 | Address | Change registered office address company with date old address new address. | Download |
2017-09-28 | Address | Change registered office address company with date old address new address. | Download |
2017-09-27 | Officers | Change person director company with change date. | Download |
2017-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-27 | Officers | Termination secretary company with name termination date. | Download |
2017-09-27 | Officers | Appoint person director company with name date. | Download |
2017-09-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.