UKBizDB.co.uk

PENGUINS EVENTS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Old View Cottage, 10 Clements Road, Chorleywood, Rickmansworth, United Kingdom, WD3 5JT

Director01 May 2005Active
Ashdown, 43 Kennel Ride, Ascot, SL5 7NJ

Director21 May 1996Active
Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, England, DY10 4EU

Director22 September 2017Active
Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, England, DY10 4EU

Director22 September 2017Active
Ashdown, 43 Kennel Ride, Ascot, SL5 7NJ

Secretary21 May 1996Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary21 May 1996Active
43, Canfield Gardens, South Hampstead, London, Uk, NW6 3JL

Director01 May 2005Active
3, Whiteacres Drive, Holyport, Uk, SL6 2EH

Director21 May 1996Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director21 May 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type audited abridged.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type audited abridged.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type audited abridged.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type audited abridged.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Address

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

Download
2017-11-17Accounts

Change account reference date company current shortened.

Download
2017-10-09Address

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

Download
2017-09-28Address

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

Download
2017-09-27Officers

Change person director company with change date.

Download
2017-09-27Persons with significant control

Cessation of a person with significant control.

Download
2017-09-27Persons with significant control

Cessation of a person with significant control.

Download
2017-09-27Persons with significant control

Notification of a person with significant control.

Download
2017-09-27Officers

Termination secretary company with name termination date.

Download
2017-09-27Officers

Appoint person director company with name date.

Download
2017-09-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.