This company is commonly known as Pengwern Market Finance Co. Limited. The company was founded 61 years ago and was given the registration number 00758653. The firm's registered office is in SHROPSHIRE. You can find them at 9 College Hill, Shrewsbury, Shropshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PENGWERN MARKET FINANCE CO. LIMITED |
---|---|---|
Company Number | : | 00758653 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 1963 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 College Hill, Shrewsbury, Shropshire, SY1 1ND |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 College Hill, Shrewsbury, Shropshire, SY1 1ND | Secretary | 01 November 2022 | Active |
9 College Hill, Shrewsbury, Shropshire, SY1 1ND | Director | 01 November 2022 | Active |
9 College Hill, Shrewsbury, Shropshire, SY1 1ND | Director | 01 November 2022 | Active |
9 College Hill, Shrewsbury, Shropshire, SY1 1ND | Director | 01 November 2022 | Active |
Oak House, 21 Radbrook Road, Shrewsbury, SY3 9BD | Director | - | Active |
1 Kenwood Gardens, Shrewsbury, SY3 8AG | Secretary | - | Active |
Clunbury, Mayfield Drive, Shrewsbury, SY2 6PB | Director | - | Active |
1 Kenwood Gardens, Shrewsbury, SY3 8AG | Director | - | Active |
The Old Vicarage, Great Ness, Shrewsbury, SY4 2LE | Director | - | Active |
Oakmount 9 Radbrook Road, Shrewsbury, SY3 9BB | Director | 16 October 1994 | Active |
Mr Roger Garth Marshall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Address | : | 9 College Hill, Shropshire, SY1 1ND |
Nature of control | : |
|
Mr Keith Cecil Lote Marshall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1943 |
Nationality | : | British |
Address | : | 9 College Hill, Shropshire, SY1 1ND |
Nature of control | : |
|
Mr Philip Gale Marshall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Address | : | 9 College Hill, Shropshire, SY1 1ND |
Nature of control | : |
|
Mr Russell Brereton Marshall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Address | : | 9 College Hill, Shropshire, SY1 1ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-21 | Officers | Termination director company with name termination date. | Download |
2023-01-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-08 | Officers | Appoint person secretary company with name date. | Download |
2022-11-08 | Officers | Termination secretary company with name termination date. | Download |
2022-11-08 | Officers | Termination director company with name termination date. | Download |
2022-11-08 | Officers | Appoint person director company with name date. | Download |
2022-11-08 | Officers | Appoint person director company with name date. | Download |
2022-11-08 | Officers | Appoint person director company with name date. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-15 | Officers | Termination director company with name termination date. | Download |
2021-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.