UKBizDB.co.uk

PENHALE QUANTOCK LIMITED

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

This company is commonly known as Penhale Quantock Limited. The company was founded 29 years ago and was given the registration number 02964044. The firm's registered office is in TAUNTON. You can find them at Units 13-15 Roughmoor Enterprise Centre, Roughmoor Trading Estate Williton, Taunton, Somerset. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:PENHALE QUANTOCK LIMITED
Company Number:02964044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Units 13-15 Roughmoor Enterprise Centre, Roughmoor Trading Estate Williton, Taunton, Somerset, TA4 4AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 13-15, Roughmoor Enterprise Centre, Roughmoor Trading Estate Williton, Taunton, TA4 4AT

Director26 October 1999Active
Units 13-15, Roughmoor Enterprise Centre, Roughmoor Trading Estate Williton, Taunton, United Kingdom, TA4 4AT

Director15 May 2023Active
7 Liddymore Road, Watchet, TA23 0DQ

Secretary10 January 2008Active
Sunny Bank Farm, Pines Lane Bidoulph Park, Stoke-On-Trent, ST8 7SP

Secretary06 September 1994Active
58c Park Lane, Knypersley, Stoke On Trent, ST8 7AU

Secretary20 October 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 September 1994Active
Brackenbend, Tabley Road, Knutsford, United Kingdom, WA16 0NF

Director01 January 2006Active
Unit 13-15, Roughmoor Enterprise Centre, Williton, Taunton, England, TA4 4AT

Director03 June 2016Active
Springfields, Pines Lane Bidoulph, Stoke-On-Trent, ST8 7SH

Director06 September 1994Active
Sunny Bank Farm, Pines Lane Bidoulph Park, Stoke-On-Trent, ST8 7SP

Director06 September 1994Active
Sunnybank Farm, Pines Lane, Biddulph Park, ST8 7SP

Director06 September 1994Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 September 1994Active

People with Significant Control

Mr Brian Neil Gay
Notified on:30 June 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:Units 13-15, Roughmoor Enterprise Centre, Taunton, TA4 4AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Helen Mary Gay
Notified on:30 June 2016
Status:Active
Date of birth:February 1964
Nationality:British
Address:Units 13-15, Roughmoor Enterprise Centre, Taunton, TA4 4AT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Mortgage

Mortgage satisfy charge full.

Download
2022-12-29Resolution

Resolution.

Download
2022-12-07Capital

Capital variation of rights attached to shares.

Download
2022-12-07Capital

Capital name of class of shares.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2021-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Officers

Change person director company with change date.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Accounts

Accounts with accounts type total exemption full.

Download
2017-09-01Confirmation statement

Confirmation statement with no updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.