UKBizDB.co.uk

PENICHE VENTURES LTD

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

This company is commonly known as Peniche Ventures Ltd. The company was founded 16 years ago and was given the registration number 06384285. The firm's registered office is in STOCKPORT. You can find them at Greta House 156 Chester Road, Hazel Grove, Stockport, Cheshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PENICHE VENTURES LTD
Company Number:06384285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Greta House 156 Chester Road, Hazel Grove, Stockport, Cheshire, SK7 6HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greta House, 156 Chester Road, Hazel Grove, Stockport, England, SK7 6HE

Secretary31 August 2011Active
Greta House, 156 Chester Road, Hazel Grove, Stockport, England, SK7 6HE

Director01 April 2020Active
Greta House, 156 Chester Road, Hazel Grove, Stockport, England, SK7 6HE

Director01 April 2020Active
156 Chester Road, Hazel Grove, Stockport, SK7 6HE

Director30 September 2008Active
61 Drywood Avenue, Worsley, Manchester, M28 2QA

Secretary14 March 2008Active
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Corporate Secretary28 September 2007Active
38, Chapeltown Road, Radcliffe, Manchester, England, M26 1YF

Director14 March 2008Active
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Corporate Director28 September 2007Active

People with Significant Control

Mr Ashley Douglas Flood
Notified on:16 June 2019
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:29 Caernarvon Drive, Hazel Grove, Stockport, England, SK7 5PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rachel Jane Flood
Notified on:16 June 2019
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:29 Caernarvon Drive, Hazel Grove, Stockport, England, SK7 5PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Robert Marsh
Notified on:28 September 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:Greta House, 156 Chester Road, Stockport, SK7 6HE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Persons with significant control

Cessation of a person with significant control.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2020-04-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Persons with significant control

Notification of a person with significant control.

Download
2019-06-26Persons with significant control

Notification of a person with significant control.

Download
2019-06-26Persons with significant control

Cessation of a person with significant control.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-10Accounts

Accounts with accounts type micro entity.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-02-12Accounts

Accounts with accounts type total exemption small.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-02-20Accounts

Accounts with accounts type total exemption small.

Download
2015-10-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-04Officers

Termination director company with name termination date.

Download
2015-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.