Warning: file_put_contents(c/8c14780c5bb3c339542807ca0c25d056.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Penkhull Investments Limited, ST1 5RQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PENKHULL INVESTMENTS LIMITED

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

This company is commonly known as Penkhull Investments Limited. The company was founded 24 years ago and was given the registration number 03929049. The firm's registered office is in STOKE-ON-TRENT. You can find them at Suite 2, Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PENKHULL INVESTMENTS LIMITED
Company Number:03929049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Suite 2, Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England, ST1 5RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Courtney Place, Lightwood, Stoke On Trent, ST3 7XF

Secretary18 August 2008Active
Beech Tree Cottage 51 Longton Road, Barlaston, Stoke On Trent, ST12 9AR

Director18 February 2000Active
67 Dorchester Road, Solihull, B91 1LJ

Secretary26 June 2007Active
16 Aintree Drive, Leamington Spa, CV32 7TU

Secretary11 September 2001Active
Imperial House, 31 Temple Street, Birmingham, Uk, B2 5DB

Secretary18 February 2000Active
31 Enderby Crescent, Gainsborough, DN21 1XQ

Secretary30 May 2002Active
27 Downing Avenue, Basford, Newcastle Under Lyme, ST5 0JY

Secretary12 April 2002Active
27 Downing Avenue, Basford, Newcastle Under Lyme, ST5 0JY

Secretary08 March 2001Active
Bowers End, 151 Leam Terrace, Leamington Spa, CV31 1DF

Director11 July 2000Active

People with Significant Control

Penkhull (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Beech Tree Cottage, 51 Longton Road, Stoke-On-Trent, England, ST12 9AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Address

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

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Accounts with accounts type micro entity.

Download
2020-04-21Accounts

Accounts with accounts type micro entity.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2019-07-31Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2019-07-31Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2019-07-31Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2019-07-31Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2019-07-31Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2019-07-24Insolvency

Liquidation receiver cease to act receiver.

Download
2019-07-24Insolvency

Liquidation receiver cease to act receiver.

Download
2019-07-24Insolvency

Liquidation receiver cease to act receiver.

Download
2019-07-24Insolvency

Liquidation receiver cease to act receiver.

Download
2019-07-24Insolvency

Liquidation receiver cease to act receiver.

Download
2019-07-24Insolvency

Liquidation receiver cease to act receiver.

Download
2019-07-16Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.