This company is commonly known as Penlane Limited. The company was founded 52 years ago and was given the registration number 01032003. The firm's registered office is in PORTISHEAD. You can find them at St Matthew's House Quays Office Park, Conference Avenue, Portishead, Bristol. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PENLANE LIMITED |
---|---|---|
Company Number | : | 01032003 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 1971 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Matthew's House Quays Office Park, Conference Avenue, Portishead, Bristol, United Kingdom, BS20 7LZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Matthew's House, Quays Office Park, Conference Avenue, Portishead, United Kingdom, BS20 7LZ | Secretary | 01 April 2002 | Active |
St Matthew's House, Quays Office Park, Conference Avenue, Portishead, United Kingdom, BS20 7LZ | Director | 06 April 2014 | Active |
St Matthew's House, Quays Office Park, Conference Avenue, Portishead, United Kingdom, BS20 7LZ | Director | 06 April 2014 | Active |
St Matthew's House, Quays Office Park, Conference Avenue, Portishead, United Kingdom, BS20 7LZ | Director | - | Active |
St Matthew's House, Quays Office Park, Conference Avenue, Portishead, United Kingdom, BS20 7LZ | Director | 25 August 2023 | Active |
St Matthew's House, Quays Office Park, Conference Avenue, Portishead, United Kingdom, BS20 7LZ | Director | - | Active |
Springfields, Post Office Lane Flax Burton, Bristol, BS19 3QE | Secretary | - | Active |
Mr Paul Seddon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1937 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St Matthew's House, Quays Office Park, Portishead, United Kingdom, BS20 7LZ |
Nature of control | : |
|
Mrs Gloria Ann Seddon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1939 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St Matthew's House, Quays Office Park, Portishead, United Kingdom, BS20 7LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-29 | Officers | Appoint person director company with name date. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-15 | Address | Change registered office address company with date old address new address. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-18 | Officers | Second filing of director appointment with name. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Officers | Change person director company with change date. | Download |
2017-12-21 | Officers | Change person director company with change date. | Download |
2017-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2017-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-28 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.