UKBizDB.co.uk

PENLAW NORFOLK LIMITED

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

This company is commonly known as Penlaw Norfolk Limited. The company was founded 19 years ago and was given the registration number 05143295. The firm's registered office is in DERBY. You can find them at 5 Prospect Place, Millennium Way, Pride Park, Derby, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:PENLAW NORFOLK LIMITED
Company Number:05143295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:5 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director25 August 2023Active
5, Prospect Place, Millennium Way, Pride Park, Derby, England, DE24 8HG

Secretary04 January 2005Active
32a Branksome Avenue, Hockley, SS5 5PF

Secretary02 June 2004Active
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Nominee Secretary02 June 2004Active
5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG

Director07 June 2018Active
30 Glenburn Avenue, Sprowston, Norwich, NR7 8DX

Director02 June 2004Active
36 Barret Close, Kings Lynn, PE30 4UQ

Director02 June 2004Active
5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG

Director16 May 2016Active
5, Prospect Place, Millennium Way, Pride Park, Derby, England, DE24 8HG

Director02 June 2004Active
5, Prospect Place, Millennium Way, Pride Park, Derby, England, DE24 8HG

Director02 June 2004Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, England, S9 1XH

Director26 October 2021Active
Adsetts House, 16 Europa View, Sheffield, England, S9 1XH

Director26 October 2021Active
32a Branksome Avenue, Hockley, SS5 5PF

Director02 June 2004Active
13 Barbrook Lane, Tiptree, CO5 0EE

Director02 June 2004Active
5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG

Director21 May 2019Active
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Nominee Director02 June 2004Active

People with Significant Control

Sig Trading Limited
Notified on:26 October 2021
Status:Active
Country of residence:England
Address:Adsetts House, 16 Europa View, Sheffield, England, S9 1XH
Nature of control:
  • Ownership of shares 75 to 100 percent
Penlaw & Company Limited
Notified on:27 May 2021
Status:Active
Country of residence:United Kingdom
Address:Penlaw House, Robert Way, Wickford, United Kingdom, SS11 8DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Richard James Gray
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:United Kingdom
Address:5 Prospect Place, Millennium Way, Derby, United Kingdom, DE24 8HG
Nature of control:
  • Ownership of shares 50 to 75 percent
G & G Management (Norwich) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The White House, High Street, Dereham, United Kingdom, NR19 1DR
Nature of control:
  • Ownership of shares 25 to 50 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
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-10-02Resolution

Resolution.

Download
2023-10-02Incorporation

Memorandum articles.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Mortgage

Mortgage satisfy charge full.

Download
2023-08-07Mortgage

Mortgage satisfy charge full.

Download
2023-07-13Mortgage

Mortgage satisfy charge full.

Download
2023-07-13Mortgage

Mortgage satisfy charge full.

Download
2022-10-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Address

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

Download
2022-05-19Address

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

Download
2021-12-22Persons with significant control

Notification of a person with significant control.

Download
2021-12-22Accounts

Change account reference date company current extended.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Address

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

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.