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.
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 | : |
|
Registered Address | : | 5 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 25 August 2023 | Active |
5, Prospect Place, Millennium Way, Pride Park, Derby, England, DE24 8HG | Secretary | 04 January 2005 | Active |
32a Branksome Avenue, Hockley, SS5 5PF | Secretary | 02 June 2004 | Active |
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD | Corporate Nominee Secretary | 02 June 2004 | Active |
5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG | Director | 07 June 2018 | Active |
30 Glenburn Avenue, Sprowston, Norwich, NR7 8DX | Director | 02 June 2004 | Active |
36 Barret Close, Kings Lynn, PE30 4UQ | Director | 02 June 2004 | Active |
5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG | Director | 16 May 2016 | Active |
5, Prospect Place, Millennium Way, Pride Park, Derby, England, DE24 8HG | Director | 02 June 2004 | Active |
5, Prospect Place, Millennium Way, Pride Park, Derby, England, DE24 8HG | Director | 02 June 2004 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, England, S9 1XH | Director | 26 October 2021 | Active |
Adsetts House, 16 Europa View, Sheffield, England, S9 1XH | Director | 26 October 2021 | Active |
32a Branksome Avenue, Hockley, SS5 5PF | Director | 02 June 2004 | Active |
13 Barbrook Lane, Tiptree, CO5 0EE | Director | 02 June 2004 | Active |
5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG | Director | 21 May 2019 | Active |
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD | Corporate Nominee Director | 02 June 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type full. | Download |
2023-10-02 | Resolution | Resolution. | Download |
2023-10-02 | Incorporation | Memorandum articles. | Download |
2023-09-20 | Officers | Termination director company with name termination date. | Download |
2023-09-20 | Officers | Termination director company with name termination date. | Download |
2023-09-20 | Officers | Appoint person director company with name date. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-19 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-19 | Address | Change registered office address company with date old address new address. | Download |
2022-05-19 | Address | Change registered office address company with date old address new address. | Download |
2021-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-22 | Accounts | Change account reference date company current extended. | Download |
2021-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-01 | Address | Change registered office address company with date old address new address. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.