UKBizDB.co.uk

PENMAYNE LIMITED

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

This company is commonly known as Penmayne Limited. The company was founded 13 years ago and was given the registration number 07510307. The firm's registered office is in BODMIN. You can find them at 40 Normandy Way, , Bodmin, Cornwall. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PENMAYNE LIMITED
Company Number:07510307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2011
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:40 Normandy Way, Bodmin, Cornwall, England, PL31 1EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harscombe House, 1 Darklake View, Estover, United Kingdom, PL6 7TL

Director21 November 2017Active
Harscombe House, 1 Darklake View, Estover, United Kingdom, PL6 7TL

Director21 November 2017Active
Higher Penmayne Farm, Rock, Wadebridge, England, PL27 6NG

Director31 January 2011Active
Higher Penmayne Farm, Rock, Wadebridge, England, PL27 6NG

Director31 January 2011Active
40, Normandy Way, Bodmin, England, PL31 1EX

Director21 November 2017Active
40, Normandy Way, Bodmin, England, PL31 1EX

Director21 November 2017Active

People with Significant Control

Modbox Spaces (Rock) Limited
Notified on:21 November 2017
Status:Active
Country of residence:England
Address:40, Normandy Way, Bodmin, England, PL31 1EX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Roger Cole
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:Higher Penmayne Farm, Rock, Wadebridge, England, PL27 6NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Deborah Ann Cole
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:Higher Penmayne Farm, Rock, Wadebridge, England, PL27 6NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Address

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

Download
2024-04-15Insolvency

Liquidation voluntary statement of affairs.

Download
2024-04-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-15Resolution

Resolution.

Download
2023-12-02Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Accounts

Change account reference date company previous shortened.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Officers

Change person director company with change date.

Download
2022-01-17Officers

Change person director company with change date.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Address

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

Download
2021-04-07Accounts

Change account reference date company previous shortened.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Officers

Change person director company with change date.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.