UKBizDB.co.uk

PENMOOR U K LTD

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

This company is commonly known as Penmoor U K Ltd. The company was founded 49 years ago and was given the registration number 01194757. The firm's registered office is in HUDDERSFIELD. You can find them at Eastfield Mills, The Knowle, Shepley, Huddersfield, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:PENMOOR U K LTD
Company Number:01194757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1974
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Eastfield Mills, The Knowle, Shepley, Huddersfield, HD8 8EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eastfield Mills, The Knowle, Shepley, Huddersfield, HD8 8EA

Director01 January 2024Active
Eastfield Mills, The Knowle, Shepley, Huddersfield, HD8 8EA

Director01 January 2024Active
The Knowle, The Knowle, Shepley, Huddersfield, England, HD8 8EA

Director01 February 2022Active
2560 E, Philadelphia Street, Ontario, United States,

Director01 February 2018Active
Eastfield Mills, The Knowle, Shepley, Huddersfield, HD8 8EA

Director01 June 2003Active
Eastfield Mills, The Knowle, Shepley, Huddersfield, HD8 8EA

Director01 January 2024Active
Eastfield Mills, The Knowle, Shepley, Huddersfield, United Kingdom, HD8 8EA

Secretary-Active
2560 E, Philadelphia Street, Ontario, California 91761, United States,

Director01 February 2018Active
2560 E, Philadelphia Street, Ontario, California, 91761, United States,

Director01 February 2018Active
Eastfield Mills, The Knowle, Shepley, Huddersfield, HD8 8EA

Director01 June 2003Active
Eastfield Mills, The Knowle, Shepley, Huddersfield, HD8 8EA

Director-Active

People with Significant Control

Terrier Holdings Ltd
Notified on:01 February 2018
Status:Active
Country of residence:England
Address:Suite 1, 7th Floor, London, England, SW1H 0BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Charles Alistair Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Eastfield Mills, The Knowle, Huddersfield, England, HD8 8EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Maxwell Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:Eastfield Mills, The Knowle, Huddersfield, England, HD8 8EA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Officers

Termination director company with name termination date.

Download
2024-03-19Officers

Termination director company with name termination date.

Download
2024-03-19Officers

Appoint person director company with name date.

Download
2024-03-19Officers

Appoint person director company with name date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2023-09-21Accounts

Accounts with accounts type full.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Persons with significant control

Change to a person with significant control.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2021-07-16Accounts

Accounts with accounts type full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Accounts

Accounts with accounts type group.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Capital

Capital name of class of shares.

Download
2018-06-27Capital

Capital allotment shares.

Download
2018-02-18Officers

Change person director company with change date.

Download
2018-02-14Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.