This company is commonly known as Pennboro Limited. The company was founded 16 years ago and was given the registration number 06528233. The firm's registered office is in HORSHAM. You can find them at Springfield House, Springfield Road, Horsham, West Sussex. This company's SIC code is 49410 - Freight transport by road.
Name | : | PENNBORO LIMITED |
---|---|---|
Company Number | : | 06528233 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 2008 |
End of financial year | : | 28 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Springfield House, Springfield Road, Horsham, West Sussex, England, RH12 2RG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43, Friends Road, Croydon, United Kingdom, CR0 1ED | Director | 07 October 2019 | Active |
43, Friends Road, Croydon, United Kingdom, CR0 1ED | Director | 07 October 2019 | Active |
Dumfries House, Dumfries Place, Cardiff, CF10 3ZF | Secretary | 08 March 2008 | Active |
24 The Dell, Tonteg, Pontypridd, CF38 1TG | Secretary | 03 April 2008 | Active |
Springfield House, Springfield Road, Horsham, England, RH12 2RG | Secretary | 01 January 2011 | Active |
24 Springhill Park, Wolverhampton, WV4 4TS | Director | 03 April 2008 | Active |
Springfield House, Springfield Road, Horsham, England, RH12 2RG | Director | 03 April 2008 | Active |
Springfield House, Springfield Road, Horsham, England, RH12 2RG | Director | 21 December 2017 | Active |
Dumfries House, Dumfries Place, Cardiff, CF10 3ZF | Corporate Director | 08 March 2008 | Active |
Brillmond Limited | ||
Notified on | : | 07 October 2019 |
---|---|---|
Status | : | Active |
Address | : | Cathay Investments Ltd, 43 Friends Road, Croydon, CR0 1ED |
Nature of control | : |
|
Mr Stephen John Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Springfield House, Springfield Road, Horsham, England, RH12 2RG |
Nature of control | : |
|
Mr Mark Christopher Richmond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Springfield House, Springfield Road, Horsham, England, RH12 2RG |
Nature of control | : |
|
Mr Paul Douglas Hodgkiss | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Address | : | Moy Road, Industrial Estate, Cardiff, CF15 7QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-11 | Gazette | Gazette notice voluntary. | Download |
2022-01-06 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-12-31 | Dissolution | Dissolution application strike off company. | Download |
2021-12-08 | Address | Change registered office address company with date old address new address. | Download |
2021-11-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-10-12 | Gazette | Gazette notice compulsory. | Download |
2021-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-13 | Officers | Change person director company with change date. | Download |
2021-05-13 | Officers | Change person director company with change date. | Download |
2021-05-12 | Address | Change registered office address company with date old address new address. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-28 | Officers | Termination director company with name termination date. | Download |
2020-03-25 | Officers | Termination secretary company with name termination date. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-05 | Accounts | Change account reference date company current shortened. | Download |
2019-12-03 | Accounts | Accounts with accounts type full. | Download |
2019-10-31 | Officers | Change person director company with change date. | Download |
2019-10-31 | Officers | Change person director company with change date. | Download |
2019-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.