UKBizDB.co.uk

PENNBORO LIMITED

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Springfield House, Springfield Road, Horsham, West Sussex, England, RH12 2RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Friends Road, Croydon, United Kingdom, CR0 1ED

Director07 October 2019Active
43, Friends Road, Croydon, United Kingdom, CR0 1ED

Director07 October 2019Active
Dumfries House, Dumfries Place, Cardiff, CF10 3ZF

Secretary08 March 2008Active
24 The Dell, Tonteg, Pontypridd, CF38 1TG

Secretary03 April 2008Active
Springfield House, Springfield Road, Horsham, England, RH12 2RG

Secretary01 January 2011Active
24 Springhill Park, Wolverhampton, WV4 4TS

Director03 April 2008Active
Springfield House, Springfield Road, Horsham, England, RH12 2RG

Director03 April 2008Active
Springfield House, Springfield Road, Horsham, England, RH12 2RG

Director21 December 2017Active
Dumfries House, Dumfries Place, Cardiff, CF10 3ZF

Corporate Director08 March 2008Active

People with Significant Control

Brillmond Limited
Notified on:07 October 2019
Status:Active
Address:Cathay Investments Ltd, 43 Friends Road, Croydon, CR0 1ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved voluntary.

Download
2022-01-11Gazette

Gazette notice voluntary.

Download
2022-01-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-12-31Dissolution

Dissolution application strike off company.

Download
2021-12-08Address

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

Download
2021-11-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-12Gazette

Gazette notice compulsory.

Download
2021-05-13Persons with significant control

Change to a person with significant control.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-05-12Address

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

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Officers

Termination director company with name termination date.

Download
2020-03-25Officers

Termination secretary company with name termination date.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-05Accounts

Change account reference date company current shortened.

Download
2019-12-03Accounts

Accounts with accounts type full.

Download
2019-10-31Officers

Change person director company with change date.

Download
2019-10-31Officers

Change person director company with change date.

Download
2019-10-31Persons with significant control

Change to a person with significant control.

Download
2019-10-28Persons with significant control

Notification of a person with significant control.

Download
2019-10-28Persons with significant control

Cessation of a person with significant control.

Download
2019-10-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.