This company is commonly known as Pennbury Farm Ltd. The company was founded 7 years ago and was given the registration number 10569546. The firm's registered office is in LEICESTER. You can find them at 19 Warren Park Way, Enderby, Leicester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PENNBURY FARM LTD |
---|---|---|
Company Number | : | 10569546 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 2017 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Warren Park Way, Enderby, Leicester, United Kingdom, LE19 4SA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 Warren Park Way, Enderby, Leicester, United Kingdom, LE19 4SA | Director | 18 January 2017 | Active |
19 Warren Park Way, Enderby, Leicester, United Kingdom, LE19 4SA | Director | 03 September 2018 | Active |
19 Warren Park Way, Enderby, Leicester, United Kingdom, LE19 4SA | Director | 18 January 2017 | Active |
19 Warren Park Way, Enderby, Leicester, United Kingdom, LE19 4SA | Director | 18 January 2017 | Active |
Mrs Teresa Anne Evans | ||
Notified on | : | 03 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Warren Park Way, Enderby, Leicester, United Kingdom, LE19 4SA |
Nature of control | : |
|
Mr Daniel John Cattell | ||
Notified on | : | 18 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Warren Park Way, Enderby, Leicester, United Kingdom, LE19 4SA |
Nature of control | : |
|
Mr Jason Michael Berry | ||
Notified on | : | 18 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Warren Park Way, Enderby, Leicester, United Kingdom, LE19 4SA |
Nature of control | : |
|
Mr Nathan Glenn Evans | ||
Notified on | : | 18 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Warren Park Way, Enderby, Leicester, United Kingdom, LE19 4SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Change account reference date company previous extended. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-11 | Officers | Appoint person director company with name date. | Download |
2018-03-29 | Resolution | Resolution. | Download |
2018-03-28 | Officers | Termination director company with name termination date. | Download |
2018-03-28 | Officers | Termination director company with name termination date. | Download |
2018-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-18 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.