UKBizDB.co.uk

PENNBURY FARM LTD

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
19 Warren Park Way, Enderby, Leicester, United Kingdom, LE19 4SA

Director18 January 2017Active
19 Warren Park Way, Enderby, Leicester, United Kingdom, LE19 4SA

Director03 September 2018Active
19 Warren Park Way, Enderby, Leicester, United Kingdom, LE19 4SA

Director18 January 2017Active
19 Warren Park Way, Enderby, Leicester, United Kingdom, LE19 4SA

Director18 January 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Change account reference date company previous extended.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Accounts

Accounts with accounts type dormant.

Download
2018-09-11Persons with significant control

Notification of a person with significant control.

Download
2018-09-11Persons with significant control

Change to a person with significant control.

Download
2018-09-11Officers

Appoint person director company with name date.

Download
2018-03-29Resolution

Resolution.

Download
2018-03-28Officers

Termination director company with name termination date.

Download
2018-03-28Officers

Termination director company with name termination date.

Download
2018-03-28Persons with significant control

Change to a person with significant control.

Download
2018-03-28Persons with significant control

Cessation of a person with significant control.

Download
2018-03-28Persons with significant control

Cessation of a person with significant control.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.