This company is commonly known as Pennco Limited. The company was founded 20 years ago and was given the registration number 04910357. The firm's registered office is in KESWICK. You can find them at Borrowdale Gates Hotel, Grange, Keswick, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | PENNCO LIMITED |
---|---|---|
Company Number | : | 04910357 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Borrowdale Gates Hotel, Grange, Keswick, England, CA12 5UQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 10 Bridge Street, Bath, United Kingdom, BA2 4AS | Director | 06 March 2017 | Active |
2nd Floor, 10 Bridge Street, Bath, United Kingdom, BA2 4AS | Director | 06 March 2017 | Active |
2nd Floor, 10 Bridge Street, Bath, United Kingdom, BA2 4AS | Director | 06 March 2017 | Active |
Milburn House, 3 Oxford Street, Workington, CA14 2AL | Secretary | 24 September 2003 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 24 September 2003 | Active |
Milburn House, 3 Oxford Street, Workington, CA14 2AL | Director | 01 May 2014 | Active |
Milburn House, 3 Oxford Street, Workington, CA14 2AL | Director | 24 September 2003 | Active |
Milburn House, 3 Oxford Street, Workington, CA14 2AL | Director | 20 September 2008 | Active |
Milburn House, 3 Oxford Street, Workington, CA14 2AL | Director | 01 May 2014 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 24 September 2003 | Active |
Fairtree Hotels Midco Limited | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2nd Floor, 10, Bridge Street, Bath, England, BA2 4AS |
Nature of control | : |
|
The Borrowdale Gates Limited | ||
Notified on | : | 07 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA |
Nature of control | : |
|
Mrs Joy Yvonne Harrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Borrowdale Gates Hotel, Grange, Keswick, England, CA12 5UQ |
Nature of control | : |
|
Mr Colin Harrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Borrowdale Gates Hotel, Grange, Keswick, England, CA12 5UQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type small. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-12 | Officers | Change person director company with change date. | Download |
2023-01-12 | Officers | Change person director company with change date. | Download |
2023-01-12 | Officers | Change person director company with change date. | Download |
2022-12-07 | Accounts | Accounts with accounts type small. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-28 | Address | Change registered office address company with date old address new address. | Download |
2021-08-08 | Accounts | Accounts with accounts type small. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-09 | Accounts | Accounts with accounts type small. | Download |
2020-10-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-09-08 | Officers | Change person director company with change date. | Download |
2020-09-08 | Officers | Change person director company with change date. | Download |
2020-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-30 | Accounts | Accounts with accounts type small. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type small. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.