UKBizDB.co.uk

PENNINGTON IMPORT EXPORT LIMITED

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

This company is commonly known as Pennington Import Export Limited. The company was founded 26 years ago and was given the registration number 03445219. The firm's registered office is in LONDON. You can find them at The Shard, 32 London Bridge Street, London, . This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:PENNINGTON IMPORT EXPORT LIMITED
Company Number:03445219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 October 1997
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:The Shard, 32 London Bridge Street, London, SE1 9SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The St Botolph Building, Houndsditch, London, England, EC3A 7AR

Corporate Secretary21 July 2016Active
The Shard, 32 London Bridge Street, London, SE1 9SG

Director03 June 2019Active
The Shard, 32 London Bridge Street, London, SE1 9SG

Director21 February 2020Active
130 Eureka Park Upper Pemberton, Boughton Aluph, Ashford, TN25 4AZ

Secretary18 December 1997Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary06 October 1997Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director21 July 2016Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director15 November 2017Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director21 July 2016Active
The Oaks, Apex 12, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR

Director03 June 2019Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director15 November 2017Active
The Oaks, Apex 12, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR

Director23 December 2003Active
Oakdene, Puttenden Road, Shipbourne, Tonbridge, TN11 9RJ

Director18 December 1997Active
The Oaks, Apex 12, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR

Director12 December 2018Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director30 November 2016Active
25 Anson Avenue, West Malling, ME19 4RA

Director23 December 2003Active
130 Eureka Park Upper Pemberton, Boughton Aluph, Ashford, TN25 4AZ

Director21 July 2016Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director30 November 2016Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director06 October 1997Active

People with Significant Control

Brf Invicta Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:130 Eureka Park, Upper Pemberton, Ashford, England, TN25 4AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Tyson Foods Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Oaks, Apex 12, Old Ipswich Road, Colchester, England, CO7 7QR
Nature of control:
  • Ownership of shares 75 to 100 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
2021-09-03Gazette

Gazette dissolved liquidation.

Download
2021-06-03Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Address

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

Download
2020-04-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-04-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-23Resolution

Resolution.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-02-21Accounts

Change account reference date company current extended.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Persons with significant control

Change to a person with significant control.

Download
2019-07-07Officers

Termination director company with name termination date.

Download
2019-07-07Officers

Termination director company with name termination date.

Download
2019-07-07Officers

Termination director company with name termination date.

Download
2019-07-07Officers

Appoint person director company with name date.

Download
2019-07-07Officers

Appoint person director company with name date.

Download
2019-06-28Address

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

Download
2019-01-03Mortgage

Mortgage satisfy charge full.

Download
2018-12-27Officers

Appoint person director company with name date.

Download
2018-12-07Officers

Termination director company with name termination date.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-10-01Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.