UKBizDB.co.uk

PENNINGTONS (FALMOUTH) LTD

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

This company is commonly known as Penningtons (falmouth) Ltd. The company was founded 17 years ago and was given the registration number 05934421. The firm's registered office is in PENRYN. You can find them at Bohelland House, Church Road, Penryn, Cornwall. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:PENNINGTONS (FALMOUTH) LTD
Company Number:05934421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Bohelland House, Church Road, Penryn, Cornwall, TR10 8BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D3, Church View Business Park, Bickland Water Road, Falmouth, United Kingdom, TR11 4FZ

Secretary18 September 2006Active
Unit D3, Church View Business Park, Bickland Water Road, Falmouth, United Kingdom, TR11 4FZ

Director01 December 2015Active
Unit D3, Church View Business Park, Bickland Water Road, Falmouth, United Kingdom, TR11 4FZ

Director18 September 2006Active
Unit D3, Church View Business Park, Bickland Water Road, Falmouth, United Kingdom, TR11 4FZ

Director18 November 2020Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary13 September 2006Active
Bohelland House, Church Road, Penryn, TR10 8BY

Director30 November 2009Active
Bohelland House, Church Road, Penryn, TR10 8BY

Director18 September 2006Active
2 River View, Flushing, Falmouth, TR11 5TN

Director18 September 2006Active
The Warehouse, Anchor Quay, Penryn, United Kingdom, TR10 8GZ

Director21 April 2021Active
63 Swan Mews, Swan Road, Lichfield, WS13 6TU

Director18 September 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director13 September 2006Active

People with Significant Control

Greta Solman
Notified on:20 April 2021
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit D3, Church View Business Park, Falmouth, United Kingdom, TR11 4FZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrea Fornari
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:Italian
Country of residence:United Kingdom
Address:Unit D3, Church View Business Park, Falmouth, United Kingdom, TR11 4FZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Laura Murray
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:Unit D3, Church View Business Park, Falmouth, United Kingdom, TR11 4FZ
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
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Persons with significant control

Change to a person with significant control without name date.

Download
2022-06-07Officers

Change person director company with change date.

Download
2022-06-07Officers

Change person director company with change date.

Download
2022-06-07Officers

Change person secretary company with change date.

Download
2022-06-07Officers

Change person director company with change date.

Download
2022-06-07Persons with significant control

Change to a person with significant control.

Download
2022-06-07Persons with significant control

Change to a person with significant control.

Download
2022-06-01Address

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

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.