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.
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 | : |
|
Registered Address | : | Bohelland House, Church Road, Penryn, Cornwall, TR10 8BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit D3, Church View Business Park, Bickland Water Road, Falmouth, United Kingdom, TR11 4FZ | Secretary | 18 September 2006 | Active |
Unit D3, Church View Business Park, Bickland Water Road, Falmouth, United Kingdom, TR11 4FZ | Director | 01 December 2015 | Active |
Unit D3, Church View Business Park, Bickland Water Road, Falmouth, United Kingdom, TR11 4FZ | Director | 18 September 2006 | Active |
Unit D3, Church View Business Park, Bickland Water Road, Falmouth, United Kingdom, TR11 4FZ | Director | 18 November 2020 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 13 September 2006 | Active |
Bohelland House, Church Road, Penryn, TR10 8BY | Director | 30 November 2009 | Active |
Bohelland House, Church Road, Penryn, TR10 8BY | Director | 18 September 2006 | Active |
2 River View, Flushing, Falmouth, TR11 5TN | Director | 18 September 2006 | Active |
The Warehouse, Anchor Quay, Penryn, United Kingdom, TR10 8GZ | Director | 21 April 2021 | Active |
63 Swan Mews, Swan Road, Lichfield, WS13 6TU | Director | 18 September 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 13 September 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-07 | Persons with significant control | Change to a person with significant control without name date. | Download |
2022-06-07 | Officers | Change person director company with change date. | Download |
2022-06-07 | Officers | Change person director company with change date. | Download |
2022-06-07 | Officers | Change person secretary company with change date. | Download |
2022-06-07 | Officers | Change person director company with change date. | Download |
2022-06-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-01 | Address | Change registered office address company with date old address new address. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-17 | Capital | Capital variation of rights attached to shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.